COMMSWORLD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMMSWORLD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190987

Incorporation date

11/11/1998

Size

Full

Contacts

Registered address

Registered address

Commsworld House, Queen Anne Drive, Newbridge EH28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon10/09/2025
Second filing for the appointment of Mr Stephen John Langmead as a director
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-11-11 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon26/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon01/10/2023
Alterations to floating charge 1
dot icon01/10/2023
Alterations to floating charge SC1909870005
dot icon29/09/2023
Alterations to floating charge SC1909870004
dot icon27/09/2023
Registration of charge SC1909870006, created on 2023-09-19
dot icon26/09/2023
Registration of charge SC1909870005, created on 2023-09-19
dot icon22/09/2023
Satisfaction of charge SC1909870003 in full
dot icon22/09/2023
Satisfaction of charge SC1909870002 in full
dot icon30/01/2023
Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 2023-01-31
dot icon21/12/2022
Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 2022-12-21
dot icon20/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon15/12/2022
Withdrawal of a person with significant control statement on 2022-12-15
dot icon15/12/2022
Notification of Highland Bidco Limited as a person with significant control on 2019-12-18
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr Andrew Jack Leitch as a director on 2022-04-11
dot icon19/04/2022
Termination of appointment of Graeme Sloan St John as a director on 2022-04-19
dot icon07/02/2022
Appointment of Mr Steve Langmead as a director on 2022-01-31
dot icon14/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon10/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/08/2021
Director's details changed for Mr Graeme Sloan St John on 2021-07-01
dot icon03/08/2021
Director's details changed for Mr Richard Nicol on 2021-08-03
dot icon18/01/2021
Confirmation statement made on 2020-11-11 with updates
dot icon08/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/03/2020
Auditor's resignation
dot icon10/01/2020
Termination of appointment of Joan Nicol as a secretary on 2019-12-18
dot icon10/01/2020
Termination of appointment of Andrew Murray Crofts Arkle as a director on 2019-12-18
dot icon10/01/2020
Termination of appointment of Ian Blackford as a director on 2019-12-18
dot icon10/01/2020
Termination of appointment of Martin Thomson Davidson as a director on 2019-12-18
dot icon10/01/2020
Termination of appointment of John Christopher Mcdermott as a director on 2019-12-18
dot icon10/01/2020
Termination of appointment of Charles David Edwin Boisseau as a director on 2019-12-18
dot icon10/01/2020
Termination of appointment of John Bennett as a director on 2019-12-18
dot icon10/01/2020
Termination of appointment of Stephen John Langmead as a director on 2019-12-18
dot icon10/01/2020
Termination of appointment of Mark Wright as a director on 2019-12-18
dot icon09/01/2020
Resolutions
dot icon06/01/2020
Alterations to floating charge 1
dot icon30/12/2019
Alterations to floating charge SC1909870002
dot icon24/12/2019
Alterations to floating charge SC1909870004
dot icon20/12/2019
Registration of charge SC1909870004, created on 2019-12-18
dot icon20/12/2019
Registration of charge SC1909870003, created on 2019-12-18
dot icon19/12/2019
Registration of charge SC1909870002, created on 2019-12-18
dot icon22/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon30/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon17/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr John Bennett as a director on 2018-04-01
dot icon02/04/2018
Appointment of Mr Stephen John Langmead as a director on 2018-04-01
dot icon14/02/2018
Termination of appointment of Steven John Thomson as a director on 2018-02-13
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/08/2017
Director's details changed for Mr Steven John Thomson on 2017-08-14
dot icon23/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon01/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon09/12/2015
Director's details changed for Ian Blackford on 2015-11-11
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/09/2015
Appointment of Mr John Christopher Mcdermott as a director on 2015-08-27
dot icon17/06/2015
Appointment of Mr Charles David Edwin Boisseau as a director on 2015-05-27
dot icon31/12/2014
Appointment of Mr Steve Thomson as a director on 2014-11-26
dot icon09/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon09/12/2014
Termination of appointment of Malcolm Henry Mcpherson as a director on 2014-11-13
dot icon14/11/2014
Termination of appointment of Malcolm Henry Mcpherson as a director on 2014-11-13
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/09/2014
Termination of appointment of Stephen Edwards as a director on 2014-08-31
dot icon09/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/05/2013
Cancellation of shares. Statement of capital on 2013-05-16
dot icon16/05/2013
Purchase of own shares.
dot icon15/04/2013
Cancellation of shares. Statement of capital on 2013-04-15
dot icon15/04/2013
Cancellation of shares. Statement of capital on 2013-04-15
dot icon15/04/2013
Purchase of own shares.
dot icon15/04/2013
Purchase of own shares.
dot icon24/01/2013
Resolutions
dot icon23/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Malcolm Henry Mcpherson on 2013-01-22
dot icon22/01/2013
Director's details changed for Andrew Murray Crofts Arkle on 2013-01-22
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon01/11/2012
Resolutions
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/05/2012
Appointment of Mr Stephen Edwards as a director
dot icon12/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Malcolm Henry Mcpherson on 2011-12-12
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/01/2011
Statement of capital on 2010-12-15
dot icon22/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon21/12/2010
Director's details changed for Martin Thomson Davidson on 2010-06-30
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Statement of capital on 2010-03-03
dot icon10/06/2010
Statement of capital on 2009-12-01
dot icon06/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon05/01/2010
Director's details changed for Malcolm Henry Mcpherson on 2010-01-05
dot icon05/01/2010
Director's details changed for Mark Wright on 2010-01-05
dot icon05/01/2010
Director's details changed for Martin Thomson Davidson on 2010-01-05
dot icon05/01/2010
Director's details changed for Andrew Murray Crofts Arkle on 2010-01-05
dot icon05/01/2010
Director's details changed for Ian Blackford on 2010-01-05
dot icon24/12/2009
Gbp sr 8333@1
dot icon03/12/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/11/2009
Termination of appointment of Alexander Ramage as a director
dot icon24/12/2008
Return made up to 11/11/08; full list of members
dot icon04/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/10/2008
Director appointed andrew arkle
dot icon30/10/2008
Director appointed martin thomson davidson
dot icon19/12/2007
Return made up to 11/11/07; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/09/2007
Director resigned
dot icon09/01/2007
Return made up to 11/11/06; no change of members
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon09/01/2006
Return made up to 11/11/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon23/09/2005
£ ic 176404/76404 24/03/05 £ sr 100000@1=100000
dot icon06/09/2005
Ad 08/07/05--------- £ si 13@1=13 £ ic 176391/176404
dot icon12/08/2005
Registered office changed on 12/08/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH
dot icon17/05/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
£ nc 176500/176709 24/03/05
dot icon06/04/2005
Ad 24/03/05--------- £ si 349@1=349 £ ic 176042/176391
dot icon23/03/2005
Accounts for a medium company made up to 2003-12-31
dot icon14/01/2005
Return made up to 11/11/04; no change of members
dot icon06/01/2004
Return made up to 11/11/03; full list of members
dot icon08/12/2003
Amended full accounts made up to 2002-12-31
dot icon03/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/01/2003
Return made up to 11/11/02; full list of members
dot icon18/10/2002
Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU
dot icon17/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon09/08/2002
Ad 20/05/02--------- £ si 42@1=42 £ ic 176000/176042
dot icon10/05/2002
New director appointed
dot icon30/01/2002
Accounts for a small company made up to 2000-12-31
dot icon26/11/2001
Return made up to 11/11/01; full list of members
dot icon23/11/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon30/01/2001
Return made up to 11/11/00; full list of members
dot icon26/01/2001
New director appointed
dot icon15/01/2001
Partic of mort/charge *
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon25/10/2000
Registered office changed on 25/10/00 from: the schoolhouse,4 lochend road edinburgh midlothian EH6 8BR
dot icon10/10/2000
Memorandum and Articles of Association
dot icon10/10/2000
Ad 03/10/00--------- £ si 175000@1=175000 £ ic 140/175140
dot icon10/10/2000
Nc inc already adjusted 03/10/00
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon06/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/07/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon06/06/2000
Memorandum and Articles of Association
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Ad 07/04/00--------- £ si 40@1=40 £ ic 100/140
dot icon06/06/2000
£ nc 100/1000 07/04/00
dot icon14/02/2000
Ad 14/12/98--------- £ si 98@1
dot icon03/02/2000
Return made up to 11/11/99; full list of members
dot icon17/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed
dot icon11/12/1998
Certificate of change of name
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Registered office changed on 09/12/98 from: 14 mitchell lane glasgow G1 3NU
dot icon09/12/1998
Resolutions
dot icon11/11/1998
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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicol, Richard
Director
11/11/1998 - Present
15
Langmead, Stephen John
Director
01/04/2018 - 18/12/2019
14
Leitch, Andrew Jack
Director
11/04/2022 - Present
30
Langmead, Steve
Director
31/01/2022 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMSWORLD HOLDINGS LIMITED

COMMSWORLD HOLDINGS LIMITED is an(a) Active company incorporated on 11/11/1998 with the registered office located at Commsworld House, Queen Anne Drive, Newbridge EH28 8LH. There are currently 3 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 COMMSWORLD HOLDINGS LIMITED?

toggle

COMMSWORLD HOLDINGS LIMITED is currently Active. It was registered on 11/11/1998 .

Where is COMMSWORLD HOLDINGS LIMITED located?

toggle

COMMSWORLD HOLDINGS LIMITED is registered at Commsworld House, Queen Anne Drive, Newbridge EH28 8LH.

What does COMMSWORLD HOLDINGS LIMITED do?

toggle

COMMSWORLD HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COMMSWORLD HOLDINGS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with no updates.