COMMISSUM ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

COMMISSUM ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229945

Incorporation date

05/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon24/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Termination of appointment of Johan Lode Denis Ghislain Craeybeckx as a director on 2025-07-14
dot icon16/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon16/04/2025
Registered office address changed from First Floor, Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland to 1 West Regent Street Glasgow G2 1RW on 2025-04-16
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/09/2024
Termination of appointment of Atiquah Vohra as a secretary on 2024-06-01
dot icon09/05/2024
Confirmation statement made on 2024-04-05 with updates
dot icon24/01/2024
Appointment of Ms Atiquah Vohra as a secretary on 2024-01-12
dot icon24/01/2024
Appointment of Mr Yaron Barnea Kottler as a director on 2024-01-12
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon10/08/2023
Change of details for Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 2023-06-12
dot icon04/05/2023
Registration of charge SC2299450004, created on 2023-04-21
dot icon03/05/2023
Registration of charge SC2299450003, created on 2023-04-21
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon18/04/2023
Registered office address changed from Zone 3, First Floor Office Suite 5 Mitchell Street Edinburgh EH6 7BD Scotland to First Floor, Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 2023-04-18
dot icon09/09/2022
Second filing of Confirmation Statement dated 2021-04-05
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon01/04/2022
Termination of appointment of Alice Irene Mills as a secretary on 2022-03-31
dot icon01/04/2022
Appointment of Sonia Miles as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Alice Irene Mills as a director on 2022-03-31
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon28/04/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon25/02/2021
Appointment of Sharon Langwade Hamilton as a director on 2021-02-01
dot icon24/02/2021
Termination of appointment of Martin Howard Finch as a director on 2021-02-01
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon21/07/2020
Notification of Eurofins Digital Testing Uk Holding Ltd as a person with significant control on 2020-07-01
dot icon21/07/2020
Cessation of Martin Howard Finch as a person with significant control on 2020-07-01
dot icon20/07/2020
Registered office address changed from Zone 3, First Floor Office Suite 5 Mitchell Street Edinburgh EH6 7DB Scotland to Zone 3, First Floor Office Suite 5 Mitchell Street Edinburgh EH6 7BD on 2020-07-20
dot icon13/07/2020
Termination of appointment of Francis Oliver Green as a director on 2020-07-01
dot icon13/07/2020
Appointment of Mr Johan Lode Denis Ghislain Craeybeckx as a director on 2020-07-01
dot icon13/07/2020
Appointment of Ms Alice Irene Mills as a director on 2020-07-01
dot icon13/07/2020
Registered office address changed from Unit 3F2 2 Darnell Road Edinburgh EH5 3PL to Zone 3, First Floor Office Suite 5 Mitchell Street Edinburgh EH6 7DB on 2020-07-13
dot icon13/07/2020
Appointment of Ms Alice Irene Mills as a secretary on 2020-07-01
dot icon13/07/2020
Termination of appointment of Boglarka Ronto as a director on 2020-07-01
dot icon13/07/2020
Termination of appointment of Shamala Manikam as a director on 2020-07-01
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Memorandum and Articles of Association
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon20/12/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Appointment of Msa Boglarka Ronto as a director on 2019-05-28
dot icon10/06/2019
Termination of appointment of Jay Dominic George as a director on 2019-06-10
dot icon10/06/2019
Appointment of Mr Francis Oliver Green as a director on 2019-05-28
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Director's details changed for Ms Shamala Manikam on 2018-08-22
dot icon21/08/2018
Appointment of Ms Shamala Manikam as a director on 2018-08-09
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon02/01/2018
Termination of appointment of Dragana Bubalo Finch as a secretary on 2017-12-31
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Satisfaction of charge 2 in full
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Appointment of Mr Jay Dominic George as a director on 2016-06-24
dot icon18/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon23/04/2013
Amended accounts made up to 2012-03-31
dot icon19/12/2012
Particulars of variation of rights attached to shares
dot icon19/12/2012
Change of share class name or designation
dot icon19/12/2012
Resolutions
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon23/04/2010
Director's details changed for Martin Howard Finch on 2010-04-05
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 05/04/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 05/04/08; full list of members
dot icon30/11/2007
Dec mort/charge *
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 05/04/07; full list of members
dot icon23/03/2007
Partic of mort/charge *
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Nc inc already adjusted 14/03/07
dot icon16/03/2007
Resolutions
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/04/2006
Return made up to 05/04/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 05/04/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon24/05/2004
Return made up to 05/04/04; full list of members
dot icon10/12/2003
Partic of mort/charge *
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 05/04/03; full list of members
dot icon16/01/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New secretary appointed
dot icon05/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
05/04/2002 - 05/04/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
05/04/2002 - 05/04/2002
3784
Finch, Martin Howard
Director
05/04/2002 - 01/02/2021
-
George, Jay Dominic
Director
24/06/2016 - 10/06/2019
4
Mills, Alice Irene
Director
01/07/2020 - 31/03/2022
52

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMMISSUM ASSOCIATES LIMITED

COMMISSUM ASSOCIATES LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at 1 West Regent Street, Glasgow G2 1RW. There are currently 2 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 COMMISSUM ASSOCIATES LIMITED?

toggle

COMMISSUM ASSOCIATES LIMITED is currently Active. It was registered on 05/04/2002 .

Where is COMMISSUM ASSOCIATES LIMITED located?

toggle

COMMISSUM ASSOCIATES LIMITED is registered at 1 West Regent Street, Glasgow G2 1RW.

What does COMMISSUM ASSOCIATES LIMITED do?

toggle

COMMISSUM ASSOCIATES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMMISSUM ASSOCIATES LIMITED?

toggle

The latest filing was on 24/02/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.