WORLDMARK INTERNATIONAL LIMITED

WORLDMARK INTERNATIONAL LIMITED

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

    Company NameWORLDMARK INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC199083
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WORLDMARK INTERNATIONAL LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is WORLDMARK INTERNATIONAL LIMITED located?

    Registered Office Address
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLDMARK INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 372 LIMITEDAug 19, 1999Aug 19, 1999

    What are the latest accounts for WORLDMARK INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WORLDMARK INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for WORLDMARK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 19, 2025 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Aug 19, 2024 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 19, 2023 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    19/08/22 Statement of Capital gbp 0.413628

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Aug 19, 2020 with no updates

    2 pagesCS01

    19/08/19 Statement of Capital gbp 1

    7 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Statement of capital following an allotment of shares on Dec 12, 2018

    • Capital: GBP 22,184,920.999858
    12 pagesSH01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling the share premium account of the company 16/08/2018
    RES13

    Confirmation statement made on Aug 19, 2018 with updates

    10 pagesCS01

    Notification of Ccl Industries (U.K.) Limited as a person with significant control on Feb 09, 2018

    2 pagesPSC02

    Cessation of Worldmark International Investments Limited as a person with significant control on Feb 09, 2018

    1 pagesPSC07

    Statement of capital on Oct 31, 2017

    • Capital: GBP 0.999858
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling the premium of existing issued b ordinary shares/cancelling paid-up capital on existing issued a and b ordinary and deferred shares and reducing nominal value of the shares. 30/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 13, 2017

    • Capital: GBP 22,562,588.5
    7 pagesSH01

    Who are the officers of WORLDMARK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark Anthony
    Pioneer Way
    WF10 5QU Castleford
    Ccl Industries (U.K.) Limited
    Yorkshire
    England
    Director
    Pioneer Way
    WF10 5QU Castleford
    Ccl Industries (U.K.) Limited
    Yorkshire
    England
    United KingdomBritish119588680001
    CUMMING, Derek Robert
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    ScotlandBritish206110120001
    MARTIN, Geoffrey Thomas
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    United Kingdom
    Director
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    United Kingdom
    United StatesBritish206142830001
    SANDERSON, Michael Andrew
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Director
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    ScotlandBritish108870500001
    CAMPBELL, Lindsay
    39 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    Secretary
    39 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    British67602950001
    DUFFIN, Francis Paul
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Secretary
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    British107206540002
    GRAHAM, William
    Coach House
    Shortridge Hall
    NE65 0WJ Warkworth
    Northumberland
    Secretary
    Coach House
    Shortridge Hall
    NE65 0WJ Warkworth
    Northumberland
    British91338880001
    KARAMA, Nader
    Industriestr. 2
    83067
    Holzkirchen
    Ccl Label Gmbh
    Germany
    Secretary
    Industriestr. 2
    83067
    Holzkirchen
    Ccl Label Gmbh
    Germany
    207075760001
    MATHIESON, Malcolm
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    Secretary
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    British59765780001
    MITCHELL, David
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Secretary
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    British92280130001
    SNEDDON, David John
    1 Clarendon Mews
    EH49 6QR Linlithgow
    West Lothian
    Secretary
    1 Clarendon Mews
    EH49 6QR Linlithgow
    West Lothian
    British67640890002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BRUCE, Roderick Lawrence
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    Nominee Director
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    British900018790001
    CAMPBELL, Lindsay
    39 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    Director
    39 Winton Drive
    G12 0QB Glasgow
    Lanarkshire
    British67602950001
    DARGAN, John
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    Director
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    United KingdomBritish47480350004
    DOUGLAS, James Barclay
    Hill House Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    Director
    Hill House Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    United KingdomBritish159117650001
    DUFFIN, Francis Paul
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Director
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    ScotlandBritish107206540002
    FRASER, Nicol Roderick Peter
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    Director
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    United KingdomBritish67603430001
    GRAHAM, William
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Director
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    United KingdomBritish91338880002
    HUGHES, Jonathan Raoul
    4 Sudbrooke Road
    SW12 8TG London
    Director
    4 Sudbrooke Road
    SW12 8TG London
    British61123800001
    LEWIS, Alasdair
    13 Drumellan Road
    KA7 4XQ Ayr
    Ayrshire
    Director
    13 Drumellan Road
    KA7 4XQ Ayr
    Ayrshire
    British67856600001
    MACRITCHIE, George
    Kintyre House
    Quarriers Village
    PA11 3SX Bridge Of Weir
    Renfrewshire
    Director
    Kintyre House
    Quarriers Village
    PA11 3SX Bridge Of Weir
    Renfrewshire
    ScotlandBritish51360140001
    MATHIESON, Malcolm
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    Director
    16 Bonnyview Gardens
    FK4 1PW Bonnybridge
    Stirlingshire
    ScotlandBritish59765780001
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    MITCHELL, David
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Director
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    United KingdomBritish92280130001
    PAUL, William
    67 Rectory Grove
    SW4 0DS London
    Director
    67 Rectory Grove
    SW4 0DS London
    United KingdomBritish102925430001
    SELKIRK, Roderick Alistair
    The Crows Nest
    11 Queens Road
    TW10 6JW Richmond
    Surrey
    Director
    The Crows Nest
    11 Queens Road
    TW10 6JW Richmond
    Surrey
    United KingdomBritish66607750002
    SNEDDON, David John
    1 Clarendon Mews
    EH49 6QR Linlithgow
    West Lothian
    Director
    1 Clarendon Mews
    EH49 6QR Linlithgow
    West Lothian
    ScotlandBritish67640890002
    SYMON, Carl George
    65 Buckingham Gate
    SW1E 6AT London
    Director
    65 Buckingham Gate
    SW1E 6AT London
    American60057320005
    WAKEFIELD, James Christopher
    Intake Lodge
    Yearsley, Brandsby
    YO61 4SW York
    North Yorkshire
    Director
    Intake Lodge
    Yearsley, Brandsby
    YO61 4SW York
    North Yorkshire
    British76972530002
    WALLIS, Stuart Michael
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    Director
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    United KingdomBritish10075160008
    ZERBINATI, Charline
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    Scotland
    Director
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    Scotland
    ScotlandBritish206108120001

    Who are the persons with significant control of WORLDMARK INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pioneer Way
    WF10 5QU Castleford
    -
    Yorkshire
    England
    Feb 09, 2018
    Pioneer Way
    WF10 5QU Castleford
    -
    Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk/England And Wales
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number02422763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    C/O Cms Cameron Mckenna Llp
    England
    Apr 06, 2016
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    C/O Cms Cameron Mckenna Llp
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk/England And Wales
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number6027349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds 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