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 | 31 January 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 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(23 years, 5 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 | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David James McKenzie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Dover Drive Dunfermline Fife KY11 8HA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Joan Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Netherbank Liberton Edinburgh EH16 6YR Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 14 years (resigned 13 November 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Torsonce House Torsonce Main Stow Galashiels Selkirkshire TD1 2SN Scotland |
Director Name | Mr Graeme Sloan St John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 April 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2005) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | Arngibbon House Kippen Stirlingshire FK8 3ES Scotland |
Director Name | Andrew Murray Crofts Arkle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 May 2001) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Foothorn Crombie Fife KY12 8JT Scotland |
Director Name | Mark Wright |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 December 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bennan Place East Kilbride Glasgow G75 9NR Scotland |
Director Name | Mr Alexander William Ramage |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 November 2009) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Harlawhill Gardens Prestonpans East Lothian EH32 9JH Scotland |
Director Name | Mr Ian Blackford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Lower Milovaig Glendale Isle Of Skye IV55 8WR Scotland |
Director Name | Mr Andrew Murray Crofts Arkle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Groathill Loan Edinburgh EH4 2WL Scotland |
Director Name | Martin Thomson Davidson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 McCallum Place East Kilbride Glasgow G74 4SL Scotland |
Director Name | Mr Stephen Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Belmont Road Juniper Green Midlothian EH14 5ED Scotland |
Director Name | Mr Steven John Thomson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34/1 Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | Mr Charlie David Edwin Boisseau |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2019) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr John Christopher McDermott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr John Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Stephen John Langmead |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Website | commsworld.com |
---|
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 |
93 at £1 | Martin Davidson 6.95% Ordinary |
---|---|
91 at £1 | Lesley Kaye 6.80% Ordinary |
81 at £1 | Graeme St John 6.05% Ordinary |
59 at £1 | Ian Blackford 4.41% Ordinary |
59 at £1 | Robert Hartley 4.41% Ordinary |
58 at £1 | Alastair Mcleod 4.33% Ordinary |
53 at £1 | Charles David Boisseau 3.96% Ordinary |
51 at £1 | Michael Broome 3.81% Ordinary |
46 at £1 | Mark Wright 3.44% Ordinary |
298 at £1 | Richard Nicol 22.26% Ordinary |
270 at £1 | John Bennett 20.16% Ordinary |
30 at £1 | Andrew Arkle 2.24% Ordinary |
25 at £1 | Duncan Bruce-lockhart 1.87% Ordinary |
24 at £1 | Paul B. Moore 1.79% Ordinary |
22 at £1 | Paul Pacitti 1.64% Ordinary |
20 at £1 | Charles Macdonald 1.49% Ordinary |
15 at £1 | Andy Ferguson 1.12% Ordinary |
13 at £1 | Frances Mullan 0.97% Ordinary |
13 at £1 | John Conlin 0.97% Ordinary |
10 at £1 | Andrew Mcgarry 0.75% Ordinary |
- | OTHER 0.60% - |
Year | 2014 |
---|---|
Turnover | £8,943,942 |
Gross Profit | £1,949,167 |
Net Worth | £912,563 |
Cash | £59,737 |
Current Liabilities | £2,290,514 |
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 | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
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: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC as Lender 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 |
18 January 2021 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
---|---|
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
4 March 2020 | Auditor's resignation (1 page) |
10 January 2020 | Termination of appointment of Ian Blackford as a director on 18 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Stephen John Langmead as a director on 18 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Joan Nicol as a secretary on 18 December 2019 (2 pages) |
10 January 2020 | Termination of appointment of John Bennett as a director on 18 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Mark Wright as a director on 18 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Martin Thomson Davidson as a director on 18 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Charles David Edwin Boisseau as a director on 18 December 2019 (1 page) |
10 January 2020 | Termination of appointment of John Christopher Mcdermott as a director on 18 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Andrew Murray Crofts Arkle as a director on 18 December 2019 (1 page) |
9 January 2020 | Resolutions
|
6 January 2020 | Alterations to floating charge 1 (73 pages) |
30 December 2019 | Alterations to floating charge SC1909870002 (73 pages) |
24 December 2019 | Alterations to floating charge SC1909870004 (73 pages) |
20 December 2019 | Registration of charge SC1909870004, created on 18 December 2019 (17 pages) |
20 December 2019 | Registration of charge SC1909870003, created on 18 December 2019 (18 pages) |
19 December 2019 | Registration of charge SC1909870002, created on 18 December 2019 (16 pages) |
