About

Registered Number: SC232670
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Suite 7 2 Commercial Street, Edinburgh, Midlothian, EH6 6JA

 

Based in Edinburgh, Midlothian, Marketing Concepts Ltd was founded on 12 June 2002, it's status is listed as "Active". Marketing Concepts Ltd has 6 directors listed as Houghton, Avril, Wilson, Grant Andrew, Scott, Kenneth Leonard, Scrimgeour, Alan, Smart, Christopher William, Welsh, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Grant Andrew 15 May 2003 - 1
SCOTT, Kenneth Leonard 01 July 2002 12 December 2012 1
SCRIMGEOUR, Alan 01 July 2002 15 May 2003 1
SMART, Christopher William 15 May 2003 29 April 2009 1
WELSH, Mark 15 May 2003 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Avril 01 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 May 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 May 2012
RESOLUTIONS - N/A 30 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 16 June 2010
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
169 - Return by a company purchasing its own shares 09 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 28 May 2008
RESOLUTIONS - N/A 05 March 2008
RESOLUTIONS - N/A 05 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
123 - Notice of increase in nominal capital 05 March 2008
363a - Annual Return 20 June 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AUD - Auditor's letter of resignation 12 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 June 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 01 July 2003
RESOLUTIONS - N/A 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
225 - Change of Accounting Reference Date 21 November 2002
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 05 November 2002
287 - Change in situation or address of Registered Office 16 October 2002
410(Scot) - N/A 18 July 2002
RESOLUTIONS - N/A 16 July 2002
225 - Change of Accounting Reference Date 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
CERTNM - Change of name certificate 16 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.