Company NameCommunique Associates Limited
DirectorAlison Mary Brown
Company StatusActive
Company NumberSC182181
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Alison Mary Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleDesign Director
Country of ResidenceScotland
Correspondence Address52 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
Secretary NamePeter Elliot Smith
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Windmeadow Place
The Woodlands
Houston
Texas
77381
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed09 February 2007(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2016)
Correspondence Address129 Comely Bank Road
Edinburgh
Midlothian
EH4 1BH
Scotland

Location

Registered Address1 Ryeland Street
Strathaven
ML10 6DL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Alison Mary Brown
71.43%
Ordinary
1 at £1Calgary Brown
14.29%
Ordinary
1 at £1Lyall Brown
14.29%
Ordinary

Financials

Year2014
Net Worth£71,380
Cash£152,305
Current Liabilities£86,232

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
18 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
7 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 March 2017Director's details changed for Ms Alison Mary Brown on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Ms Alison Mary Brown on 2 March 2017 (2 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7
(3 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7
(3 pages)
15 January 2016Termination of appointment of Anderson Evans as a secretary on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to 52 Glasgow Road Strathaven Lanarkshire ML10 6NF on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Anderson Evans as a secretary on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to 52 Glasgow Road Strathaven Lanarkshire ML10 6NF on 15 January 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(4 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7
(4 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alison Mary Brown on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alison Mary Brown on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alison Mary Brown on 3 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 February 2007Return made up to 16/01/07; full list of members (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 27 dean bank lane edinburgh lothian EH3 5BS (1 page)
9 February 2007Return made up to 16/01/07; full list of members (2 pages)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Registered office changed on 09/02/07 from: 27 dean bank lane edinburgh lothian EH3 5BS (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
6 March 2006Return made up to 16/01/06; full list of members (6 pages)
6 March 2006Return made up to 16/01/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 March 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
11 January 2005Return made up to 16/01/05; full list of members (6 pages)
11 January 2005Return made up to 16/01/05; full list of members (6 pages)
14 January 2004Return made up to 16/01/04; full list of members (6 pages)
14 January 2004Return made up to 16/01/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 July 2002Registered office changed on 22/07/02 from: 25 viewfield gardens aberdeen AB15 7XN (1 page)
22 July 2002Registered office changed on 22/07/02 from: 25 viewfield gardens aberdeen AB15 7XN (1 page)
10 April 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
7 March 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
8 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
19 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
17 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
13 May 1999Return made up to 16/01/98; full list of members (6 pages)
13 May 1999Return made up to 16/01/98; full list of members (6 pages)
16 January 1998Incorporation (29 pages)
16 January 1998Incorporation (29 pages)