Company NameFluency Communications Limited
Company StatusActive
Company NumberSC390685
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Richard Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Andrew Jack Leitch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(11 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Bruce Alan Strang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(11 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Christopher David Boisseau
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hillside Crescent
Edinburgh
EH7 5DY
Scotland
Director NameMr Charlie David Edwin Boisseau
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Claremont Park
Edinburgh
EH6 7PJ
Scotland
Director NameMr Graeme Sloan St John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland

Contact

Websitewww.fluency.net.uk

Location

Registered AddressCommsworld House
Queen Anne Drive
Newbridge
EH28 8LH
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Commsworld Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
31 January 2023Registered 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 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 December 2022Registered 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 2022Withdrawal of a person with significant control statement on 15 December 2022 (2 pages)
15 December 2022Notification of Commsworld Holdings Limited as a person with significant control on 18 December 2019 (2 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
19 April 2022Appointment of Mr Bruce Strang as a director on 11 April 2022 (2 pages)
19 April 2022Termination of appointment of Graeme Sloan St John as a director on 19 April 2022 (1 page)
19 April 2022Appointment of Mr Andrew Jack Leitch as a director on 11 April 2022 (2 pages)
31 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
3 August 2021Director's details changed for Mr Graeme Sloan St John on 1 July 2021 (2 pages)
24 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 January 2020Termination of appointment of Charles David Edwin Boisseau as a director on 18 December 2019 (1 page)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Director's details changed for Mr Charles David Edwin Boisseau on 30 October 2015 (2 pages)
20 January 2016Director's details changed for Mr Charles David Edwin Boisseau on 30 October 2015 (2 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
8 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
8 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages)
1 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
2 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
2 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
10 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
10 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
10 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
10 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages)
2 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages)
2 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 May 2013Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU United Kingdom on 27 May 2013 (1 page)
27 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
27 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
27 May 2013Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU United Kingdom on 27 May 2013 (1 page)
25 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 October 2012Appointment of Mr Graeme Sloan St John as a director (3 pages)
9 October 2012Termination of appointment of Christopher Boisseau as a director (2 pages)
9 October 2012Appointment of Mr Graeme Sloan St John as a director (3 pages)
9 October 2012Appointment of Richard Nicol as a director (3 pages)
9 October 2012Appointment of Richard Nicol as a director (3 pages)
9 October 2012Termination of appointment of Christopher Boisseau as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
20 January 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
20 January 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
22 December 2010Incorporation (23 pages)
22 December 2010Incorporation (23 pages)