22 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
30 August 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
23 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
17 August 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
5 April 2018 | Appointment of Mr John Bennett as a director on 1 April 2018 (2 pages) |
2 April 2018 | Appointment of Mr Stephen John Langmead as a director on 1 April 2018 (2 pages) |
14 February 2018 | Termination of appointment of Steven John Thomson as a director on 13 February 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with updates (6 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with updates (6 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
21 August 2017 | Director's details changed for Mr Steven John Thomson on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Steven John Thomson on 14 August 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
9 December 2015 | Director's details changed for Ian Blackford on 11 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Ian Blackford on 11 November 2015 (2 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
7 September 2015 | Appointment of Mr John Christopher Mcdermott as a director on 27 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr John Christopher Mcdermott as a director on 27 August 2015 (2 pages) |
17 June 2015 | Appointment of Mr Charles David Edwin Boisseau as a director on 27 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Charles David Edwin Boisseau as a director on 27 May 2015 (2 pages) |
31 December 2014 | Appointment of Mr Steve Thomson as a director on 26 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Steve Thomson as a director on 26 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of Malcolm Henry Mcpherson as a director on 13 November 2014 (1 page) |
9 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of Malcolm Henry Mcpherson as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Malcolm Henry Mcpherson as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Malcolm Henry Mcpherson as a director on 13 November 2014 (2 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
22 September 2014 | Termination of appointment of Stephen Edwards as a director on 31 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Stephen Edwards as a director on 31 August 2014 (1 page) |
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Cancellation of shares. Statement of capital on 16 May 2013
|
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Cancellation of shares. Statement of capital on 16 May 2013
|
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
23 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (13 pages) |
23 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (13 pages) |
23 January 2013 | Director's details changed for Mr Malcolm Henry Mcpherson on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Malcolm Henry Mcpherson on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Andrew Murray Crofts Arkle on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Andrew Murray Crofts Arkle on 22 January 2013 (2 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
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) |
11 May 2012 | Appointment of Mr Stephen Edwards as a director (2 pages) |
11 May 2012 | Appointment of Mr Stephen Edwards as a director (2 pages) |
12 December 2011 | Director's details changed for Mr Malcolm Henry Mcpherson on 12 December 2011 (2 pages) |
12 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (12 pages) |
12 December 2011 | Director's details changed for Mr Malcolm Henry Mcpherson on 12 December 2011 (2 pages) |
12 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (12 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
20 January 2011 | Statement of capital on 15 December 2010
|
20 January 2011 | Statement of capital on 15 December 2010
|
22 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (12 pages) |
22 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (12 pages) |
21 December 2010 | Director's details changed for Martin Thomson Davidson on 30 June 2010 (2 pages) |
21 December 2010 | Director's details changed for Martin Thomson Davidson on 30 June 2010 (2 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
10 June 2010 | Statement of capital on 1 December 2009
|
10 June 2010 | Statement of capital on 1 December 2009
|
10 June 2010 | Statement of capital on 3 March 2010
|
10 June 2010 | Statement of capital on 3 March 2010
|
10 June 2010 | Statement of capital on 1 December 2009
|
10 June 2010 | Statement of capital on 3 March 2010
|
6 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (15 pages) |
6 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (15 pages) |
5 January 2010 | Director's details changed for Martin Thomson Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Blackford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mark Wright on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mark Wright on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Martin Thomson Davidson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Malcolm Henry Mcpherson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Murray Crofts Arkle on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Malcolm Henry Mcpherson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Malcolm Henry Mcpherson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Blackford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ian Blackford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Murray Crofts Arkle on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mark Wright on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Murray Crofts Arkle on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Martin Thomson Davidson on 5 January 2010 (2 pages) |
