Company NameCustom Communications Limited
Company StatusDissolved
Company NumberSC242315
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date1 December 2020 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Andrew Thomas Glencross
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCommunication Engineer
Country of ResidenceScotland
Correspondence Address12 Holeburn Road
Newlands
Glasgow
G43 2XW
Scotland
Secretary NameMr Andrew Thomas Glencross
StatusClosed
Appointed21 January 2020(17 years after company formation)
Appointment Duration10 months, 2 weeks (closed 01 December 2020)
RoleCompany Director
Correspondence Address12 Holeburn Road
Glasgow
G43 2XW
Scotland
Director NameMr James Joyce
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCommunication Engineer
Country of ResidenceScotland
Correspondence Address45 Sanquhar Road
Crookston
Glasgow
G53 7FU
Scotland
Secretary NameJames Joyce
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Sanquhar Road
Crookston
Glasgow
G53 7FU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecustomcomms.com
Email address[email protected]
Telephone0845 3454034
Telephone regionUnknown

Location

Registered Address12 Holeburn Road
Glasgow
G43 2XW
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Shareholders

50 at £1Mr A. Glencross
50.00%
Ordinary
50 at £1Mr J. Joyce
50.00%
Ordinary

Financials

Year2014
Net Worth£49,909
Cash£48,352
Current Liabilities£18,272

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for James Joyce on 1 July 2010 (2 pages)
18 January 2011Director's details changed for James Joyce on 1 July 2010 (2 pages)
18 January 2011Director's details changed for James Joyce on 1 July 2010 (2 pages)
18 January 2011Secretary's details changed for James Joyce on 1 July 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 February 2010Director's details changed for James Joyce on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Andrew Thomas Glencross on 15 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 15/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 February 2006Return made up to 15/01/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 January 2005Return made up to 15/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 January 2004Return made up to 15/01/04; full list of members (7 pages)
27 January 2003Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)