COMMSWORLD HOLDINGS LIMITED
Overview
| Company Name | COMMSWORLD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC190987 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMSWORLD HOLDINGS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is COMMSWORLD HOLDINGS LIMITED located?
| Registered Office Address | Commsworld House Queen Anne Drive EH28 8LH Newbridge Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMSWORLD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLBRY 145 LTD. | Nov 11, 1998 | Nov 11, 1998 |
What are the latest accounts for COMMSWORLD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMMSWORLD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for COMMSWORLD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Stephen John Langmead as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||
Alterations to floating charge 1 | 144 pages | 466(Scot) | ||||||
Alterations to floating charge SC1909870005 | 144 pages | 466(Scot) | ||||||
Alterations to floating charge SC1909870004 | 144 pages | 466(Scot) | ||||||
Registration of charge SC1909870006, created on Sep 19, 2023 | 18 pages | MR01 | ||||||
Registration of charge SC1909870005, created on Sep 19, 2023 | 17 pages | MR01 | ||||||
Satisfaction of charge SC1909870003 in full | 4 pages | MR04 | ||||||
Satisfaction of charge SC1909870002 in full | 4 pages | MR04 | ||||||
Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on Jan 31, 2023 | 1 pages | AD01 | ||||||
Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB to Unit 4 Queen Anne Drive Newbridge EH28 8LN on Dec 21, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||
Notification of Highland Bidco Limited as a person with significant control on Dec 18, 2019 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Dec 15, 2022 | 2 pages | PSC09 | ||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||
Appointment of Mr Andrew Jack Leitch as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Graeme Sloan St John as a director on Apr 19, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Steve Langmead as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 45 pages | AA | ||||||
Who are the officers of COMMSWORLD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGMEAD, Stephen John | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | 111380680002 | |||||
| LEITCH, Andrew Jack | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | 115761060001 | |||||
| NICOL, Richard | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | Scottish | 38969380002 | |||||
| NICOL, Joan | Secretary | 31 Netherbank Liberton EH16 6YR Edinburgh | British | 38969460002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| ARKLE, Andrew Murray Crofts | Director | Groathill Loan EH4 2WL Edinburgh 22 United Kingdom | Scotland | British | 73378390002 | |||||
| ARKLE, Andrew Murray Crofts | Director | 1 Little Foothorn KY12 8JT Crombie Fife | United Kingdom | British | 73378390001 | |||||
| BENNETT, John | Director | Commsworld House Peffer Place EH16 4BB Edinburgh | England | British | 244954660001 | |||||
| BLACKFORD, Ian | Director | Lower Milovaig Glendale IV55 8WR Isle Of Skye 17 Scotland | Scotland | British | 128291200001 | |||||
| BOISSEAU, Charlie David Edwin | Director | Commsworld House Peffer Place EH16 4BB Edinburgh | Scotland | British | 277832660001 | |||||
| DAVIDSON, Martin Thomson | Director | Mccallum Place East Kilbride G74 4SL Glasgow 15 United Kingdom | United Kingdom | British | 134283640002 | |||||
| EDWARDS, Stephen | Director | Belmont Road EH14 5ED Juniper Green 82 Midlothian Scotland | Scotland | British | 146359620001 | |||||
| LANGMEAD, Stephen John | Director | Commsworld House Peffer Place EH16 4BB Edinburgh | United Kingdom | British | 111380680001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MCCALL, William | Director | Arngibbon House FK8 3ES Kippen Stirlingshire | Scotland | British | 39902920003 | |||||
| MCDERMOTT, John Christopher | Director | Commsworld House Peffer Place EH16 4BB Edinburgh | Scotland | British | 200734720001 | |||||
| MCKENZIE, David James | Director | 104 Dover Drive KY11 8HA Dunfermline Fife | United Kingdom | British | 38969320003 | |||||
| MCPHERSON, Malcolm Henry | Director | Torsonce Main Stow TD1 2SN Galashiels Torsonce House Selkirkshire United Kingdom | Scotland | British | 35518120004 | |||||
| RAMAGE, Alexander William | Director | 109 Harlawhill Gardens EH32 9JH Prestonpans East Lothian | United Kingdom | British | 81831510001 | |||||
| ST JOHN, Graeme Sloan | Director | Commsworld House Peffer Place EH16 4BB Edinburgh | Scotland | British | 73289750003 | |||||
| THOMSON, Steven John | Director | Dublin Street EH3 6NN Edinburgh 34/1 Scotland | Scotland | British | 98792870001 | |||||
| WRIGHT, Mark Campbell | Director | 1 Bennan Place East Kilbride G75 9NR Glasgow | Scotland | British | 79083790001 |
Who are the persons with significant control of COMMSWORLD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highland Bidco Limited | Dec 18, 2019 | Peffer Place EH16 4BB Edinburgh Commsworld House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COMMSWORLD HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | Dec 18, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0