Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mailer Nominees Limited
Mailer Nominees Limited is an active company incorporated on 19 September 1978 with the registered office located in Stirling, Stirling and Falkirk. Mailer Nominees Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
2 years 2 months ago
Company No
SC065869
Private limited company
Scottish Company
Age
47 years
Incorporated
19 September 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 July 2025
(1 month ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Mailer Nominees Limited
Contact
Address
Jubilee House
Forthside Way
Stirling
FK8 1QZ
Scotland
Address changed on
6 Nov 2023
(1 year 10 months ago)
Previous address was
2a King Street Stirling FK8 1BA
Companies in FK8 1QZ
Telephone
01786450555
Email
Available in Endole App
Website
Mailers.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Ian David McCulloch
Director • Secretary • PSC • Solicitor • British • Lives in UK • Born in Mar 1952
Mr Alasdair David Mackie
Director • PSC • Solicitor • British • Lives in Scotland • Born in Jul 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 5 Sep 2025
Micro Accounts Submitted
1 Month Ago on 16 Jul 2025
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Mr. Ian David Mcculloch Details Changed
1 Year 9 Months Ago on 22 Nov 2023
Mr Ian David Mcculloch Details Changed
1 Year 9 Months Ago on 22 Nov 2023
Mr Alisdair David Mackie Details Changed
1 Year 9 Months Ago on 22 Nov 2023
Mr Alisdair David Mackie (PSC) Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 6 Nov 2023
Mr Ian David Mcculloch (PSC) Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Get Alerts
Get Credit Report
Discover Mailer Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 5 Sep 2025
Micro company accounts made up to 30 September 2024
Submitted on 16 Jul 2025
Confirmation statement made on 31 July 2024 with no updates
Submitted on 14 Aug 2024
Micro company accounts made up to 30 September 2023
Submitted on 26 Jun 2024
Secretary's details changed for Mr. Ian David Mcculloch on 22 November 2023
Submitted on 23 Nov 2023
Director's details changed for Mr Alisdair David Mackie on 22 November 2023
Submitted on 22 Nov 2023
Director's details changed for Mr Ian David Mcculloch on 22 November 2023
Submitted on 22 Nov 2023
Change of details for Mr Ian David Mcculloch as a person with significant control on 6 November 2023
Submitted on 6 Nov 2023
Registered office address changed from 2a King Street Stirling FK8 1BA to Jubilee House Forthside Way Stirling FK8 1QZ on 6 November 2023
Submitted on 6 Nov 2023
Change of details for Mr Alisdair David Mackie as a person with significant control on 6 November 2023
Submitted on 6 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs