Background WavePink WaveYellow Wave

WORLDMARK INTERNATIONAL LIMITED (SC199083)

WORLDMARK INTERNATIONAL LIMITED (SC199083) is an active UK company. incorporated on 19 August 1999. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in printing n.e.c.. WORLDMARK INTERNATIONAL LIMITED has been registered for 26 years. Current directors include BECKRAM, Mark Anthony, CUMMING, Derek Robert, MARTIN, Geoffrey Thomas and 1 others.

Company Number
SC199083
Status
active
Type
ltd
Incorporated
19 August 1999
Age
26 years
Address
4 Redwood Crescent, Glasgow, G74 5PA
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BECKRAM, Mark Anthony, CUMMING, Derek Robert, MARTIN, Geoffrey Thomas, SANDERSON, Michael Andrew
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDMARK INTERNATIONAL LIMITED

WORLDMARK INTERNATIONAL LIMITED is an active company incorporated on 19 August 1999 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. WORLDMARK INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 18129)

Status

active

Active since 26 years ago

Company No

SC199083

LTD Company

Age

26 Years

Incorporated 19 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

DMWS 372 LIMITED
From: 19 August 1999To: 17 December 1999
Contact
Address

4 Redwood Crescent East Kilbride Glasgow, G74 5PA,

Timeline

15 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jul 16
Funding Round
Oct 17
Capital Update
Oct 17
Owner Exit
Feb 18
Funding Round
Jan 19
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BECKRAM, Mark Anthony

Active
Pioneer Way, CastlefordWF10 5QU
Born February 1970
Director
Appointed 10 Mar 2016

CUMMING, Derek Robert

Active
Redwood Crescent, GlasgowG74 5PA
Born July 1964
Director
Appointed 10 Mar 2016

MARTIN, Geoffrey Thomas

Active
Redwood Crescent, East KilbrideG74 5PA
Born June 1954
Director
Appointed 10 Mar 2016

SANDERSON, Michael Andrew

Active
4 Redwood Crescent, GlasgowG74 5PA
Born September 1961
Director
Appointed 14 Jun 2016

CAMPBELL, Lindsay

Resigned
39 Winton Drive, GlasgowG12 0QB
Secretary
Appointed 29 Nov 1999
Resigned 08 Sept 2003

DUFFIN, Francis Paul

Resigned
4 Redwood Crescent, GlasgowG74 5PA
Secretary
Appointed 22 Jul 2005
Resigned 31 Mar 2016

GRAHAM, William

Resigned
Coach House, WarkworthNE65 0WJ
Secretary
Appointed 23 Sept 2004
Resigned 22 Jul 2005

KARAMA, Nader

Resigned
Industriestr. 2, Holzkirchen
Secretary
Appointed 01 Apr 2016
Resigned 29 Sept 2017

MATHIESON, Malcolm

Resigned
16 Bonnyview Gardens, BonnybridgeFK4 1PW
Secretary
Appointed 24 Oct 2003
Resigned 21 Sept 2004

MITCHELL, David

Resigned
Balgray, RadlettWD7 7HB
Secretary
Appointed 08 Sept 2003
Resigned 24 Oct 2003

SNEDDON, David John

Resigned
1 Clarendon Mews, LinlithgowEH49 6QR
Secretary
Appointed 11 Nov 1999
Resigned 29 Nov 1999

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 19 Aug 1999
Resigned 11 Nov 1999

BRUCE, Roderick Lawrence

Resigned
Campend Farmhouse, DalkeithEH22 1RS
Born March 1948
Nominee director
Appointed 19 Aug 1999
Resigned 11 Nov 1999

CAMPBELL, Lindsay

Resigned
39 Winton Drive, GlasgowG12 0QB
Born February 1970
Director
Appointed 29 Nov 1999
Resigned 08 Sept 2003

DARGAN, John

Resigned
50 Charles Way, DunfermlineKY11 3LH
Born September 1963
Director
Appointed 29 Nov 1999
Resigned 05 Jul 2009

DOUGLAS, James Barclay

Resigned
Hill House Silchester Road, TadleyRG26 5EP
Born December 1955
Director
Appointed 28 Feb 2000
Resigned 18 Jan 2007

DUFFIN, Francis Paul

Resigned
4 Redwood Crescent, GlasgowG74 5PA
Born December 1957
Director
Appointed 31 Jul 2009
Resigned 31 Mar 2016

FRASER, Nicol Roderick Peter

Resigned
2 Murrayfield Road, EdinburghEH12 6EJ
Born August 1967
Director
Appointed 29 Nov 1999
Resigned 23 Feb 2000

GRAHAM, William

Resigned
4 Redwood Crescent, GlasgowG74 5PA
Born January 1953
Director
Appointed 23 Sept 2004
Resigned 14 Dec 2015

HUGHES, Jonathan Raoul

Resigned
4 Sudbrooke Road, LondonSW12 8TG
Born January 1965
Director
Appointed 25 Jan 2002
Resigned 23 Sept 2005

