Worldmark Uk Limited GLASGOW


Founded in 1999, Worldmark Uk, classified under reg no. SC200673 is an active company. Currently registered at 4 Redwood Crescent G74 5PA, Glasgow the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 17, 1999 Worldmark Uk Limited is no longer carrying the name Dmws 377.

The company 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 16 June 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Worldmark Uk 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 SC200673
Date of Incorporation Mon, 11th Oct 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 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Michael S.

Position: Director

Appointed: 16 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

Francis D.

Position: Secretary

Appointed: 22 July 2005

Resigned: 31 March 2016

William G.

Position: Director

Appointed: 23 September 2004

Resigned: 14 December 2015

William G.

Position: Secretary

Appointed: 23 September 2004

Resigned: 22 July 2005

Malcolm M.

Position: Secretary

Appointed: 24 October 2003

Resigned: 21 September 2004

Malcolm M.

Position: Director

Appointed: 24 October 2003

Resigned: 21 September 2004

David M.

Position: Secretary

Appointed: 31 August 2003

Resigned: 24 October 2003

John D.

Position: Director

Appointed: 30 November 1999

Resigned: 05 July 2009

Lindsay C.

Position: Director

Appointed: 30 November 1999

Resigned: 31 August 2003

Lindsay C.

Position: Secretary

Appointed: 30 November 1999

Resigned: 31 August 2003

Nicol F.

Position: Director

Appointed: 29 November 1999

Resigned: 30 November 1999

George M.

Position: Director

Appointed: 11 November 1999

Resigned: 30 November 1999

David S.

Position: Director

Appointed: 11 November 1999

Resigned: 30 November 1999

David S.

Position: Secretary

Appointed: 11 November 1999

Resigned: 30 November 1999

Bruce M.

Position: Nominee Director

Appointed: 11 October 1999

Resigned: 11 November 1999

Roderick B.

Position: Nominee Director

Appointed: 11 October 1999

Resigned: 11 November 1999

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 11 November 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Worldmark International Limited from Glasgow, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Worldmark International Limited

4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire, G74 5PA, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc199083
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmws 377 December 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, July 2023
Free Download (28 pages)

Company search

Advertisements