COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC136316

Incorporation date

31/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Bleasdale Court South Avenue, Clydebank Business Park, Clydebank G81 2LECopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1992)
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-04-30
dot icon07/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon17/03/2021
Director's details changed for Steven Thomas Houston on 2021-01-20
dot icon17/03/2021
Director's details changed for Maureen Frances Dunlop on 2021-01-20
dot icon17/03/2021
Director's details changed for Susan Elizabeth Barlow on 2021-01-20
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon22/01/2019
Notification of Maureen Frances Dunlop as a person with significant control on 2018-05-01
dot icon13/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2018
Satisfaction of charge 5 in full
dot icon29/01/2018
Satisfaction of charge 2 in full
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/02/2017
Satisfaction of charge 3 in full
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon18/01/2017
Director's details changed for Mr Andrew Mcgregor Dunlop on 2017-01-18
dot icon18/01/2017
Secretary's details changed for Mr Andrew Mcgregor Dunlop on 2017-01-18
dot icon18/01/2017
Registered office address changed from 500 Duntreath Avenue Glasgow G15 8TD to 9 Bleasdale Court South Avenue Clydebank Business Park Clydebank G81 2LE on 2017-01-18
dot icon17/01/2017
Satisfaction of charge 4 in full
dot icon11/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon26/05/2010
Director's details changed for Steven Thomas Houston on 2010-01-20
dot icon26/05/2010
Director's details changed for Maureen Frances Dunlop on 2010-01-20
dot icon26/05/2010
Director's details changed for Susan Elizabeth Barlow on 2010-01-20
dot icon26/05/2010
Director's details changed for Andrew Mcgregor Dunlop on 2010-01-20
dot icon29/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/02/2009
Return made up to 20/01/09; full list of members
dot icon16/02/2009
Director's change of particulars / steven houston / 16/02/2009
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/04/2008
Director appointed andrew mcgregor dunlop
dot icon20/03/2008
Return made up to 20/01/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/02/2007
Return made up to 20/01/07; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/02/2006
Return made up to 20/01/06; full list of members
dot icon01/03/2005
Amended accounts made up to 2004-04-30
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/01/2005
Return made up to 20/01/05; full list of members
dot icon11/11/2004
Alterations to a floating charge
dot icon05/11/2004
Alterations to a floating charge
dot icon22/10/2004
Partic of mort/charge *
dot icon08/10/2004
Partic of mort/charge *
dot icon24/09/2004
Ad 21/09/04--------- £ si 75000@1=75000 £ ic 25100/100100
dot icon24/09/2004
Ad 21/09/04--------- £ si 25000@1=25000 £ ic 100/25100
dot icon24/09/2004
Nc inc already adjusted 21/09/04
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon18/09/2004
Dec mort/charge *
dot icon15/09/2004
Partic of mort/charge *
dot icon12/08/2004
Partic of mort/charge *
dot icon17/02/2004
Return made up to 20/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/02/2003
Return made up to 20/01/03; full list of members
dot icon25/09/2002
Registered office changed on 25/09/02 from: 1 allerdyce court great western business park glasgow lanarkshire G15 6SA
dot icon29/07/2002
Return made up to 31/01/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/04/2001
Return made up to 31/01/01; full list of members
dot icon27/04/2001
Return made up to 31/01/00; full list of members
dot icon27/04/2001
Return made up to 31/01/99; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon05/05/2000
Registered office changed on 05/05/00 from: unit 6 dunreath avenue great western retail park glasgow G15 6SA
dot icon12/01/2000
Accounts for a small company made up to 1999-04-30
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Memorandum and Articles of Association
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Conve 18/12/98
dot icon30/12/1998
Ad 18/12/98--------- £ si 1@1=1 £ ic 2/3
dot icon19/04/1998
Return made up to 31/01/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon15/07/1997
Return made up to 31/01/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon13/05/1996
Accounts for a small company made up to 1995-04-30
dot icon13/05/1996
Return made up to 31/01/96; full list of members
dot icon01/11/1995
Partic of mort/charge *
dot icon07/04/1995
Return made up to 31/01/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Registered office changed on 25/07/94 from: 166 garscadden road glasgow G15 8SY
dot icon31/01/1994
Return made up to 31/01/94; no change of members
dot icon25/01/1994
Accounts for a small company made up to 1993-04-30
dot icon15/03/1993
Return made up to 31/01/93; full list of members
dot icon06/10/1992
Accounting reference date notified as 30/04
dot icon06/03/1992
Memorandum and Articles of Association
dot icon03/03/1992
Certificate of change of name
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Registered office changed on 24/02/92 from: 24 great king street edinburgh EH3 6QN
dot icon31/01/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
226.52K
-
0.00
151.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, Steven Thomas
Director
17/11/1998 - Present
-
Dunlop, Andrew Mcgregor
Director
03/03/2008 - Present
3
Barlow, Susan Elizabeth
Director
18/12/1998 - Present
-
Dunlop, Maureen Frances
Director
14/02/1992 - Present
-

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 COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED

COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED is an(a) Active company incorporated on 31/01/1992 with the registered office located at 9 Bleasdale Court South Avenue, Clydebank Business Park, Clydebank G81 2LE. There are currently 4 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 COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED?

toggle

COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED is currently Active. It was registered on 31/01/1992 .

Where is COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED located?

toggle

COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED is registered at 9 Bleasdale Court South Avenue, Clydebank Business Park, Clydebank G81 2LE.

What does COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED do?

toggle

COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for COMMUNICATION, MAILING AND DATABASE SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-08 with updates.