Company NameCommsworld Holdings Limited
Company StatusActive
Company NumberSC190987
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 6 months 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
Appointed11 November 1998(same day as company formation)
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
Appointed31 January 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 3 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(23 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David James McKenzie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Dover Drive
Dunfermline
Fife
KY11 8HA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJoan Nicol
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Netherbank
Liberton
Edinburgh
EH16 6YR
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 year, 11 months after company formation)
Appointment Duration14 years (resigned 13 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorsonce House Torsonce Main
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameMr Graeme Sloan St John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 19 April 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2005)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Director NameAndrew Murray Crofts Arkle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 2001)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Foothorn
Crombie
Fife
KY12 8JT
Scotland
Director NameMark Wright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 December 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bennan Place
East Kilbride
Glasgow
G75 9NR
Scotland
Director NameMr Alexander William Ramage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 November 2009)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address109 Harlawhill Gardens
Prestonpans
East Lothian
EH32 9JH
Scotland
Director NameMr Ian Blackford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Lower Milovaig
Glendale
Isle Of Skye
IV55 8WR
Scotland
Director NameMr Andrew Murray Crofts Arkle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(9 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Groathill Loan
Edinburgh
EH4 2WL
Scotland
Director NameMartin Thomson Davidson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(9 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 McCallum Place
East Kilbride
Glasgow
G74 4SL
Scotland
Director NameMr Stephen Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Belmont Road
Juniper Green
Midlothian
EH14 5ED
Scotland
Director NameMr Steven John Thomson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34/1 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMr Charlie David Edwin Boisseau
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2019)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr John Christopher McDermott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr John Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Stephen John Langmead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House
Peffer Place
Edinburgh
EH16 4BB
Scotland

Contact

Websitecommsworld.com

Location

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

Shareholders

93 at £1Martin Davidson
6.95%
Ordinary
91 at £1Lesley Kaye
6.80%
Ordinary
81 at £1Graeme St John
6.05%
Ordinary
59 at £1Ian Blackford
4.41%
Ordinary
59 at £1Robert Hartley
4.41%
Ordinary
58 at £1Alastair Mcleod
4.33%
Ordinary
53 at £1Charles David Boisseau
3.96%
Ordinary
51 at £1Michael Broome
3.81%
Ordinary
46 at £1Mark Wright
3.44%
Ordinary
298 at £1Richard Nicol
22.26%
Ordinary
270 at £1John Bennett
20.16%
Ordinary
30 at £1Andrew Arkle
2.24%
Ordinary
25 at £1Duncan Bruce-lockhart
1.87%
Ordinary
24 at £1Paul B. Moore
1.79%
Ordinary
22 at £1Paul Pacitti
1.64%
Ordinary
20 at £1Charles Macdonald
1.49%
Ordinary
15 at £1Andy Ferguson
1.12%
Ordinary
13 at £1Frances Mullan
0.97%
Ordinary
13 at £1John Conlin
0.97%
Ordinary
10 at £1Andrew Mcgarry
0.75%
Ordinary
-OTHER
0.60%
-

Financials

Year2014
Turnover£8,943,942
Gross Profit£1,949,167
Net Worth£912,563
Cash£59,737
Current Liabilities£2,290,514

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 Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

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: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC as Lender

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

Filing History

18 January 2021Confirmation statement made on 11 November 2020 with updates (5 pages)
8 January 2021Group of companies' accounts made up to 31 December 2019 (47 pages)
4 March 2020Auditor's resignation (1 page)
10 January 2020Termination of appointment of Ian Blackford as a director on 18 December 2019 (1 page)
10 January 2020Termination of appointment of Stephen John Langmead as a director on 18 December 2019 (1 page)
10 January 2020Termination of appointment of Joan Nicol as a secretary on 18 December 2019 (2 pages)
10 January 2020Termination of appointment of John Bennett as a director on 18 December 2019 (1 page)
10 January 2020Termination of appointment of Mark Wright as a director on 18 December 2019 (1 page)
10 January 2020Termination of appointment of Martin Thomson Davidson as a director on 18 December 2019 (1 page)
10 January 2020Termination of appointment of Charles David Edwin Boisseau as a director on 18 December 2019 (1 page)
10 January 2020Termination of appointment of John Christopher Mcdermott as a director on 18 December 2019 (1 page)
10 January 2020Termination of appointment of Andrew Murray Crofts Arkle as a director 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 1 (73 pages)
30 December 2019Alterations to floating charge SC1909870002 (73 pages)
24 December 2019Alterations to floating charge SC1909870004 (73 pages)
20 December 2019Registration of charge SC1909870004, created on 18 December 2019 (17 pages)
20 December 2019Registration of charge SC1909870003, created on 18 December 2019 (18 pages)
19 December 2019Registration of charge SC1909870002, created on 18 December 2019 (16 pages)
22 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
30 August 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
23 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
17 August 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
5 April 2018Appointment of Mr John Bennett as a director on 1 April 2018 (2 pages)
2 April 2018Appointment of Mr Stephen John Langmead as a director on 1 April 2018 (2 pages)
14 February 2018Termination of appointment of Steven John Thomson as a director on 13 February 2018 (2 pages)
24 November 2017Confirmation statement made on 11 November 2017 with updates (6 pages)
24 November 2017Confirmation statement made on 11 November 2017 with updates (6 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
21 August 2017Director's details changed for Mr Steven John Thomson on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Steven John Thomson on 14 August 2017 (2 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
9 December 2015Director's details changed for Ian Blackford on 11 November 2015 (2 pages)
9 December 2015Director's details changed for Ian Blackford on 11 November 2015 (2 pages)
9 December 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,393
(4 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,393
(15 pages)
9 December 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,393
(4 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,393
(15 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
7 September 2015Appointment of Mr John Christopher Mcdermott as a director on 27 August 2015 (2 pages)
7 September 2015Appointment of Mr John Christopher Mcdermott as a director on 27 August 2015 (2 pages)
17 June 2015Appointment of Mr Charles David Edwin Boisseau as a director on 27 May 2015 (2 pages)
17 June 2015Appointment of Mr Charles David Edwin Boisseau as a director on 27 May 2015 (2 pages)
31 December 2014Appointment of Mr Steve Thomson as a director on 26 November 2014 (2 pages)
31 December 2014Appointment of Mr Steve Thomson as a director on 26 November 2014 (2 pages)
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,339
(12 pages)
9 December 2014Termination of appointment of Malcolm Henry Mcpherson as a director on 13 November 2014 (1 page)
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,339
(12 pages)
9 December 2014Termination of appointment of Malcolm Henry Mcpherson as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Malcolm Henry Mcpherson as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Malcolm Henry Mcpherson as a director on 13 November 2014 (2 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
22 September 2014Termination of appointment of Stephen Edwards as a director on 31 August 2014 (1 page)
22 September 2014Termination of appointment of Stephen Edwards as a director on 31 August 2014 (1 page)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,339
(13 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,339
(13 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Cancellation of shares. Statement of capital on 16 May 2013
  • GBP 1,339
(4 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Cancellation of shares. Statement of capital on 16 May 2013
  • GBP 1,339
(4 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 1,418
(4 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 1,381
(4 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 1,381
(4 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 1,418
(4 pages)
24 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
24 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
23 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (13 pages)
23 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (13 pages)
23 January 2013Director's details changed for Mr Malcolm Henry Mcpherson on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Malcolm Henry Mcpherson on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Andrew Murray Crofts Arkle on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Andrew Murray Crofts Arkle on 22 January 2013 (2 pages)
12 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,455
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,455
(4 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 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)
11 May 2012Appointment of Mr Stephen Edwards as a director (2 pages)
11 May 2012Appointment of Mr Stephen Edwards as a director (2 pages)
12 December 2011Director's details changed for Mr Malcolm Henry Mcpherson on 12 December 2011 (2 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (12 pages)
12 December 2011Director's details changed for Mr Malcolm Henry Mcpherson on 12 December 2011 (2 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (12 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
20 January 2011Statement of capital on 15 December 2010
  • GBP 1,404
(9 pages)
20 January 2011Statement of capital on 15 December 2010
  • GBP 1,404
(9 pages)
22 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (12 pages)
22 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (12 pages)
21 December 2010Director's details changed for Martin Thomson Davidson on 30 June 2010 (2 pages)
21 December 2010Director's details changed for Martin Thomson Davidson on 30 June 2010 (2 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
10 June 2010Statement of capital on 1 December 2009
  • GBP 43,071
(5 pages)
10 June 2010Statement of capital on 1 December 2009
