123V LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name123V LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC178923
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 123V LTD?

    • Manufacture of glass fibres (23140) / Manufacturing
    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is 123V LTD located?

    Registered Office Address
    Canopy House Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Clackmannanshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 123V LTD?

    Previous Company Names
    Company NameFromUntil
    123V PLCMar 22, 2013Mar 22, 2013
    G.R.P. CANOPIES PLCNov 08, 2010Nov 08, 2010
    G.R.P. CANOPIES LIMITEDSep 22, 1997Sep 22, 1997

    What are the latest accounts for 123V LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 123V LTD?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for 123V LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    12 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Termination of appointment of Samuel Arthur Marlin as a director on Mar 31, 2023

    1 pagesTM01

    Change of details for Mr Robin Arthur Marlin as a person with significant control on Jan 01, 2023

    2 pagesPSC04

    Change of details for Mrs Alexandra Jayne Marlin as a person with significant control on Jan 01, 2023

    2 pagesPSC04

    Confirmation statement made on Jan 10, 2023 with updates

    7 pagesCS01

    Change of details for Mrs Alexandra Jayne Marlin as a person with significant control on Jan 11, 2023

    2 pagesPSC04

    Change of details for Mr Robin Arthur Marlin as a person with significant control on Jan 11, 2023

    2 pagesPSC04

    Change of details for Mrs Alexandra Jayne Marlin as a person with significant control on Dec 09, 2022

    2 pagesPSC04

    Change of details for Mr Robin Arthur Marlin as a person with significant control on Dec 09, 2022

    2 pagesPSC04

    Notification of Alexandra Jayne Marlin as a person with significant control on Dec 09, 2022

    2 pagesPSC01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Termination of appointment of William Derek Marlin as a director on Mar 12, 2020

    1 pagesTM01

    Confirmation statement made on Jan 10, 2020 with updates

    6 pagesCS01

    Appointment of Mrs Pamela Anderson as a director on Jan 10, 2020

    2 pagesAP01

    Who are the officers of 123V LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TASKER, Ann
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    Secretary
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    188434460001
    ANDERSON, Pamela
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    ScotlandBritishDirector265985090001
    DRYSDALE, Robert Stewart
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    ScotlandBritishDirector265438150001
    FREEMAN, David John
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    EnglandBritishDirector115918910001
    FREEMAN, Jean Ann
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    EnglandBritishDirector115918900001
    MARLIN, Alexandra Jayne
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    ScotlandBritishCompany Director140387190001
    MARLIN, Robin Arthur
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    ScotlandBritishTechnical Director81280150001
    MARLIN, Soffia
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    ScotlandBritishDirector197847140002
    MARLIN, Robin Arthur
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    Secretary
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    155160700001
    MARLIN, Robin Arthur
    Kyllachy House
    Ramsay Street
    FK13 6LH Tillicoultry
    Clacks
    Secretary
    Kyllachy House
    Ramsay Street
    FK13 6LH Tillicoultry
    Clacks
    BritishTechnical Director81280150001
    MARLIN, William Derek
    10a James Street
    AB11 5AP Aberdeen
    Aberdeenshire
    Secretary
    10a James Street
    AB11 5AP Aberdeen
    Aberdeenshire
    BritishCompany Manager54726100002
    MACFARLANE GRAY LIMITED
    Castlecraig Business Park
    Springbank Road
    FK7 7WT Stirling
    Macfarlane Gray House
    Stirlingshire
    Scotland
    Secretary
    Castlecraig Business Park
    Springbank Road
    FK7 7WT Stirling
    Macfarlane Gray House
    Stirlingshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC178923
    152062360001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAIARDO, Marco
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    EnglandBritishDirector Of Hospitality138967100001
    HORNE, Lawrence Michael Elidor
    41 Hazell Road
    Prestwood
    HP16 0LR Great Missenden
    Buckinghamshire
    Director
    41 Hazell Road
    Prestwood
    HP16 0LR Great Missenden
    Buckinghamshire
    United KingdomEnglishDirector84825390001
    LEASK, Kevin
    30 Engelen Drive
    FK10 1BE Alloa
    Clackmannanshire
    Director
    30 Engelen Drive
    FK10 1BE Alloa
    Clackmannanshire
    BritishCompany Manager54726090004
    LINTON, Kevan
    111
    West Wycombe Road
    HP12 3AB High Wycombe
    Buckinghamshire
    Director
    111
    West Wycombe Road
    HP12 3AB High Wycombe
    Buckinghamshire
    BritishDirector62957120001
    MARLIN, Alexandra Jayne
    Ramsay Street
    FK13 6LH Coalsnaughton
    Kyllachy House
    Clackmannanshire
    Director
    Ramsay Street
    FK13 6LH Coalsnaughton
    Kyllachy House
    Clackmannanshire
    ScotlandBritishDirector140387190001
    MARLIN, Samuel Arthur
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    ScotlandBritishDirector214431120001
    MARLIN, Samuel Arthur
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Scotland
    ScotlandBritishDirector214431120001
    MARLIN, Soffia
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    ScotlandBritishDirector197847140002
    MARLIN, William Derek
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    ScotlandBritishDirector109650380003
    MARLIN, William Derek
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Director
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    ScotlandBritishDirector109650380003
    MARLIN, William Derek
    10a James Street
    AB11 5AP Aberdeen
    Aberdeenshire
    Director
    10a James Street
    AB11 5AP Aberdeen
    Aberdeenshire
    BritishCompany Manager54726100002
    MITCHELL, Jenness
    51 Sheardale Avenue
    FK13 6LN Coalsnaughton
    Clackmannanshire
    Director
    51 Sheardale Avenue
    FK13 6LN Coalsnaughton
    Clackmannanshire
    BritishDirector112851250001
    O'BRIEN, Michelle
    Shillinghill
    FK10 1JT Alloa
    6
    Clackmannanshire
    Scotland
    Director
    Shillinghill
    FK10 1JT Alloa
    6
    Clackmannanshire
    Scotland
    ScotlandIrishDirector138910840001
    WARD, Christopher John
    11 Muircot Place
    Coalsnaughton
    FK13 6LP Tillicoultry
    Clackmannanshire
    Director
    11 Muircot Place
    Coalsnaughton
    FK13 6LP Tillicoultry
    Clackmannanshire
    ScotlandBritishProduction Director99840950001

    Who are the persons with significant control of 123V LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Alexandra Jayne Marlin
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Dec 09, 2022
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robin Arthur Marlin
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    Apr 06, 2016
    Ramsay Street
    Coalsnaughton
    FK13 6LH Tillicoultry
    Canopy House
    Clackmannanshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0