Warning: file_put_contents(c/250e54f8c00a3aa4bef53c1908c48976.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/65d3afaa5492a194b8b943c0b0a1ce45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/1894d6243751a62a137f8d0f66c8619a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Worldmark International Limited, G74 5PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORLDMARK INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Worldmark International Limited. The company was founded 24 years ago and was given the registration number SC199083. The firm's registered office is in GLASGOW. You can find them at 4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WORLDMARK INTERNATIONAL LIMITED
Company Number:SC199083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1999
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire, G74 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ccl Industries (U.K.) Limited, Pioneer Way, Castleford, England, WF10 5QU

Director10 March 2016Active
4, Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA

Director10 March 2016Active
4, Redwood Crescent, Peel Park Campus, East Kilbride, United Kingdom, G74 5PA

Director10 March 2016Active
4 Redwood Crescent, East Kilbride, Glasgow, G74 5PA

Director14 June 2016Active
39 Winton Drive, Glasgow, G12 0QB

Secretary29 November 1999Active
4 Redwood Crescent, East Kilbride, Glasgow, G74 5PA

Secretary22 July 2005Active
Coach House, Shortridge Hall, Warkworth, NE65 0WJ

Secretary23 September 2004Active
Ccl Label Gmbh, Industriestr. 2, 83067, Holzkirchen, Germany,

Secretary01 April 2016Active
16 Bonnyview Gardens, Bonnybridge, FK4 1PW

Secretary24 October 2003Active
Balgray, 66 Williams Way, Radlett, WD7 7HB

Secretary08 September 2003Active
1 Clarendon Mews, Linlithgow, EH49 6QR

Secretary11 November 1999Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary19 August 1999Active
Campend Farmhouse, Campend Farm, Dalkeith, EH22 1RS

Nominee Director19 August 1999Active
39 Winton Drive, Glasgow, G12 0QB

Director29 November 1999Active
50 Charles Way, Limekilns, Dunfermline, KY11 3LH

Director29 November 1999Active
Hill House Silchester Road, Little London, Tadley, RG26 5EP

Director28 February 2000Active
4 Redwood Crescent, East Kilbride, Glasgow, G74 5PA

Director31 July 2009Active
2 Murrayfield Road, Edinburgh, EH12 6EJ

Director29 November 1999Active
4 Redwood Crescent, East Kilbride, Glasgow, G74 5PA

Director23 September 2004Active
4 Sudbrooke Road, London, SW12 8TG

Director25 January 2002Active
13 Drumellan Road, Ayr, KA7 4XQ

Director29 November 1999Active
Kintyre House, Quarriers Village, Bridge Of Weir, PA11 3SX

Director11 November 1999Active
16 Bonnyview Gardens, Bonnybridge, FK4 1PW

Director24 October 2003Active
1 Wester Coates Road, Edinburgh, EH12 5LU

Nominee Director19 August 1999Active
Balgray, 66 Williams Way, Radlett, WD7 7HB

Director08 September 2003Active
67 Rectory Grove, London, SW4 0DS

Director21 July 2006Active
The Crows Nest, 11 Queens Road, Richmond, TW10 6JW

Director23 February 2000Active
1 Clarendon Mews, Linlithgow, EH49 6QR

Director11 November 1999Active
65 Buckingham Gate, London, SW1E 6AT

Director15 February 2002Active
Intake Lodge, Yearsley, Brandsby, York, YO61 4SW

Director23 September 2005Active
37 Third Floor, Lombard Street, London, EC3V 9BQ

Director31 January 2000Active
4, Redwood Crescent, Peel Park Campus, East Kilbride, Scotland, G74 5PA

Director10 March 2016Active

People with Significant Control

Ccl Industries (U.K.) Limited
Notified on:09 February 2018
Status:Active
Country of residence:England
Address:-, Pioneer Way, Castleford, England, WF10 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Worldmark International Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cms Cameron Mckenna Llp, Cannon Place, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.