Company NameCommsfm Ltd.
DirectorElizabeth Murphy Mills
Company StatusActive
Company NumberSC237898
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 5 months ago)
Previous NameCitytel Management Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Elizabeth Murphy Mills
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(20 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rutherglen Road
Rutherglen
Glasgow
G73 1SX
Scotland
Director NameFiona Marie Fraser
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address4 Gordon Drive
Netherlee
Glasgow
Lanarkshire
G44 3TF
Scotland
Director NameMr Charles Andrew Bourke Maclean
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 24 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameLeonard O Brien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2005)
RoleChartered Accountant
Correspondence Address40 Rue De La Printaniere
1293 Bellevue
Geneva
Foreign
Secretary NameFiona Marie Fraser
NationalityBritish
StatusResigned
Appointed28 February 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2005)
RoleSecretary
Correspondence Address4 Gordon Drive
Netherlee
Glasgow
Lanarkshire
G44 3TF
Scotland
Secretary NameDaniel Murray
NationalityBritish
StatusResigned
Appointed20 January 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashley Park
Uddingston
Lanarkshire
G71 6LU
Scotland
Director NameEdward Crawford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2008(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Main Street
Longriggend
Airdrie
North Lanarkshire
ML6 7RS
Scotland
Director NameDaniel Murray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2008(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashley Park
Uddingston
Lanarkshire
G71 6LU
Scotland
Director NameMiss Marisa Anne Clarke-Metcalf
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMr Daniel Keegan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Rutherglen Road
Rutherglen
Glasgow
G73 1SX
Scotland
Director NameMr James Murphy
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Rutherglen Road
Rutherglen
Glasgow
G73 1SX
Scotland
Director NameMr Steven McIntyre
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rutherglen Road
Rutherglen
Glasgow
G73 1SX
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 28 February 2003)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameCommsfm Limited (Corporation)
StatusResigned
Appointed16 September 2011(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2011)
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Contact

Websitecommsfm.com
Telephone0800 0463825
Telephone regionFreephone

Location

Registered Address5 Rutherglen Road
Rutherglen
Glasgow
G73 1SX
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

100 at £1Impulse Management
100.00%
Ordinary

Financials

Year2014
Net Worth£1,085,825
Cash£995,501
Current Liabilities£513,116

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Charges

1 April 2003Delivered 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

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 September 2020Termination of appointment of James Murphy as a director on 7 September 2020 (1 page)
17 October 2019Notification of Kenneth Haughey as a person with significant control on 13 July 2019 (2 pages)
17 October 2019Cessation of Bart Jan Willem D'ancona as a person with significant control on 13 July 2019 (1 page)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 February 2019Appointment of Mr James Murphy as a director on 31 January 2019 (2 pages)
13 February 2019Registered 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 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 October 2018Director's details changed for Mr Daniel Keegan on 30 September 2018 (2 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 August 2018Termination of appointment of Marisa Anne Clarke-Metcalf as a director on 3 August 2018 (1 page)
4 January 2018Termination of appointment of Charles Andrew Bourke Maclean as a director on 24 December 2017 (1 page)
26 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 December 2015Director's details changed for Charles Andrew Bourke Maclean on 30 September 2015 (2 pages)
4 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Director's details changed for Charles Andrew Bourke Maclean on 30 September 2015 (2 pages)
4 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 January 2015Appointment of Mr Daniel Keegan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Daniel Keegan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Daniel Keegan as a director on 1 January 2015 (2 pages)
5 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 October 2012Termination of appointment of Edward Crawford as a director (1 page)
12 October 2012Director's details changed for Miss Marisa Anne Clarke on 18 August 2012 (2 pages)
12 October 2012Termination of appointment of Edward Crawford as a director (1 page)
12 October 2012Termination of appointment of Daniel Murray as a director (1 page)
12 October 2012Director's details changed for Miss Marisa Anne Clarke on 18 August 2012 (2 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Daniel Murray as a director (1 page)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Daniel Murray as a secretary (1 page)
12 October 2012Termination of appointment of Daniel Murray as a secretary (1 page)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 November 2011Termination of appointment of Commsfm Limited as a director (1 page)
1 November 2011Termination of appointment of Commsfm Limited as a director (1 page)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Daniel Murray on 16 September 2011 (2 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Daniel Murray on 16 September 2011 (2 pages)
19 September 2011Appointment of Commsfm Limited as a director (2 pages)
19 September 2011Appointment of Commsfm Limited as a director (2 pages)
19 September 2011Appointment of Miss Marisa Anne Clarke as a director (2 pages)
19 September 2011Appointment of Miss Marisa Anne Clarke as a director (2 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 April 2010Registered office address changed from Caledonia House Lawmoor Street Glasgow G5 0US on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Caledonia House Lawmoor Street Glasgow G5 0US on 16 April 2010 (1 page)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Edward Crawford on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Charles Andrew Bourke Maclean on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Daniel Murray on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Edward Crawford on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Edward Crawford on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Daniel Murray on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Daniel Murray on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Charles Andrew Bourke Maclean on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Charles Andrew Bourke Maclean on 6 November 2009 (2 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 October 2008Secretary's change of particulars / daniel murray / 22/10/2008 (1 page)
22 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 October 2008Secretary's change of particulars / daniel murray / 22/10/2008 (1 page)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 August 2008Director appointed edward crawford (2 pages)
29 August 2008Director appointed daniel murray (2 pages)
29 August 2008Director appointed daniel murray (2 pages)
29 August 2008Director appointed edward crawford (2 pages)
7 July 2008Appointment terminated director fiona fraser (1 page)
7 July 2008Appointment terminated director fiona fraser (1 page)
23 November 2007Registered office changed on 23/11/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
23 November 2007Registered office changed on 23/11/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
16 November 2007Return made up to 09/10/07; no change of members (7 pages)
16 November 2007Return made up to 09/10/07; no change of members (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
2 November 2006Return made up to 09/10/06; full list of members (7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 November 2005Return made up to 09/10/05; full list of members (7 pages)
9 November 2005Return made up to 09/10/05; full list of members (7 pages)
14 September 2005Company name changed citytel management LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed citytel management LIMITED\certificate issued on 14/09/05 (2 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
4 November 2004Return made up to 09/10/04; full list of members (7 pages)
4 November 2004Return made up to 09/10/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 October 2003Return made up to 09/10/03; full list of members (7 pages)
11 October 2003Return made up to 09/10/03; full list of members (7 pages)
4 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
4 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 April 2003Partic of mort/charge * (6 pages)
9 April 2003Partic of mort/charge * (6 pages)
14 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
23 January 2003Company name changed quillco 129 LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed quillco 129 LIMITED\certificate issued on 23/01/03 (2 pages)
9 October 2002Incorporation (19 pages)
9 October 2002Incorporation (19 pages)