WORLDMARK (HOLDINGS) UK LIMITED

WORLDMARK (HOLDINGS) UK LIMITED

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

    Company NameWORLDMARK (HOLDINGS) UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC200672
    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 (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 AddressNo

    What were the previous names of WORLDMARK (HOLDINGS) UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 376 LIMITEDOct 11, 1999Oct 11, 1999

    What are the latest accounts for WORLDMARK (HOLDINGS) UK 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 (HOLDINGS) UK LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for WORLDMARK (HOLDINGS) UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 11, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Oct 11, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 11, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Oct 11, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Oct 11, 2018 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Statement of capital on Aug 10, 2018

    • Capital: GBP 0.000000
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 02, 2017

    • Capital: GBP 2,500,003.00
    5 pagesSH01

    Confirmation statement made on Oct 11, 2017 with updates

    4 pagesCS01

    Termination of appointment of Nader Karama as a secretary on Sep 29, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of WORLDMARK (HOLDINGS) UK 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
    Peel Park Campus,East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Director
    4 Redwood Crescent
    Peel Park Campus,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
    Peel Park Campus,East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Secretary
    4 Redwood Crescent
    Peel Park Campus,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
    83607
    Holzkirchen
    Ccl Label Gmbh
    Germany
    Secretary
    Industriestr. 2
    83607
    Holzkirchen
    Ccl Label Gmbh
    Germany
    207076070001
    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
    DUFFIN, Francis Paul
    4 Redwood Crescent
    Peel Park Campus,East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Director
    4 Redwood Crescent
    Peel Park Campus,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
    Peel Park Campus,East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    Director
    4 Redwood Crescent
    Peel Park Campus,East Kilbride
    G74 5PA Glasgow
    Lanarkshire
    United KingdomBritish91338880002
    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
    SNEDDON, David John
    1 Clarendon Mews
    EH49 6QR Linlithgow
    West Lothian
    Director
    1 Clarendon Mews
    EH49 6QR Linlithgow
    West Lothian
    ScotlandBritish67640890002
    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 (HOLDINGS) UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Lanarkshire
    United Kingdom
    Apr 06, 2016
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Lanarkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc199083
    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