WORLDMARK (HOLDINGS) UK LIMITED
Overview
| Company Name | WORLDMARK (HOLDINGS) UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC200672 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WORLDMARK (HOLDINGS) UK LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is WORLDMARK (HOLDINGS) UK LIMITED located?
| Registered Office Address | 4 Redwood Crescent Peel Park Campus,East Kilbride G74 5PA Glasgow Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WORLDMARK (HOLDINGS) UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 376 LIMITED | Oct 11, 1999 | Oct 11, 1999 |
What are the latest accounts for WORLDMARK (HOLDINGS) UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WORLDMARK (HOLDINGS) UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for WORLDMARK (HOLDINGS) UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Statement of capital on Aug 10, 2018
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 02, 2017
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Oct 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nader Karama as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Who are the officers of WORLDMARK (HOLDINGS) UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKRAM, Mark Anthony | Director | Pioneer Way WF10 5QU Castleford Ccl Industries (U.K.) Limited Yorkshire England | United Kingdom | British | 119588680001 | |||||
| CUMMING, Derek Robert | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 4 Scotland | Scotland | British | 206110120001 | |||||
| MARTIN, Geoffrey Thomas | Director | Redwood Crescent Peel Park Campus G74 5PA East Kilbride 4 United Kingdom | United States | British | 206142830001 | |||||
| SANDERSON, Michael Andrew | Director | 4 Redwood Crescent Peel Park Campus,East Kilbride G74 5PA Glasgow Lanarkshire | Scotland | British | 108870500001 | |||||
| CAMPBELL, Lindsay | Secretary | 39 Winton Drive G12 0QB Glasgow Lanarkshire | British | 67602950001 | ||||||
| DUFFIN, Francis Paul | Secretary | 4 Redwood Crescent Peel Park Campus,East Kilbride G74 5PA Glasgow Lanarkshire | British | 107206540002 | ||||||
| GRAHAM, William | Secretary | Coach House Shortridge Hall NE65 0WJ Warkworth Northumberland | British | 91338880001 | ||||||
| KARAMA, Nader | Secretary | Industriestr. 2 83607 Holzkirchen Ccl Label Gmbh Germany | 207076070001 | |||||||
| MATHIESON, Malcolm | Secretary | 16 Bonnyview Gardens FK4 1PW Bonnybridge Stirlingshire | British | 59765780001 | ||||||
| MITCHELL, David | Secretary | Balgray 66 Williams Way WD7 7HB Radlett Hertfordshire | British | 92280130001 | ||||||
| SNEDDON, David John | Secretary | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | British | 67640890002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BRUCE, Roderick Lawrence | Nominee Director | Campend Farmhouse Campend Farm EH22 1RS Dalkeith Midlothian | British | 900018790001 | ||||||
| CAMPBELL, Lindsay | Director | 39 Winton Drive G12 0QB Glasgow Lanarkshire | British | 67602950001 | ||||||
| DARGAN, John | Director | 50 Charles Way Limekilns KY11 3LH Dunfermline Fife | United Kingdom | British | 47480350004 | |||||
| DUFFIN, Francis Paul | Director | 4 Redwood Crescent Peel Park Campus,East Kilbride G74 5PA Glasgow Lanarkshire | Scotland | British | 107206540002 | |||||
| FRASER, Nicol Roderick Peter | Director | 2 Murrayfield Road EH12 6EJ Edinburgh Midlothian | United Kingdom | British | 67603430001 | |||||
| GRAHAM, William | Director | 4 Redwood Crescent Peel Park Campus,East Kilbride G74 5PA Glasgow Lanarkshire | United Kingdom | British | 91338880002 | |||||
| MACRITCHIE, George | Director | Kintyre House Quarriers Village PA11 3SX Bridge Of Weir Renfrewshire | Scotland | British | 51360140001 | |||||
| MATHIESON, Malcolm | Director | 16 Bonnyview Gardens FK4 1PW Bonnybridge Stirlingshire | Scotland | British | 59765780001 | |||||
| MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
| SNEDDON, David John | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British | 67640890002 | |||||
| ZERBINATI, Charline | Director | Redwood Crescent Peel Park Campus G74 5PA East Kilbride 4 Scotland | Scotland | British | 206108120001 |
Who are the persons with significant control of WORLDMARK (HOLDINGS) UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Worldmark International Limited | Apr 06, 2016 | Redwood Crescent East Kilbride G74 5PA Glasgow 4 Lanarkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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