Company NameComintex & Co. Limited
DirectorsGeraldine Frances Duo and Sovereign Management Limited
Company StatusActive
Company NumberSC208231
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Geraldine Frances Duo
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(9 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleSecretrary
Country of ResidenceGibraltar
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Secretaries Limited (Corporation)
StatusCurrent
Appointed27 April 2012(11 years, 10 months after company formation)
Appointment Duration12 years
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Director NameSovereign Management Limited (Corporation)
StatusCurrent
Appointed09 May 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleConsultant
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameJohnn Solano Murillo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2001(10 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 21 October 2008)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address100 Metros Este Le La Nacion
Tibas
San Jose
Costa Rica
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2002)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2008)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed21 October 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 May 2013)
Correspondence AddressPO Box 170
2nd Floor
Yellowman & Sons Building
Off Old Airport Road
Grand Turk
Turks &Caicos Isl
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2012)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG

Contact

Telephone01261 831166
Telephone regionBanff

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Elena Maria Patricia Guttierrez Aboitiz
20.00%
Ordinary
20k at £1Jose Antonio Gutierrez Aboitiz
20.00%
Ordinary
20k at £1Maria Cecilia Guttierrez Aboitiz
20.00%
Ordinary
20k at £1Nicole Marian Guttierrez Aboitiz
20.00%
Ordinary
20k at £1Rosa Maria Gutierrez Aboitiz
20.00%
Ordinary

Financials

Year2014
Net Worth£78,932
Current Liabilities£103,696

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

6 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
18 August 2020Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 (1 page)
18 August 2020Director's details changed for Sovereign Management Limited on 3 August 2020 (1 page)
7 November 2019Amended total exemption full accounts made up to 31 December 2017 (6 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(6 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
27 October 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(6 pages)
29 September 2014Secretary's details changed for Sovereign Secretaries Limited on 27 April 2012 (1 page)
29 September 2014Secretary's details changed for Sovereign Secretaries Limited on 27 April 2012 (1 page)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Registered office address changed from Sovereign Secretaries Ltd 24 Great King Street Edinburgh EH3 6QN on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Sovereign Secretaries Ltd 24 Great King Street Edinburgh EH3 6QN on 20 June 2014 (1 page)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(6 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(6 pages)
9 May 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
9 May 2013Appointment of Sovereign Management Limited as a director (2 pages)
9 May 2013Appointment of Sovereign Management Limited as a director (2 pages)
9 May 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
27 April 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
27 April 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
27 April 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
11 November 2011Director's details changed for Mrs Geraldine Frances Duo on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Mrs Geraldine Frances Duo on 11 November 2011 (2 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Director's details changed for Sovereign Directors (T&C) Limited on 27 September 2010 (2 pages)
18 October 2010Secretary's details changed for Sovereign Secretaries Ltd on 27 September 2010 (2 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Sovereign Secretaries Ltd on 27 September 2010 (2 pages)
18 October 2010Director's details changed for Sovereign Directors (T&C) Limited on 27 September 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Appointment of Mrs Geraldine Frances Duo as a director (2 pages)
5 January 2010Appointment of Mrs Geraldine Frances Duo as a director (2 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
14 October 2009Director's details changed for Sovereign Directors (T&C) Limited on 2 January 2009 (1 page)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
14 October 2009Director's details changed for Sovereign Directors (T&C) Limited on 2 January 2009 (1 page)
14 October 2009Director's details changed for Sovereign Directors (T&C) Limited on 2 January 2009 (1 page)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 February 2009Return made up to 27/09/08; full list of members (3 pages)
18 February 2009Return made up to 27/09/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from torridon house, torridon lane rosyth fife KY11 2EU (1 page)
7 November 2008Registered office changed on 07/11/2008 from torridon house, torridon lane rosyth fife KY11 2EU (1 page)
3 November 2008Secretary appointed sovereign secretaries LTD. (1 page)
3 November 2008Director appointed sovereign directors (t&c) LIMITED (1 page)
3 November 2008Director appointed sovereign directors (t&c) LIMITED (1 page)
3 November 2008Secretary appointed sovereign secretaries LTD. (1 page)
31 October 2008Appointment terminated director johnn solano murillo (1 page)
31 October 2008Appointment terminated director johnn solano murillo (1 page)
31 October 2008Appointment terminated secretary overseas international secretaries llc (1 page)
31 October 2008Appointment terminated secretary overseas international secretaries llc (1 page)
9 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 October 2007Return made up to 27/09/07; full list of members (3 pages)
16 October 2007Return made up to 27/09/07; full list of members (3 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
13 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
13 November 2006Return made up to 28/10/06; full list of members (2 pages)
13 November 2006Return made up to 28/10/06; full list of members (2 pages)
4 July 2006Return made up to 28/10/05; full list of members (2 pages)
4 July 2006Return made up to 28/10/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 October 2004Return made up to 28/10/04; full list of members (2 pages)
28 October 2004Return made up to 28/10/04; full list of members (2 pages)
23 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 April 2004Ad 30/12/03--------- £ si 99900@1=99900 £ ic 100/100000 (1 page)
14 April 2004£ nc 100/100000 30/12/03 (1 page)
14 April 2004£ nc 100/100000 30/12/03 (1 page)
14 April 2004Ad 30/12/03--------- £ si 99900@1=99900 £ ic 100/100000 (1 page)
13 October 2003Return made up to 19/06/03; full list of members (6 pages)
13 October 2003Return made up to 19/06/03; full list of members (6 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
21 June 2002Return made up to 19/06/02; full list of members (7 pages)
21 June 2002Return made up to 19/06/02; full list of members (7 pages)
24 April 2002Withdrawal of application for striking off (1 page)
24 April 2002Compulsory strike-off action has been discontinued (1 page)
24 April 2002Compulsory strike-off action has been discontinued (1 page)
24 April 2002Withdrawal of application for striking off (1 page)
12 April 2002Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 April 2002Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 February 2002First Gazette notice for voluntary strike-off (1 page)
8 February 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
17 December 2001Application for striking-off (1 page)
23 November 2001Registered office changed on 23/11/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
23 November 2001Registered office changed on 23/11/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
11 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
10 October 2000Company name changed flystone and co. LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed flystone and co. LIMITED\certificate issued on 11/10/00 (2 pages)
16 August 2000Ad 19/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Ad 19/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 August 2000New secretary appointed (2 pages)
19 June 2000Incorporation (15 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Incorporation (15 pages)