Company NameCommsworld Limited
Company StatusActive
Company NumberSC150343
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed27 April 1994(1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr John Charles Trower
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Bruce Alan Strang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Andrew Jack Leitch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(27 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Steve Langmead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(27 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr David James McKenzie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 week after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Dover Drive
Dunfermline
Fife
KY11 8HA
Scotland
Secretary NameJoan Nicol
NationalityBritish
StatusResigned
Appointed27 April 1994(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1996)
RoleSecretary
Correspondence Address88 Double Hedges Park
Edinburgh
EH16 6YW
Scotland
Director NameTrevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address1 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameGraham David Ross Winning
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address4 Lochend Road
Edinburgh
EH6 8BR
Scotland
Secretary NameJoan Nicol
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 7 months after company formation)
Appointment Duration22 years (resigned 18 December 2019)
RoleCompany Director
Correspondence Address31 Netherbank
Liberton
Edinburgh
EH16 6YR
Scotland
Director NamePeter McGill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(5 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 October 2000)
RoleCompany Director
Correspondence Address14 Findhorn Place
Edinburgh
Midlothian
EH9 2JP
Scotland
Director NameFiona Marie Fraser
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address4 Gordon Drive
Netherlee
Glasgow
Lanarkshire
G44 3TF
Scotland
Director NameMartin Thomson Davidson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Maclean Place
East Kilbride
G74 4TQ
Scotland
Director NameMr Graeme Sloan St John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 April 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Bruce Alan Strang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Secretary NameMrs Joan Nicol
StatusResigned
Appointed07 February 2020(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecommsworld.com
Telephone07 406925640
Telephone regionMobile

Location

Registered AddressCommsworld House
Queen Anne Drive
Newbridge
EH28 8LH
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Shareholders

1.3k at £1Commsworld Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,644,527
Gross Profit£1,810,977
Net Worth£629,870
Current Liabilities£2,526,011

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Charges

18 December 2019Delivered on: 20 December 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: The Royal Bank of Scotland PLC as Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
3 January 2001Delivered 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 1994Delivered 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

Filing History

5 October 2020Full accounts made up to 31 December 2019 (36 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 March 2020Director's details changed for Mr Bruce Alan Strang on 31 March 2020 (2 pages)
4 March 2020Auditor's resignation (1 page)
7 February 2020Appointment of Mrs Joan Nicol as a secretary on 7 February 2020 (2 pages)
7 February 2020Appointment of Mr Bruce Alan Strang as a director on 7 February 2020 (2 pages)
7 February 2020Appointment of Mr John Charles Trower as a director on 7 February 2020 (2 pages)
23 January 2020Termination of appointment of Bruce Alan Strang as a director on 18 December 2019 (1 page)
23 January 2020Termination of appointment of Joan Nicol as a secretary on 18 December 2019 (1 page)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 January 2020Alterations to floating charge 4 (73 pages)
30 December 2019Alterations to floating charge SC1503430005 (73 pages)
24 December 2019Alterations to floating charge SC1503430006 (73 pages)
20 December 2019Registration of charge SC1503430006, created on 18 December 2019 (17 pages)
19 December 2019Registration of charge SC1503430005, created on 18 December 2019 (16 pages)
30 August 2019Full accounts made up to 31 December 2018 (27 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (27 pages)
25 May 2018Appointment of Mr Bruce Alan Strang as a director on 12 May 2018 (2 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (31 pages)
30 September 2017Full accounts made up to 31 December 2016 (31 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,255
(5 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,255
(5 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,255
(5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,255
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,255
(5 pages)
23 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,255
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (9 pages)
1 June 2009Return made up to 20/04/09; full list of members (3 pages)
1 June 2009Return made up to 20/04/09; full list of members (3 pages)
5 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
5 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
19 May 2008Return made up to 20/04/08; full list of members (3 pages)
19 May 2008Return made up to 20/04/08; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
4 May 2007Return made up to 20/04/07; full list of members (2 pages)
4 May 2007Return made up to 20/04/07; full list of members (2 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 August 2005Registered office changed on 12/08/05 from: commsworld LIMITED commsworld house peffer place edinburgh EH16 4BB (1 page)
12 August 2005Registered office changed on 12/08/05 from: commsworld LIMITED commsworld house peffer place edinburgh EH16 4BB (1 page)
31 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
30 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
27 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 June 2003Director resigned (1 page)
3 June 2003Return made up to 20/04/03; full list of members (7 pages)
3 June 2003Director resigned (1 page)
3 June 2003Return made up to 20/04/03; full list of members (7 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
18 October 2002Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
18 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
16 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
15 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (5 pages)
25 October 2000Registered office changed on 25/10/00 from: the schoolhouse 4 lochend road edinburgh EH6 8BR (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: the schoolhouse 4 lochend road edinburgh EH6 8BR (1 page)
25 October 2000Director resigned (1 page)
2 October 2000Return made up to 20/04/00; full list of members (8 pages)
2 October 2000Return made up to 20/04/00; full list of members (8 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Nc inc already adjusted 07/04/00 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Ad 07/04/00--------- £ si 155@1=155 £ ic 1100/1255 (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
6 June 2000Nc inc already adjusted 07/04/00 (1 page)
6 June 2000Ad 07/04/00--------- £ si 155@1=155 £ ic 1100/1255 (2 pages)
6 June 2000New director appointed (2 pages)
14 February 2000Ad 21/07/94--------- £ si 998@1 (2 pages)
14 February 2000Ad 21/07/94--------- £ si 998@1 (2 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 June 1998Return made up to 20/04/98; full list of members (6 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (1 page)
25 June 1998Return made up to 20/04/98; full list of members (6 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
21 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
5 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
19 July 1996New secretary appointed (2 pages)
19 July 1996New secretary appointed (2 pages)
12 July 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/07/96
(4 pages)
12 July 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/07/96
(4 pages)
20 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 August 1994Memorandum and Articles of Association (16 pages)
2 August 1994Memorandum and Articles of Association (16 pages)
20 May 1994Memorandum and Articles of Association (13 pages)
20 May 1994Memorandum and Articles of Association (13 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 May 1994Company name changed\certificate issued on 10/05/94 (2 pages)
10 May 1994Company name changed\certificate issued on 10/05/94 (2 pages)
20 April 1994Incorporation (9 pages)
20 April 1994Incorporation (9 pages)