COMCARDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMCARDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC454090
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COMCARDE LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is COMCARDE LIMITED located?

    Registered Office Address
    56 George Street
    EH2 2LR Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMCARDE 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 COMCARDE LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2025
    Next Confirmation Statement DueJan 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2024
    OverdueNo

    What are the latest filings for COMCARDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Notification of Monarch Technology Investments Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    Confirmation statement made on Dec 22, 2023 with updates

    21 pagesCS01

    Cessation of Highland & Universal Investments Limited as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Termination of appointment of Ann Heron Gloag as a director on Dec 13, 2023

    1 pagesTM01

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jul 09, 2022 with updates

    23 pagesCS01

    Statement of capital following an allotment of shares on May 03, 2022

    • Capital: GBP 10,378,965.38
    5 pagesSH01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Statement of capital following an allotment of shares on Feb 24, 2022

    • Capital: GBP 10,378,965.38
    5 pagesSH01

    Appointment of Mr Thomas James Gillan as a secretary on Dec 14, 2021

    2 pagesAP03

    Termination of appointment of Rupert James Fraser as a secretary on Dec 14, 2021

    1 pagesTM02

    Accounts for a small company made up to Jul 31, 2020

    14 pagesAA

    Confirmation statement made on Jul 09, 2021 with updates

    5 pagesCS01

    Appointment of Mr Thomas James Gillan as a director on Jul 20, 2021

    2 pagesAP01

    Current accounting period extended from Jul 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Statement of capital following an allotment of shares on May 21, 2021

    • Capital: GBP 8,370,017.39
    5 pagesSH01

    Statement of capital following an allotment of shares on May 19, 2021

    • Capital: GBP 2,427,991.45
    5 pagesSH01

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    £50,000 is hereby capitalised and appropriated as capital to certain holders of a ordinary shares of £1.00 each and that the directors are authorised in paying up in 5,000,000 C1 shares and allot and issue such C1 shares 26/04/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 26, 2021

    • Capital: GBP 2,377,990.57
    4 pagesSH01

    Confirmation statement made on Jul 09, 2020 with no updates

    2 pagesCS01

    Full accounts made up to Jul 31, 2019

    28 pagesAA

    Who are the officers of COMCARDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLAN, Thomas James
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    Secretary
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    290547370001
    BRADLEY, Pauline Anne
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritishCompany Director217392200002
    COBURN, Brian James
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    Director
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    United KingdomBritishCompany Director130085130002
    GILLAN, Thomas James
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    Director
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    ScotlandBritishChartered Accountant266726240001
    MACKINTOSH, Iain Stewart
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritishCompany Director135936240001
    REEVES, David Alan
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    Director
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    United KingdomBritishCompany Director139840260001
    FRASER, Rupert James
    Clarendon Drive
    SW15 1AH London
    98
    England
    Secretary
    Clarendon Drive
    SW15 1AH London
    98
    England
    186040420001
    BRADLEY, Pauline Anne
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Lothian
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Lothian
    Scotland
    Isle Of ManBritishFinancier181454440001
    FRASER, Christopher James
    Knockbain
    Kirkhill
    IV5 7PL Inverness
    Annahill
    Scotland
    Director
    Knockbain
    Kirkhill
    IV5 7PL Inverness
    Annahill
    Scotland
    United KingdomBritishCompany Director79174640001
    FRASER, Rupert James
    Clarendon Drive
    SW15 1AH London
    98
    United Kingdom
    Director
    Clarendon Drive
    SW15 1AH London
    98
    United Kingdom
    EnglandBritishCompany Director25747380001
    GIBBS, Aiden Joseph Merry
    Belladrum Estate
    IV4 7BA Beauly
    Phoineas House
    Inverness-Shire
    Scotland
    Director
    Belladrum Estate
    IV4 7BA Beauly
    Phoineas House
    Inverness-Shire
    Scotland
    United KingdomBritishCompany Director40658090001
    GLOAG, Ann Heron, Dame
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    Director
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    ScotlandBritishCompany Director141120004
    GLOAG, Ann Heron
    Drummond Street
    IV1 1QF Inverness
    5
    Director
    Drummond Street
    IV1 1QF Inverness
    5
    ScotlandBritishNone107808610001
    GOODMAN, James Martin
    Drummond Street
    IV1 1QF Inverness
    5
    Scotland
    Director
    Drummond Street
    IV1 1QF Inverness
    5
    Scotland
    ScotlandBritishCompany Director173169470001
    HALL, Michael Edward
    George Street
    EH2 2LR Edinburgh
    56
    Midlothian
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Midlothian
    Scotland
    United KingdomBritishNone219082940001
    JONES, Neira Sophie
    Saxon Close
    Hanslope
    MK19 7AX Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    Director
    Saxon Close
    Hanslope
    MK19 7AX Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    EnglandFrenchIndependent Advisor128431800002
    MACNAMARA, Jamie
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritishCompany Director236070220001
    MATHEWS, Thomas Peter
    Drummond Street
    IV1 1QF Inverness
    5
    Director
    Drummond Street
    IV1 1QF Inverness
    5
    ScotlandBritishChief Technology Officer180740440001
    MONCREIFFE, Ossian Peregrine Thomas Gerald
    Bridge Of Earn
    PH2 8QA Perth
    Easter Moncreiffe
    Scotland
    Director
    Bridge Of Earn
    PH2 8QA Perth
    Easter Moncreiffe
    Scotland
    ScotlandBritishCompany Director231140990001
    OSBORN, Peter Gordon
    The Lee
    HP16 9LZ Great Missenden
    Church Farm House
    Bucks
    England
    Director
    The Lee
    HP16 9LZ Great Missenden
    Church Farm House
    Bucks
    England
    United KingdomBritishCompany Director196873150001
    WOTHERSPOON, Jonathan Lawrence Edwards
    Drummond Street
    IV1 1QF Inverness
    5
    Scotland
    Director
    Drummond Street
    IV1 1QF Inverness
    5
    Scotland
    ScotlandBritishLawyer185995410001

    Who are the persons with significant control of COMCARDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monarch Technology Investments Limited
    Old Broad Street
    EC2M 1QS London
    69
    England
    Dec 22, 2023
    Old Broad Street
    EC2M 1QS London
    69
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (Uk)
    Registration Number15350186
    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 50% but not more than 75% of the voting rights in the company.
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Apr 06, 2016
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredCompanies House
    Registration Number03448804
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Martin Goodman
    Drummond Street
    IV1 1QF Inverness
    5
    Apr 06, 2016
    Drummond Street
    IV1 1QF Inverness
    5
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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