COMMSWORLD HOLDINGS LIMITED

COMMSWORLD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMSWORLD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC190987
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMSWORLD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLBRY 145 LTD.Nov 11, 1998Nov 11, 1998

    What are the latest accounts for COMMSWORLD HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMMSWORLD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for COMMSWORLD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Alterations to floating charge 1

    144 pages466(Scot)

    Alterations to floating charge SC1909870005

    144 pages466(Scot)

    Alterations to floating charge SC1909870004

    144 pages466(Scot)

    Registration of charge SC1909870006, created on Sep 19, 2023

    18 pagesMR01

    Registration of charge SC1909870005, created on Sep 19, 2023

    17 pagesMR01

    Satisfaction of charge SC1909870003 in full

    4 pagesMR04

    Satisfaction of charge SC1909870002 in full

    4 pagesMR04

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Notification of Highland Bidco Limited as a person with significant control on Dec 18, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 15, 2022

    2 pagesPSC09

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Mr Andrew Jack Leitch as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Graeme Sloan St John as a director on Apr 19, 2022

    1 pagesTM01

    Appointment of Mr Steve Langmead as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    45 pagesAA

    Director's details changed for Mr Graeme Sloan St John on Jul 01, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Nicol on Aug 03, 2021

    2 pagesCH01

    Confirmation statement made on Nov 11, 2020 with updates

    5 pagesCS01

    Who are the officers of COMMSWORLD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGMEAD, Steve
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    Director
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    ScotlandBritishCompany Director281312500001
    LEITCH, Andrew Jack
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    Director
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    ScotlandBritishCompany Director115761060001
    NICOL, Richard
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    Director
    Queen Anne Drive
    EH28 8LH Newbridge
    Commsworld House
    Scotland
    ScotlandScottishCompany Director38969380002
    NICOL, Joan
    31 Netherbank
    Liberton
    EH16 6YR Edinburgh
    Secretary
    31 Netherbank
    Liberton
    EH16 6YR Edinburgh
    British38969460002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ARKLE, Andrew Murray Crofts
    Groathill Loan
    EH4 2WL Edinburgh
    22
    United Kingdom
    Director
    Groathill Loan
    EH4 2WL Edinburgh
    22
    United Kingdom
    ScotlandBritishDirector73378390002
    ARKLE, Andrew Murray Crofts
    1 Little Foothorn
    KY12 8JT Crombie
    Fife
    Director
    1 Little Foothorn
    KY12 8JT Crombie
    Fife
    United KingdomBritishMarketing73378390001
    BENNETT, John
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    Director
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    EnglandBritishCompany Director244954660001
    BLACKFORD, Ian
    Lower Milovaig
    Glendale
    IV55 8WR Isle Of Skye
    17
    Scotland
    Director
    Lower Milovaig
    Glendale
    IV55 8WR Isle Of Skye
    17
    Scotland
    ScotlandBritishDirector128291200001
    BOISSEAU, Charlie David Edwin
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    Director
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    ScotlandBritishChief Technical Officer277832660001
    DAVIDSON, Martin Thomson
    Mccallum Place
    East Kilbride
    G74 4SL Glasgow
    15
    United Kingdom
    Director
    Mccallum Place
    East Kilbride
    G74 4SL Glasgow
    15
    United Kingdom
    United KingdomBritishDirector134283640002
    EDWARDS, Stephen
    Belmont Road
    EH14 5ED Juniper Green
    82
    Midlothian
    Scotland
    Director
    Belmont Road
    EH14 5ED Juniper Green
    82
    Midlothian
    Scotland
    ScotlandBritishDirector146359620001
    LANGMEAD, Stephen John
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    Director
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    ScotlandBritishCompany Director111380680001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Director
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    ScotlandBritishCorporate Financier39902920003
    MCDERMOTT, John Christopher
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    Director
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    ScotlandBritishOperations Director200734720001
    MCKENZIE, David James
    104 Dover Drive
    KY11 8HA Dunfermline
    Fife
    Director
    104 Dover Drive
    KY11 8HA Dunfermline
    Fife
    United KingdomBritishCompany Director38969320003
    MCPHERSON, Malcolm Henry
    Torsonce Main
    Stow
    TD1 2SN Galashiels
    Torsonce House
    Selkirkshire
    United Kingdom
    Director
    Torsonce Main
    Stow
    TD1 2SN Galashiels
    Torsonce House
    Selkirkshire
    United Kingdom
    ScotlandBritishSolicitor35518120004
    RAMAGE, Alexander William
    109 Harlawhill Gardens
    EH32 9JH Prestonpans
    East Lothian
    Director
    109 Harlawhill Gardens
    EH32 9JH Prestonpans
    East Lothian
    United KingdomBritishChief Technical Officer81831510001
    ST JOHN, Graeme Sloan
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    Director
    Commsworld House
    Peffer Place
    EH16 4BB Edinburgh
    ScotlandBritishAccountant73289750003
    THOMSON, Steven John
    Dublin Street
    EH3 6NN Edinburgh
    34/1
    Scotland
    Director
    Dublin Street
    EH3 6NN Edinburgh
    34/1
    Scotland
    ScotlandBritishCompany Director98792870001
    WRIGHT, Mark Campbell
    1 Bennan Place
    East Kilbride
    G75 9NR Glasgow
    Director
    1 Bennan Place
    East Kilbride
    G75 9NR Glasgow
    ScotlandBritishSales Director79083790001

    Who are the persons with significant control of COMMSWORLD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highland Bidco Limited
    Peffer Place
    EH16 4BB Edinburgh
    Commsworld House
    Scotland
    Dec 18, 2019
    Peffer Place
    EH16 4BB Edinburgh
    Commsworld House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc646446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for COMMSWORLD HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016Dec 18, 2019The 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