Peffer Place
Edinburgh
EH16 4BB
Scotland
Director Name | Mr John Charles Trower |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Bruce Alan Strang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Andrew Jack Leitch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(27 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Steve Langmead |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(27 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr David James McKenzie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Dover Drive Dunfermline Fife KY11 8HA Scotland |
Secretary Name | Joan Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | 88 Double Hedges Park Edinburgh EH16 6YW Scotland |
Director Name | Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 1 Succoth Gardens Edinburgh EH12 6BR Scotland |
Secretary Name | Graham David Ross Winning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 4 Lochend Road Edinburgh EH6 8BR Scotland |
Secretary Name | Joan Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 31 Netherbank Liberton Edinburgh EH16 6YR Scotland |
Director Name | Peter McGill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 14 Findhorn Place Edinburgh Midlothian EH9 2JP Scotland |
Director Name | Fiona Marie Fraser |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 4 Gordon Drive Netherlee Glasgow Lanarkshire G44 3TF Scotland |
Director Name | Martin Thomson Davidson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Maclean Place East Kilbride G74 4TQ Scotland |
Director Name | Mr Graeme Sloan St John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 April 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Bruce Alan Strang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2018(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Secretary Name | Mrs Joan Nicol |
---|---|
Status | Resigned |
Appointed | 07 February 2020(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | commsworld.com |
---|---|
Telephone | 07 406925640 |
Telephone region | Mobile |
Registered Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
1.3k at £1 | Commsworld Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,644,527 |
Gross Profit | £1,810,977 |
Net Worth | £629,870 |
Current Liabilities | £2,526,011 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (overdue) |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: The Royal Bank of Scotland PLC as Lender Classification: A registered charge Particulars: N/A. Outstanding |
3 January 2001 | Delivered on: 15 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 May 1994 | Delivered on: 2 June 1994 Satisfied on: 7 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
31 March 2020 | Director's details changed for Mr Bruce Alan Strang on 31 March 2020 (2 pages) |
4 March 2020 | Auditor's resignation (1 page) |
7 February 2020 | Appointment of Mrs Joan Nicol as a secretary on 7 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr Bruce Alan Strang as a director on 7 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr John Charles Trower as a director on 7 February 2020 (2 pages) |
23 January 2020 | Termination of appointment of Bruce Alan Strang as a director on 18 December 2019 (1 page) |
23 January 2020 | Termination of appointment of Joan Nicol as a secretary on 18 December 2019 (1 page) |
9 January 2020 | Resolutions
|
6 January 2020 | Alterations to floating charge 4 (73 pages) |
30 December 2019 | Alterations to floating charge SC1503430005 (73 pages) |
24 December 2019 | Alterations to floating charge SC1503430006 (73 pages) |
20 December 2019 | Registration of charge SC1503430006, created on 18 December 2019 (17 pages) |
19 December 2019 | Registration of charge SC1503430005, created on 18 December 2019 (16 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 May 2018 | Appointment of Mr Bruce Alan Strang as a director on 12 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
5 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
19 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
4 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: commsworld LIMITED commsworld house peffer place edinburgh EH16 4BB (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: commsworld LIMITED commsworld house peffer place edinburgh EH16 4BB (1 page) |
31 May 2005 | Return made up to 20/04/05; full list of members
|
31 May 2005 | Return made up to 20/04/05; full list of members
|
30 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 May 2004 | Return made up to 20/04/04; full list of members
|
27 May 2004 | Return made up to 20/04/04; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members
|
26 April 2002 | Return made up to 20/04/02; full list of members
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members
|
16 May 2001 | Return made up to 20/04/01; full list of members
|
15 January 2001 | Partic of mort/charge * (5 pages) |
15 January 2001 | Partic of mort/charge * (5 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: the schoolhouse 4 lochend road edinburgh EH6 8BR (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: the schoolhouse 4 lochend road edinburgh EH6 8BR (1 page) |
25 October 2000 | Director resigned (1 page) |
2 October 2000 | Return made up to 20/04/00; full list of members (8 pages) |
2 October 2000 | Return made up to 20/04/00; full list of members (8 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Nc inc already adjusted 07/04/00 (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Ad 07/04/00--------- £ si 155@1=155 £ ic 1100/1255 (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Nc inc already adjusted 07/04/00 (1 page) |
6 June 2000 | Ad 07/04/00--------- £ si 155@1=155 £ ic 1100/1255 (2 pages) |
6 June 2000 | New director appointed (2 pages) |
14 February 2000 | Ad 21/07/94--------- £ si 998@1 (2 pages) |
14 February 2000 | Ad 21/07/94--------- £ si 998@1 (2 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 July 1999 | Return made up to 20/04/99; full list of members
|
27 July 1999 | Return made up to 20/04/99; full list of members
|
10 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (1 page) |
25 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
5 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Return made up to 20/04/96; no change of members
|
12 July 1996 | Return made up to 20/04/96; no change of members
|
20 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 August 1994 | Resolutions
|
2 August 1994 | Resolutions
|
2 August 1994 | Memorandum and Articles of Association (16 pages) |
2 August 1994 | Memorandum and Articles of Association (16 pages) |
20 May 1994 | Memorandum and Articles of Association (13 pages) |
20 May 1994 | Memorandum and Articles of Association (13 pages) |
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
10 May 1994 | Company name changed\certificate issued on 10/05/94 (2 pages) |
10 May 1994 | Company name changed\certificate issued on 10/05/94 (2 pages) |
20 April 1994 | Incorporation (9 pages) |
20 April 1994 | Incorporation (9 pages) |