  • GBP 43,071
(5 pages)
10 June 2010Statement of capital on 3 March 2010
  • GBP 34,737
(5 pages)
10 June 2010Statement of capital on 3 March 2010
  • GBP 34,737
(5 pages)
10 June 2010Statement of capital on 1 December 2009
  • GBP 43,071
(5 pages)
10 June 2010Statement of capital on 3 March 2010
  • GBP 34,737
(5 pages)
6 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (15 pages)
6 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (15 pages)
5 January 2010Director's details changed for Martin Thomson Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Blackford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mark Wright on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mark Wright on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Martin Thomson Davidson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Malcolm Henry Mcpherson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Murray Crofts Arkle on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Malcolm Henry Mcpherson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Malcolm Henry Mcpherson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Blackford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Blackford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Murray Crofts Arkle on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mark Wright on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Murray Crofts Arkle on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Martin Thomson Davidson on 5 January 2010 (2 pages)
24 December 2009Gbp sr 8333@1 (2 pages)
24 December 2009Gbp sr 8333@1 (2 pages)
3 December 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
3 December 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
20 November 2009Termination of appointment of Alexander Ramage as a director (3 pages)
20 November 2009Termination of appointment of Alexander Ramage as a director (3 pages)
24 December 2008Return made up to 11/11/08; full list of members (13 pages)
24 December 2008Return made up to 11/11/08; full list of members (13 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
30 October 2008Director appointed andrew arkle (2 pages)
30 October 2008Director appointed martin thomson davidson (2 pages)
30 October 2008Director appointed andrew arkle (2 pages)
30 October 2008Director appointed martin thomson davidson (2 pages)
19 December 2007Return made up to 11/11/07; full list of members (8 pages)
19 December 2007Return made up to 11/11/07; full list of members (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
9 January 2007Return made up to 11/11/06; no change of members (9 pages)
9 January 2007Return made up to 11/11/06; no change of members (9 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 January 2006Return made up to 11/11/05; full list of members (11 pages)
9 January 2006Return made up to 11/11/05; full list of members (11 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts 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 2005Ad 08/07/05--------- £ si 13@1=13 £ ic 176391/176404 (2 pages)
6 September 2005Ad 08/07/05--------- £ si 13@1=13 £ ic 176391/176404 (2 pages)
12 August 2005Registered office changed on 12/08/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page)
12 August 2005Registered office changed on 12/08/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2005£ nc 176500/176709 24/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2005£ nc 176500/176709 24/03/05 (1 page)
6 April 2005Ad 24/03/05--------- £ si 349@1=349 £ ic 176042/176391 (4 pages)
6 April 2005Ad 24/03/05--------- £ si 349@1=349 £ ic 176042/176391 (4 pages)
23 March 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
23 March 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
14 January 2005Return made up to 11/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2005Return made up to 11/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Return made up to 11/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 January 2004Return made up to 11/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 December 2003Amended full accounts made up to 31 December 2002 (17 pages)
8 December 2003Amended full accounts made up to 31 December 2002 (17 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
17 January 2003Return made up to 11/11/02; full list of members (13 pages)
17 January 2003Return made up to 11/11/02; full list of members (13 pages)
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)
17 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
17 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
9 August 2002Ad 20/05/02--------- £ si 42@1=42 £ ic 176000/176042 (2 pages)
9 August 2002Ad 20/05/02--------- £ si 42@1=42 £ ic 176000/176042 (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
30 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
30 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
26 November 2001Return made up to 11/11/01; full list of members (11 pages)
26 November 2001Return made up to 11/11/01; full list of members (11 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
30 January 2001Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(10 pages)
30 January 2001Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(10 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
15 January 2001Partic of mort/charge * (7 pages)
15 January 2001Partic of mort/charge * (7 pages)
12 December 2000New director appointed (3 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (3 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: the schoolhouse,4 lochend road edinburgh midlothian EH6 8BR (1 page)
25 October 2000Registered office changed on 25/10/00 from: the schoolhouse,4 lochend road edinburgh midlothian EH6 8BR (1 page)
10 October 2000Nc inc already adjusted 03/10/00 (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 October 2000Memorandum and Articles of Association (14 pages)
10 October 2000Ad 03/10/00--------- £ si 175000@1=175000 £ ic 140/175140 (2 pages)
10 October 2000Memorandum and Articles of Association (14 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 October 2000Ad 03/10/00--------- £ si 175000@1=175000 £ ic 140/175140 (2 pages)
10 October 2000Nc inc already adjusted 03/10/00 (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
10 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
6 June 2000Memorandum and Articles of Association (12 pages)
6 June 2000Ad 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 2000Memorandum and Articles of Association (12 pages)
6 June 2000Ad 07/04/00--------- £ si 40@1=40 £ ic 100/140 (2 pages)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 2000Ad 14/12/98--------- £ si 98@1 (2 pages)
14 February 2000Ad 14/12/98--------- £ si 98@1 (2 pages)
3 February 2000Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (2 pages)
11 December 1998Company name changed millbry 145 LTD.\certificate issued on 14/12/98 (2 pages)
11 December 1998Company name changed millbry 145 LTD.\certificate issued on 14/12/98 (2 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
11 November 1998Incorporation (16 pages)
11 November 1998Incorporation (16 pages)