Edinburgh
EH16 4BB
Scotland
Director Name | Mr Andrew Jack Leitch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Bruce Alan Strang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Christopher David Boisseau |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Hillside Crescent Edinburgh EH7 5DY Scotland |
Director Name | Mr Charlie David Edwin Boisseau |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Claremont Park Edinburgh EH6 7PJ Scotland |
Director Name | Mr Graeme Sloan St John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Website | www.fluency.net.uk |
---|
Registered Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Commsworld Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
31 January 2023 | Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 31 January 2023 (1 page) |
31 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
21 December 2022 | Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 21 December 2022 (1 page) |
15 December 2022 | Withdrawal of a person with significant control statement on 15 December 2022 (2 pages) |
15 December 2022 | Notification of Commsworld Holdings Limited as a person with significant control on 18 December 2019 (2 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
19 April 2022 | Appointment of Mr Bruce Strang as a director on 11 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of Graeme Sloan St John as a director on 19 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Andrew Jack Leitch as a director on 11 April 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
3 August 2021 | Director's details changed for Mr Graeme Sloan St John on 1 July 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Charles David Edwin Boisseau as a director on 18 December 2019 (1 page) |
9 January 2020 | Resolutions
|
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Charles David Edwin Boisseau on 30 October 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Charles David Edwin Boisseau on 30 October 2015 (2 pages) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
8 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages) |
1 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
26 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
2 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages) |
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
10 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
10 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
10 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages) |
2 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages) |
2 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
27 May 2013 | Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU United Kingdom on 27 May 2013 (1 page) |
27 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
27 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
27 May 2013 | Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU United Kingdom on 27 May 2013 (1 page) |
25 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Appointment of Mr Graeme Sloan St John as a director (3 pages) |
9 October 2012 | Termination of appointment of Christopher Boisseau as a director (2 pages) |
9 October 2012 | Appointment of Mr Graeme Sloan St John as a director (3 pages) |
9 October 2012 | Appointment of Richard Nicol as a director (3 pages) |
9 October 2012 | Appointment of Richard Nicol as a director (3 pages) |
9 October 2012 | Termination of appointment of Christopher Boisseau as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
20 January 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
22 December 2010 | Incorporation (23 pages) |
22 December 2010 | Incorporation (23 pages) |