Date | Description |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, NO UPDATES |
2024-08-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-08-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-08-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-08-12 |
update statutory_documents 31/12/23 AUDIT EXEMPTION SUBSIDIARY |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update num_mort_charges 3 => 4 |
2023-10-07 |
update num_mort_satisfied 1 => 2 |
2023-10-03 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2282420003 |
2023-10-01 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2282420004 |
2023-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2282420004 |
2023-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2282420002 |
2023-04-07 |
delete address COMMSWORLD HOUSE PEFFER PLACE EDINBURGH SCOTLAND EH16 4BB |
2023-04-07 |
insert address COMMSWORLD HOUSE QUEEN ANNE DRIVE NEWBRIDGE SCOTLAND EH28 8LH |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2023-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM
UNIT 4 QUEEN ANNE DRIVE
NEWBRIDGE
EH28 8LN
SCOTLAND |
2022-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM
COMMSWORLD HOUSE PEFFER PLACE
EDINBURGH
EH16 4BB
SCOTLAND |
2022-10-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-10-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-04-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JACK LEITCH |
2022-04-19 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE STRANG |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME ST JOHN |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2022-01-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SLOAN ST JOHN / 01/07/2021 |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-01-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-01-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-01-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update account_ref_day 30 => 31 |
2020-03-07 |
update account_ref_month 4 => 12 |
2020-03-07 |
update accounts_next_due_date 2021-01-31 => 2020-09-30 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-04 |
update statutory_documents PREVSHO FROM 30/04/2020 TO 31/12/2019 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAIRHURST |
2020-01-09 |
update statutory_documents ADOPT ARTICLES 18/12/2019 |
2020-01-07 |
update num_mort_charges 1 => 3 |
2020-01-07 |
update num_mort_outstanding 0 => 2 |
2019-12-30 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2282420002 |
2019-12-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2282420003 |
2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2282420003 |
2019-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2282420002 |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2019-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMSWORLD HOLDINGS LTD |
2019-03-27 |
update statutory_documents CESSATION OF CERI FAIRHURST AS A PSC |
2019-03-27 |
update statutory_documents CESSATION OF WILLIAM PAUL FAIRHURST AS A PSC |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-04 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-07 |
update num_mort_outstanding 1 => 0 |
2018-07-07 |
update num_mort_satisfied 0 => 1 |
2018-06-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2282420001 |
2018-06-07 |
delete address 2 WEST BRYSON ROAD EDINBURGH MIDLOTHIAN EH11 1EH |
2018-06-07 |
insert address COMMSWORLD HOUSE PEFFER PLACE EDINBURGH SCOTLAND EH16 4BB |
2018-06-07 |
update registered_address |
2018-05-08 |
update statutory_documents ADOPT ARTICLES 01/05/2018 |
2018-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM
2 WEST BRYSON ROAD
EDINBURGH
MIDLOTHIAN
EH11 1EH |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME SLOAN ST JOHN |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED RICHARD NICOL |
2018-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CERI FAIRHURST |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI FAIRHURST |
2018-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL FAIRHURST / 23/03/2017 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-05-12 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-03-21 |
update statutory_documents 19/02/16 FULL LIST |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FAIRHURST / 08/02/2016 |
2016-03-10 |
update num_mort_charges 0 => 1 |
2016-03-10 |
update num_mort_outstanding 0 => 1 |
2016-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH YOUNG |
2016-02-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-09 |
update statutory_documents 29/01/16 STATEMENT OF CAPITAL GBP 10000 |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update statutory_documents SECRETARY APPOINTED MRS CERI FAIRHURST |
2016-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH YOUNG |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2282420001 |
2015-03-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-03-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-02-23 |
update statutory_documents 19/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-28 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-03-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-02-19 |
update statutory_documents 19/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-03-11 |
update statutory_documents 19/02/13 FULL LIST |
2013-02-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 19/02/12 FULL LIST |
2012-02-06 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 19/02/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-05 |
update statutory_documents 19/02/10 FULL LIST |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS |
2008-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
15 WEST GORGIE PARKS
EDINBURGH
MIDLOTHIAN
EH14 1UT |
2008-03-05 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-02-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents SHARES AGREEMENT OTC |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2003-09-08 |
update statutory_documents NC INC ALREADY ADJUSTED
11/06/03 |
2003-09-08 |
update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS; AMEND |
2003-09-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
2002-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-15 |
update statutory_documents SECRETARY RESIGNED |
2002-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |