Background WavePink WaveYellow Wave

MAIL MARKETING (UK) LIMITED (SC171868)

MAIL MARKETING (UK) LIMITED (SC171868) is an active UK company. incorporated on 28 January 1997. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAIL MARKETING (UK) LIMITED has been registered for 29 years. Current directors include HALPIN, Rebecca, KINNAIRD, Christopher, KINNAIRD, Kieran Brian and 2 others.

Company Number
SC171868
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
Unit 205 9 Baird Avenue, Glasgow, G52 4FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALPIN, Rebecca, KINNAIRD, Christopher, KINNAIRD, Kieran Brian, KINNAIRD, Luke, MCCORRISTON, Kristofer James Ross
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIL MARKETING (UK) LIMITED

MAIL MARKETING (UK) LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAIL MARKETING (UK) LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

SC171868

LTD Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Unit 205 9 Baird Avenue Hillington Park Glasgow, G52 4FN,

Previous Addresses

42 Methil Street Glasgow G14 0SZ
From: 28 January 1997To: 5 June 2024
Timeline

13 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jan 13
Loan Secured
Mar 16
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Dec 19
Owner Exit
Dec 24
Loan Secured
Mar 26
Loan Secured
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HALPIN, Rebecca

Active
9 Baird Avenue, GlasgowG52 4FN
Born September 1991
Director
Appointed 31 Mar 2026

KINNAIRD, Christopher

Active
9 Baird Avenue, GlasgowG52 4FN
Born October 1975
Director
Appointed 29 Jan 2013

KINNAIRD, Kieran Brian

Active
9 Baird Avenue, GlasgowG52 4FN
Born January 1996
Director
Appointed 31 Mar 2026

KINNAIRD, Luke

Active
9 Baird Avenue, GlasgowG52 4FN
Born March 2003
Director
Appointed 31 Mar 2026

MCCORRISTON, Kristofer James Ross

Active
9 Baird Avenue, GlasgowG52 4FN
Born March 1982
Director
Appointed 31 Mar 2026

ABBOTT, Jonathan

Resigned
42 Methil StreetG14 0SZ
Secretary
Appointed 23 Mar 2012
Resigned 28 Nov 2017

MORRIS, Janette Ann

Resigned
15 Beech Avenue, GlasgowG41 5BX
Secretary
Appointed 28 Jan 1997
Resigned 28 Jan 1997

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 28 Jan 1997
Resigned 28 Jan 1997

WATERSON, Ian Brown

Resigned
42 Methil StreetG14 0SZ
Secretary
Appointed 28 Jan 1997
Resigned 23 Mar 2012

ABBOTT, Janette Ann

Resigned
42 Methil StreetG14 0SZ
Born April 1955
Director
Appointed 28 Jan 1997
Resigned 28 Nov 2017

ABBOTT, Jonathan Bryan

Resigned
42 Methil StreetG14 0SZ
Born May 1953
Director
Appointed 28 Jan 2005
Resigned 28 Nov 2017

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 28 Jan 1997
Resigned 28 Jan 1997

WALKER, William James

Resigned
Drumgray Farm Drumgray Lane, AirdrieML6 7UH
Born March 1945
Director
Appointed 28 Jan 1997
Resigned 28 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Chris Kinnaird

Ceased
9 Baird Avenue, GlasgowG52 4FN
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 07 Apr 2016
9 Baird Avenue, GlasgowG52 4FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 April 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
28 January 2008
190190
Legacy
28 January 2008
353353
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
8 November 2006
287Change of Registered Office
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
9 March 2005
288cChange of Particulars
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1999
AAAnnual Accounts
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363b363b
Legacy
17 April 1998
287Change of Registered Office
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
225Change of Accounting Reference Date
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Incorporation Company
28 January 1997
NEWINCIncorporation