MARKETING CONCEPTS LIMITED
EDINBURGH HBJ 617 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6JA

Company number SC232670
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address SUITE 7, 2 COMMERCIAL STREET, EDINBURGH, MIDLOTHIAN, EH6 6JA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 7,568 ; Secretary's details changed for Avril Houghton on 1 July 2015. The most likely internet sites of MARKETING CONCEPTS LIMITED are www.marketingconcepts.co.uk, and www.marketing-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Marketing Concepts Limited is a Private Limited Company. The company registration number is SC232670. Marketing Concepts Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Marketing Concepts Limited is Suite 7 2 Commercial Street Edinburgh Midlothian Eh6 6ja. . HOUGHTON, Avril is a Secretary of the company. CAMERON, Gary is a Director of the company. WILSON, Grant Andrew is a Director of the company. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director SCOTT, Kenneth Leonard has been resigned. Director SCRIMGEOUR, Alan has been resigned. Director SMART, Christopher William has been resigned. Director WELSH, Mark has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HOUGHTON, Avril
Appointed Date: 01 July 2002

Director
CAMERON, Gary
Appointed Date: 15 May 2003
52 years old

Director
WILSON, Grant Andrew
Appointed Date: 15 May 2003
57 years old

Resigned Directors

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 01 July 2002
Appointed Date: 12 June 2002

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 01 July 2002
Appointed Date: 12 June 2002

Director
SCOTT, Kenneth Leonard
Resigned: 12 December 2012
Appointed Date: 01 July 2002
60 years old

Director
SCRIMGEOUR, Alan
Resigned: 15 May 2003
Appointed Date: 01 July 2002
69 years old

Director
SMART, Christopher William
Resigned: 29 April 2009
Appointed Date: 15 May 2003
52 years old

Director
WELSH, Mark
Resigned: 30 April 2007
Appointed Date: 15 May 2003
58 years old

MARKETING CONCEPTS LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,568

05 Jul 2016
Secretary's details changed for Avril Houghton on 1 July 2015
09 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,568

08 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
16 Jul 2002
Director resigned
16 Jul 2002
New director appointed
16 Jul 2002
New director appointed
16 Jul 2002
Company name changed hbj 617 LIMITED\certificate issued on 16/07/02
12 Jun 2002
Incorporation

MARKETING CONCEPTS LIMITED Charges

12 July 2002
Bond & floating charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…