MARKETING CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Change of details for Mr Gary Cameron as a person with significant control on 2022-04-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
18/01/2118 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / AVRIL HOUGHTON / 01/07/2015 |
05/07/165 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/07/159 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/06/1430 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CAMERON / 31/08/2013 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/07/139 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT |
21/06/1221 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/09/1130 September 2011 | ADOPT ARTICLES 26/09/2011 |
06/07/116 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
22/06/1122 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANDREW WILSON / 12/06/2010 |
26/07/1026 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LEONARD SCOTT / 12/06/2010 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM SUITE 4 2 COMMERCIAL STREET EDINBURGH EH6 6JA |
07/07/097 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/04/0930 April 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMART |
09/10/089 October 2008 | GBP IC 7592/7568 25/09/08 GBP SR 24@1=24 |
16/09/0816 September 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
05/03/085 March 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/03/085 March 2008 | VARYING SHARE RIGHTS AND NAMES |
05/03/085 March 2008 | NC INC ALREADY ADJUSTED 31/12/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
06/03/066 March 2006 | SECRETARY RESIGNED |
15/12/0515 December 2005 | NEW SECRETARY APPOINTED |
15/12/0515 December 2005 | SECRETARY RESIGNED |
12/10/0512 October 2005 | AUDITOR'S RESIGNATION |
03/08/053 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
08/06/058 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
01/07/031 July 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
21/11/0221 November 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
05/11/025 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
05/11/025 November 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02 |
16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU |
18/07/0218 July 2002 | PARTIC OF MORT/CHARGE ***** |
16/07/0216 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
16/07/0216 July 2002 | NEW SECRETARY APPOINTED |
16/07/0216 July 2002 | COMPANY NAME CHANGED HBJ 617 LIMITED CERTIFICATE ISSUED ON 16/07/02 |
16/07/0216 July 2002 | NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/07/0216 July 2002 | SECRETARY RESIGNED |
16/07/0216 July 2002 | DIRECTOR RESIGNED |
16/07/0216 July 2002 | NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARKETING CONCEPTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company