COMAS

Register to unlock more data on OkredoRegister

COMAS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC363674

Incorporation date

07/08/2009

Size

Small

Contacts

Registered address

Registered address

Unit B, Second Floor, Excel House, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2009)
dot icon20/07/2020
Final Gazette dissolved following liquidation
dot icon20/04/2020
Final account prior to dissolution in a winding-up by the court
dot icon04/12/2018
Court order notice of winding up
dot icon04/12/2018
Notice of winding up order
dot icon15/11/2018
Registered office address changed from 188 - 192 Pleasance Edinburgh EH8 9RT Scotland to Unit B, Second Floor Excel House Edinburgh EH3 8BL on 2018-11-15
dot icon12/11/2018
Appointment of a provisional liquidator
dot icon06/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon06/09/2018
Registered office address changed from 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ to 188 - 192 Pleasance Edinburgh EH8 9RT on 2018-09-06
dot icon04/09/2018
Accounts for a small company made up to 2017-08-31
dot icon11/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2018
Appointment of Ms Fiona Rose Morrison as a secretary on 2018-01-01
dot icon31/05/2018
Termination of appointment of Fiona Rose Morrison as a secretary on 2017-01-01
dot icon09/03/2018
Appointment of Ms Fiona Rose Morrison as a secretary on 2017-01-01
dot icon09/03/2018
Termination of appointment of Ruth Campbell as a secretary on 2017-12-31
dot icon02/11/2017
Termination of appointment of Ali Coltman as a director on 2017-10-01
dot icon02/11/2017
Appointment of Mrs Karen Stevenson as a director on 2017-10-16
dot icon22/09/2017
Appointment of Ms Ali Coltman as a director on 2016-09-01
dot icon22/09/2017
Appointment of Mr Robert Harvey Young as a director on 2017-03-01
dot icon22/09/2017
Appointment of Ms Suzanne Stuart as a director on 2016-09-01
dot icon22/09/2017
Appointment of Ms Ali Coltman as a director on 2016-09-01
dot icon22/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon22/09/2017
Termination of appointment of Alan Martin as a director on 2017-01-05
dot icon22/09/2017
Termination of appointment of Timothy Mills as a director on 2017-01-05
dot icon11/07/2017
Full accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with no updates
dot icon19/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon18/05/2016
Termination of appointment of Leigh Barrow as a director on 2016-01-01
dot icon18/05/2016
Termination of appointment of Jane White as a director on 2015-09-07
dot icon18/05/2016
Termination of appointment of Paula Aldin-Scott as a director on 2016-01-01
dot icon10/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-07 no member list
dot icon02/09/2015
Appointment of Mr Neil Bannerman as a director on 2015-04-01
dot icon02/09/2015
Appointment of Ms Paula Aldin-Scott as a director on 2014-09-01
dot icon22/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon30/09/2014
Appointment of Mr Alan Martin as a director on 2014-05-01
dot icon17/09/2014
Annual return made up to 2014-08-07 no member list
dot icon17/09/2014
Termination of appointment of Vince Simmons as a director on 2014-08-01
dot icon17/09/2014
Termination of appointment of John Rodgers as a director on 2013-10-01
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-08-07 no member list
dot icon25/09/2013
Termination of appointment of Jennifer Mayor as a director
dot icon25/09/2013
Termination of appointment of Isabella Macdonald as a director
dot icon04/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/12/2012
Appointment of Mr Timothy Mills as a director
dot icon11/12/2012
Appointment of Mr John Rodgers as a director
dot icon11/12/2012
Appointment of Mrs Isabella Macdonald as a director
dot icon07/12/2012
Appointment of Mr Vince Simmons as a director
dot icon07/12/2012
Appointment of Ms Jane White as a director
dot icon18/09/2012
Annual return made up to 2012-08-07 no member list
dot icon14/09/2012
Termination of appointment of Alexander Thomson as a director
dot icon19/06/2012
Termination of appointment of Kris Von Wald as a director
dot icon30/12/2011
Appointment of Ms Leigh Barrow as a director
dot icon30/12/2011
Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 2011-12-30
dot icon29/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon30/11/2011
Appointment of Ms Jennifer Margaret Mayor as a director
dot icon29/11/2011
Annual return made up to 2011-08-07 no member list
dot icon29/11/2011
Termination of appointment of Henry Hill as a director
dot icon29/11/2011
Termination of appointment of David Maguire as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon29/12/2010
Annual return made up to 2010-08-31 no member list
dot icon28/12/2010
Appointment of Mr Alexander Bellany Thomson as a director
dot icon28/12/2010
Termination of appointment of Lucy Conway as a director
dot icon28/12/2010
Termination of appointment of John Arthur as a director
dot icon24/08/2010
Termination of appointment of Comas as a director
dot icon24/08/2010
Termination of appointment of Comas as a director
dot icon24/08/2010
Termination of appointment of Comas as a secretary
dot icon24/08/2010
Annual return made up to 2010-08-07 no member list
dot icon23/08/2010
Director's details changed for Mr Henry Hill on 2010-08-07
dot icon23/08/2010
Director's details changed for Lucy Conway on 2010-08-07
dot icon23/08/2010
Director's details changed for Dr Kris Von Wald on 2010-08-07
dot icon23/08/2010
Director's details changed for David Maguire on 2010-08-07
dot icon23/08/2010
Secretary's details changed for Ruth Campbell on 2010-08-07
dot icon02/02/2010
Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 2010-02-02
dot icon03/11/2009
Appointment of Mr Henry Hill as a director
dot icon02/11/2009
Registered office address changed from 182/2 Restalrig Road South Edinburgh Midlothian EH7 6EA on 2009-11-02
dot icon26/10/2009
Appointment of Comas as a secretary
dot icon14/10/2009
Appointment of Comas as a director
dot icon14/10/2009
Appointment of Comas as a director
dot icon02/10/2009
Director appointed david maguire
dot icon02/10/2009
Director appointed dr kris von wald
dot icon07/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Henry
Director
11/09/2009 - 03/11/2011
2
Mills, Timothy
Director
05/07/2012 - 05/01/2017
-
Arthur, John James
Director
07/08/2009 - 01/10/2010
3
Conway, Lucy
Director
07/08/2009 - 01/10/2010
9
Martin, Alan
Director
01/05/2014 - 05/01/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMAS

COMAS is an(a) Dissolved company incorporated on 07/08/2009 with the registered office located at Unit B, Second Floor, Excel House, Edinburgh EH3 8BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMAS?

toggle

COMAS is currently Dissolved. It was registered on 07/08/2009 and dissolved on 20/07/2020.

Where is COMAS located?

toggle

COMAS is registered at Unit B, Second Floor, Excel House, Edinburgh EH3 8BL.

What does COMAS do?

toggle

COMAS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COMAS?

toggle

The latest filing was on 20/07/2020: Final Gazette dissolved following liquidation.