24 December 2009 | Gbp sr 8333@1 (2 pages) |
24 December 2009 | Gbp sr 8333@1 (2 pages) |
3 December 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
3 December 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
20 November 2009 | Termination of appointment of Alexander Ramage as a director (3 pages) |
20 November 2009 | Termination of appointment of Alexander Ramage as a director (3 pages) |
24 December 2008 | Return made up to 11/11/08; full list of members (13 pages) |
24 December 2008 | Return made up to 11/11/08; full list of members (13 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
30 October 2008 | Director appointed andrew arkle (2 pages) |
30 October 2008 | Director appointed martin thomson davidson (2 pages) |
30 October 2008 | Director appointed andrew arkle (2 pages) |
30 October 2008 | Director appointed martin thomson davidson (2 pages) |
19 December 2007 | Return made up to 11/11/07; full list of members (8 pages) |
19 December 2007 | Return made up to 11/11/07; full list of members (8 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 11/11/06; no change of members (9 pages) |
9 January 2007 | Return made up to 11/11/06; no change of members (9 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 January 2006 | Return made up to 11/11/05; full list of members (11 pages) |
9 January 2006 | Return made up to 11/11/05; full list of members (11 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 September 2005 | £ ic 176404/76404 24/03/05 £ sr 100000@1=100000 (1 page) |
23 September 2005 | £ ic 176404/76404 24/03/05 £ sr 100000@1=100000 (1 page) |
6 September 2005 | Ad 08/07/05--------- £ si 13@1=13 £ ic 176391/176404 (2 pages) |
6 September 2005 | Ad 08/07/05--------- £ si 13@1=13 £ ic 176391/176404 (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | £ nc 176500/176709 24/03/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | £ nc 176500/176709 24/03/05 (1 page) |
6 April 2005 | Ad 24/03/05--------- £ si 349@1=349 £ ic 176042/176391 (4 pages) |
6 April 2005 | Ad 24/03/05--------- £ si 349@1=349 £ ic 176042/176391 (4 pages) |
23 March 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
23 March 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
14 January 2005 | Return made up to 11/11/04; no change of members
|
14 January 2005 | Return made up to 11/11/04; no change of members
|
6 January 2004 | Return made up to 11/11/03; full list of members
|
6 January 2004 | Return made up to 11/11/03; full list of members
|
8 December 2003 | Amended full accounts made up to 31 December 2002 (17 pages) |
8 December 2003 | Amended full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
17 January 2003 | Return made up to 11/11/02; full list of members (13 pages) |
17 January 2003 | Return made up to 11/11/02; full list of members (13 pages) |
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) |
17 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
17 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
9 August 2002 | Ad 20/05/02--------- £ si 42@1=42 £ ic 176000/176042 (2 pages) |
9 August 2002 | Ad 20/05/02--------- £ si 42@1=42 £ ic 176000/176042 (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 November 2001 | Return made up to 11/11/01; full list of members (11 pages) |
26 November 2001 | Return made up to 11/11/01; full list of members (11 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 11/11/00; full list of members
|
30 January 2001 | Return made up to 11/11/00; full list of members
|
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
15 January 2001 | Partic of mort/charge * (7 pages) |
15 January 2001 | Partic of mort/charge * (7 pages) |
12 December 2000 | New director appointed (3 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (3 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: the schoolhouse,4 lochend road edinburgh midlothian EH6 8BR (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: the schoolhouse,4 lochend road edinburgh midlothian EH6 8BR (1 page) |
10 October 2000 | Nc inc already adjusted 03/10/00 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Memorandum and Articles of Association (14 pages) |
10 October 2000 | Ad 03/10/00--------- £ si 175000@1=175000 £ ic 140/175140 (2 pages) |
10 October 2000 | Memorandum and Articles of Association (14 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Ad 03/10/00--------- £ si 175000@1=175000 £ ic 140/175140 (2 pages) |
10 October 2000 | Nc inc already adjusted 03/10/00 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
10 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
6 June 2000 | Memorandum and Articles of Association (12 pages) |
6 June 2000 | Ad 07/04/00--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
6 June 2000 | £ nc 100/1000 07/04/00 (1 page) |
6 June 2000 | £ nc 100/1000 07/04/00 (1 page) |
6 June 2000 | Memorandum and Articles of Association (12 pages) |
6 June 2000 | Ad 07/04/00--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
14 February 2000 | Ad 14/12/98--------- £ si 98@1 (2 pages) |
14 February 2000 | Ad 14/12/98--------- £ si 98@1 (2 pages) |
3 February 2000 | Return made up to 11/11/99; full list of members
|
3 February 2000 | Return made up to 11/11/99; full list of members
|
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
11 December 1998 | Company name changed millbry 145 LTD.\certificate issued on 14/12/98 (2 pages) |
11 December 1998 | Company name changed millbry 145 LTD.\certificate issued on 14/12/98 (2 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
11 November 1998 | Incorporation (16 pages) |
11 November 1998 | Incorporation (16 pages) |