Worldmark International Limited GLASGOW


Worldmark International started in year 1999 as Private Limited Company with registration number SC199083. The Worldmark International company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Glasgow at 4 Redwood Crescent. Postal code: G74 5PA. Since Fri, 17th Dec 1999 Worldmark International Limited is no longer carrying the name Dmws 372.

The firm has 4 directors, namely Michael S., Mark B. and Geoffrey M. and others. Of them, Mark B., Geoffrey M., Derek C. have been with the company the longest, being appointed on 10 March 2016 and Michael S. has been with the company for the least time - from 14 June 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Worldmark International Limited Address / Contact

Office Address 4 Redwood Crescent
Office Address2 East Kilbride
Town Glasgow
Post code G74 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199083
Date of Incorporation Thu, 19th Aug 1999
Industry Printing n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 14 June 2016

Mark B.

Position: Director

Appointed: 10 March 2016

Geoffrey M.

Position: Director

Appointed: 10 March 2016

Derek C.

Position: Director

Appointed: 10 March 2016

Nader K.

Position: Secretary

Appointed: 01 April 2016

Resigned: 29 September 2017

Charline Z.

Position: Director

Appointed: 10 March 2016

Resigned: 22 July 2016

Francis D.

Position: Director

Appointed: 31 July 2009

Resigned: 31 March 2016

William P.

Position: Director

Appointed: 21 July 2006

Resigned: 18 January 2007

James W.

Position: Director

Appointed: 23 September 2005

Resigned: 21 July 2006

Francis D.

Position: Secretary

Appointed: 22 July 2005

Resigned: 31 March 2016

William G.

Position: Secretary

Appointed: 23 September 2004

Resigned: 22 July 2005

William G.

Position: Director

Appointed: 23 September 2004

Resigned: 14 December 2015

Malcolm M.

Position: Director

Appointed: 24 October 2003

Resigned: 21 September 2004

Malcolm M.

Position: Secretary

Appointed: 24 October 2003

Resigned: 21 September 2004

David M.

Position: Secretary

Appointed: 08 September 2003

Resigned: 24 October 2003

David M.

Position: Director

Appointed: 08 September 2003

Resigned: 24 October 2003

Carl S.

Position: Director

Appointed: 15 February 2002

Resigned: 18 January 2007

Jonathan H.

Position: Director

Appointed: 25 January 2002

Resigned: 23 September 2005

James D.

Position: Director

Appointed: 28 February 2000

Resigned: 18 January 2007

Roderick S.

Position: Director

Appointed: 23 February 2000

Resigned: 25 January 2002

Stuart W.

Position: Director

Appointed: 31 January 2000

Resigned: 16 January 2002

John D.

Position: Director

Appointed: 29 November 1999

Resigned: 05 July 2009

Nicol F.

Position: Director

Appointed: 29 November 1999

Resigned: 23 February 2000

Alasdair L.

Position: Director

Appointed: 29 November 1999

Resigned: 31 January 2002

Lindsay C.

Position: Secretary

Appointed: 29 November 1999

Resigned: 08 September 2003

Lindsay C.

Position: Director

Appointed: 29 November 1999

Resigned: 08 September 2003

David S.

Position: Director

Appointed: 11 November 1999

Resigned: 01 November 2001

David S.

Position: Secretary

Appointed: 11 November 1999

Resigned: 29 November 1999

George M.

Position: Director

Appointed: 11 November 1999

Resigned: 23 February 2000

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1999

Resigned: 11 November 1999

Roderick B.

Position: Nominee Director

Appointed: 19 August 1999

Resigned: 11 November 1999

Bruce M.

Position: Nominee Director

Appointed: 19 August 1999

Resigned: 11 November 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Ccl Industries (U.k.) Limited from Castleford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Worldmark International Investments Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ccl Industries (U.K.) Limited

- Pioneer Way, Castleford, Yorkshire, WF10 5QU, England

Legal authority Uk/England And Wales
Legal form Private Limited Company
Country registered Uk/England And Wales
Place registered Companies House
Registration number 02422763
Notified on 9 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Worldmark International Investments Limited

C/O Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

Legal authority Uk/England And Wales
Legal form Private Limited Company
Country registered Uk/England And Wales
Place registered Companies House
Registration number 6027349
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmws 372 December 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, July 2023
Free Download (19 pages)

Company search

Advertisements