LEWIS, Alasdair

Resigned
13 Drumellan Road, AyrKA7 4XQ
Born September 1954
Director
Appointed 29 Nov 1999
Resigned 31 Jan 2002

MACRITCHIE, George

Resigned
Kintyre House, Bridge Of WeirPA11 3SX
Born December 1962
Director
Appointed 11 Nov 1999
Resigned 23 Feb 2000

MATHIESON, Malcolm

Resigned
16 Bonnyview Gardens, BonnybridgeFK4 1PW
Born May 1958
Director
Appointed 24 Oct 2003
Resigned 21 Sept 2004

MINTO, Bruce Watson

Resigned
1 Wester Coates Road, EdinburghEH12 5LU
Nominee director
Appointed 19 Aug 1999
Resigned 11 Nov 1999

MITCHELL, David

Resigned
Balgray, RadlettWD7 7HB
Born September 1948
Director
Appointed 08 Sept 2003
Resigned 24 Oct 2003

PAUL, William

Resigned
67 Rectory Grove, LondonSW4 0DS
Born January 1973
Director
Appointed 21 Jul 2006
Resigned 18 Jan 2007

SELKIRK, Roderick Alistair

Resigned
The Crows Nest, RichmondTW10 6JW
Born February 1957
Director
Appointed 23 Feb 2000
Resigned 25 Jan 2002

SNEDDON, David John

Resigned
1 Clarendon Mews, LinlithgowEH49 6QR
Born June 1962
Director
Appointed 11 Nov 1999
Resigned 01 Nov 2001

SYMON, Carl George

Resigned
65 Buckingham Gate, LondonSW1E 6AT
Born May 1946
Director
Appointed 15 Feb 2002
Resigned 18 Jan 2007

WAKEFIELD, James Christopher

Resigned
Intake Lodge, YorkYO61 4SW
Born December 1966
Director
Appointed 23 Sept 2005
Resigned 21 Jul 2006

WALLIS, Stuart Michael

Resigned
37 Third Floor, LondonEC3V 9BQ
Born October 1945
Director
Appointed 31 Jan 2000
Resigned 16 Jan 2002

ZERBINATI, Charline

Resigned
Redwood Crescent, East KilbrideG74 5PA
Born February 1971
Director
Appointed 10 Mar 2016
Resigned 22 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Pioneer Way, CastlefordWF10 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Cannon Place, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Resolution
6 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
31 October 2017
SH19Statement of Capital
Legacy
31 October 2017
CAP-SSCAP-SS
Legacy
31 October 2017
SH20SH20
Resolution
31 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 August 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Made Up Date
2 May 2014
AAAnnual Accounts
Accounts With Made Up Date
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Made Up Date
15 June 2012
AAAnnual Accounts
Legacy
18 January 2012
MG01sMG01s
Accounts With Made Up Date
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 September 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
14 June 2010
AAAnnual Accounts
Accounts With Made Up Date
10 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
8 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
5 July 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Legacy
7 February 2007
419a(Scot)419a(Scot)
Legacy
7 February 2007
155(6)b155(6)b
Legacy
7 February 2007
155(6)a155(6)a
Legacy
7 February 2007
155(6)b155(6)b
Legacy
7 February 2007
123Notice of Increase in Nominal Capital
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
88(2)R88(2)R
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
123Notice of Increase in Nominal Capital
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
2 February 2007
410(Scot)410(Scot)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
27 March 2006
288cChange of Particulars
Memorandum Articles
23 January 2006
MEM/ARTSMEM/ARTS
Miscellaneous
17 January 2006
MISCMISC
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
9 November 2005
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2003
AAAnnual Accounts
Legacy
2 January 2003
288cChange of Particulars
Legacy
11 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
29 July 2002
MEM/ARTSMEM/ARTS
Legacy
29 July 2002
88(2)R88(2)R
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
19 June 2002
AAAnnual Accounts
Auditors Resignation Company
19 June 2002
AUDAUD
Legacy
14 March 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 February 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
225Change of Accounting Reference Date
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
88(2)R88(2)R
Legacy
11 January 2002
122122
Memorandum Articles
11 January 2002
MEM/ARTSMEM/ARTS
Legacy
11 January 2002
123Notice of Increase in Nominal Capital
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 2001
AAAnnual Accounts
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
122122
Legacy
10 February 2000
88(2)R88(2)R
Legacy
13 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
22 December 1999
88(2)R88(2)R
Legacy
22 December 1999
88(2)R88(2)R
Legacy
22 December 1999
88(2)R88(2)R
Legacy
22 December 1999
122122
Legacy
22 December 1999
123Notice of Increase in Nominal Capital
Legacy
22 December 1999
123Notice of Increase in Nominal Capital
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
225Change of Accounting Reference Date
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Legacy
20 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1999
410(Scot)410(Scot)
Incorporation Company
19 August 1999
NEWINCIncorporation