COMCARDE LIMITED
Overview
Company Name | COMCARDE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC454090 |
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 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 Address | No |
What are the latest accounts for COMCARDE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMCARDE LIMITED?
Last Confirmation Statement Made Up To | Dec 22, 2025 |
---|---|
Next Confirmation Statement Due | Jan 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 22, 2024 |
Overdue | No |
What are the latest filings for COMCARDE LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||||||||||
Notification of Monarch Technology Investments Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Confirmation statement made on Dec 22, 2023 with updates | 21 pages | CS01 | ||||||||||||||||||||||||||
Cessation of Highland & Universal Investments Limited as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Termination of appointment of Ann Heron Gloag as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 09, 2022 with updates | 23 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 03, 2022
| 5 pages | SH01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2022
| 5 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Mr Thomas James Gillan as a secretary on Dec 14, 2021 | 2 pages | AP03 | ||||||||||||||||||||||||||
Termination of appointment of Rupert James Fraser as a secretary on Dec 14, 2021 | 1 pages | TM02 | ||||||||||||||||||||||||||
Accounts for a small company made up to Jul 31, 2020 | 14 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 09, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Mr Thomas James Gillan as a director on Jul 20, 2021 | 2 pages | AP01 | ||||||||||||||||||||||||||
Current accounting period extended from Jul 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 21, 2021
| 5 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 19, 2021
| 5 pages | SH01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 26, 2021
| 4 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 09, 2020 with no updates | 2 pages | CS01 | ||||||||||||||||||||||||||
Full accounts made up to Jul 31, 2019 | 28 pages | AA | ||||||||||||||||||||||||||
Who are the officers of COMCARDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILLAN, Thomas James | Secretary | George Street EH2 2LR Edinburgh 56 United Kingdom | 290547370001 | |||||||
BRADLEY, Pauline Anne | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | Company Director | 217392200002 | ||||
COBURN, Brian James | Director | George Street EH2 2LR Edinburgh 56 United Kingdom | United Kingdom | British | Company Director | 130085130002 | ||||
GILLAN, Thomas James | Director | George Street EH2 2LR Edinburgh 56 United Kingdom | Scotland | British | Chartered Accountant | 266726240001 | ||||
MACKINTOSH, Iain Stewart | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | Company Director | 135936240001 | ||||
REEVES, David Alan | Director | George Street EH2 2LR Edinburgh 56 United Kingdom | United Kingdom | British | Company Director | 139840260001 | ||||
FRASER, Rupert James | Secretary | Clarendon Drive SW15 1AH London 98 England | 186040420001 | |||||||
BRADLEY, Pauline Anne | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Lothian Scotland | Isle Of Man | British | Financier | 181454440001 | ||||
FRASER, Christopher James | Director | Knockbain Kirkhill IV5 7PL Inverness Annahill Scotland | United Kingdom | British | Company Director | 79174640001 | ||||
FRASER, Rupert James | Director | Clarendon Drive SW15 1AH London 98 United Kingdom | England | British | Company Director | 25747380001 | ||||
GIBBS, Aiden Joseph Merry | Director | Belladrum Estate IV4 7BA Beauly Phoineas House Inverness-Shire Scotland | United Kingdom | British | Company Director | 40658090001 | ||||
GLOAG, Ann Heron, Dame | Director | George Street EH2 2LR Edinburgh 56 United Kingdom | Scotland | British | Company Director | 141120004 | ||||
GLOAG, Ann Heron | Director | Drummond Street IV1 1QF Inverness 5 | Scotland | British | None | 107808610001 | ||||
GOODMAN, James Martin | Director | Drummond Street IV1 1QF Inverness 5 Scotland | Scotland | British | Company Director | 173169470001 | ||||
HALL, Michael Edward | Director | George Street EH2 2LR Edinburgh 56 Midlothian Scotland | United Kingdom | British | None | 219082940001 | ||||
JONES, Neira Sophie | Director | Saxon Close Hanslope MK19 7AX Milton Keynes 6 Buckinghamshire United Kingdom | England | French | Independent Advisor | 128431800002 | ||||
MACNAMARA, Jamie | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | Company Director | 236070220001 | ||||
MATHEWS, Thomas Peter | Director | Drummond Street IV1 1QF Inverness 5 | Scotland | British | Chief Technology Officer | 180740440001 | ||||
MONCREIFFE, Ossian Peregrine Thomas Gerald | Director | Bridge Of Earn PH2 8QA Perth Easter Moncreiffe Scotland | Scotland | British | Company Director | 231140990001 | ||||
OSBORN, Peter Gordon | Director | The Lee HP16 9LZ Great Missenden Church Farm House Bucks England | United Kingdom | British | Company Director | 196873150001 | ||||
WOTHERSPOON, Jonathan Lawrence Edwards | Director | Drummond Street IV1 1QF Inverness 5 Scotland | Scotland | British | Lawyer | 185995410001 |
Who are the persons with significant control of COMCARDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Monarch Technology Investments Limited | Dec 22, 2023 | Old Broad Street EC2M 1QS London 69 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Highland & Universal Investments Limited | Apr 06, 2016 | 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Martin Goodman | Apr 06, 2016 | Drummond Street IV1 1QF Inverness 5 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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