Rutherglen
Glasgow
G73 1SX
Scotland
Director Name | Fiona Marie Fraser |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 4 Gordon Drive Netherlee Glasgow Lanarkshire G44 3TF Scotland |
Director Name | Mr Charles Andrew Bourke Maclean |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Leonard O Brien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 40 Rue De La Printaniere 1293 Bellevue Geneva Foreign |
Secretary Name | Fiona Marie Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2005) |
Role | Secretary |
Correspondence Address | 4 Gordon Drive Netherlee Glasgow Lanarkshire G44 3TF Scotland |
Secretary Name | Daniel Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashley Park Uddingston Lanarkshire G71 6LU Scotland |
Director Name | Edward Crawford |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Main Street Longriggend Airdrie North Lanarkshire ML6 7RS Scotland |
Director Name | Daniel Murray |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashley Park Uddingston Lanarkshire G71 6LU Scotland |
Director Name | Miss Marisa Anne Clarke-Metcalf |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 August 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Mr Daniel Keegan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rutherglen Road Rutherglen Glasgow G73 1SX Scotland |
Director Name | Mr James Murphy |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Rutherglen Road Rutherglen Glasgow G73 1SX Scotland |
Director Name | Mr Steven McIntyre |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rutherglen Road Rutherglen Glasgow G73 1SX Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 February 2003) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Commsfm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2011(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2011) |
Correspondence Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Website | commsfm.com |
---|---|
Telephone | 0800 0463825 |
Telephone region | Freephone |
Registered Address | 5 Rutherglen Road Rutherglen Glasgow G73 1SX Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
100 at £1 | Impulse Management 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,085,825 |
Cash | £995,501 |
Current Liabilities | £513,116 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
1 April 2003 | Delivered on: 9 April 2003 Satisfied on: 30 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of James Murphy as a director on 7 September 2020 (1 page) |
17 October 2019 | Notification of Kenneth Haughey as a person with significant control on 13 July 2019 (2 pages) |
17 October 2019 | Cessation of Bart Jan Willem D'ancona as a person with significant control on 13 July 2019 (1 page) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 February 2019 | Appointment of Mr James Murphy as a director on 31 January 2019 (2 pages) |
13 February 2019 | Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH to 5 Rutherglen Road Rutherglen Glasgow G73 1SX on 13 February 2019 (1 page) |
9 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
11 October 2018 | Director's details changed for Mr Daniel Keegan on 30 September 2018 (2 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 August 2018 | Termination of appointment of Marisa Anne Clarke-Metcalf as a director on 3 August 2018 (1 page) |
4 January 2018 | Termination of appointment of Charles Andrew Bourke Maclean as a director on 24 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 December 2015 | Director's details changed for Charles Andrew Bourke Maclean on 30 September 2015 (2 pages) |
4 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Charles Andrew Bourke Maclean on 30 September 2015 (2 pages) |
4 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 January 2015 | Appointment of Mr Daniel Keegan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Daniel Keegan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Daniel Keegan as a director on 1 January 2015 (2 pages) |
5 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 October 2012 | Termination of appointment of Edward Crawford as a director (1 page) |
12 October 2012 | Director's details changed for Miss Marisa Anne Clarke on 18 August 2012 (2 pages) |
12 October 2012 | Termination of appointment of Edward Crawford as a director (1 page) |
12 October 2012 | Termination of appointment of Daniel Murray as a director (1 page) |
12 October 2012 | Director's details changed for Miss Marisa Anne Clarke on 18 August 2012 (2 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Daniel Murray as a director (1 page) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Daniel Murray as a secretary (1 page) |
12 October 2012 | Termination of appointment of Daniel Murray as a secretary (1 page) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 November 2011 | Termination of appointment of Commsfm Limited as a director (1 page) |
1 November 2011 | Termination of appointment of Commsfm Limited as a director (1 page) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for Daniel Murray on 16 September 2011 (2 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for Daniel Murray on 16 September 2011 (2 pages) |
19 September 2011 | Appointment of Commsfm Limited as a director (2 pages) |
19 September 2011 | Appointment of Commsfm Limited as a director (2 pages) |
19 September 2011 | Appointment of Miss Marisa Anne Clarke as a director (2 pages) |
19 September 2011 | Appointment of Miss Marisa Anne Clarke as a director (2 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 April 2010 | Registered office address changed from Caledonia House Lawmoor Street Glasgow G5 0US on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Caledonia House Lawmoor Street Glasgow G5 0US on 16 April 2010 (1 page) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Edward Crawford on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles Andrew Bourke Maclean on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Daniel Murray on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Edward Crawford on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Edward Crawford on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Daniel Murray on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Daniel Murray on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles Andrew Bourke Maclean on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles Andrew Bourke Maclean on 6 November 2009 (2 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
22 October 2008 | Secretary's change of particulars / daniel murray / 22/10/2008 (1 page) |
22 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
22 October 2008 | Secretary's change of particulars / daniel murray / 22/10/2008 (1 page) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 August 2008 | Director appointed edward crawford (2 pages) |
29 August 2008 | Director appointed daniel murray (2 pages) |
29 August 2008 | Director appointed daniel murray (2 pages) |
29 August 2008 | Director appointed edward crawford (2 pages) |
7 July 2008 | Appointment terminated director fiona fraser (1 page) |
7 July 2008 | Appointment terminated director fiona fraser (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
16 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
14 September 2005 | Company name changed citytel management LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed citytel management LIMITED\certificate issued on 14/09/05 (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
4 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
11 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
4 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 April 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
14 March 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
23 January 2003 | Company name changed quillco 129 LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed quillco 129 LIMITED\certificate issued on 23/01/03 (2 pages) |
9 October 2002 | Incorporation (19 pages) |
9 October 2002 | Incorporation (19 pages) |