COMMUNITY INFOSOURCE

Register to unlock more data on OkredoRegister

COMMUNITY INFOSOURCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC291462

Incorporation date

10/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tontine, 20 Trongate, Glasgow G1 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon24/10/2025
Termination of appointment of Olivia Ndoti as a director on 2025-10-01
dot icon09/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Registered office address changed from Albany Centre 44 Ashley Street Glasgow G3 6DS Scotland to Tontine 20 Trongate Glasgow G1 5ES on 2024-10-14
dot icon14/10/2024
Termination of appointment of Abigail Chidavayenzi as a director on 2024-10-14
dot icon14/10/2024
Termination of appointment of Viola Namyalo as a director on 2024-10-14
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Termination of appointment of Alvina Tamara Chibhamu as a director on 2023-09-29
dot icon03/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon17/03/2023
Termination of appointment of Wilson Dallas as a director on 2023-03-15
dot icon17/03/2023
Appointment of Ms Viola Namyalo as a director on 2023-03-15
dot icon17/03/2023
Appointment of Mr Sekou Louis Telesphore Ouattara as a director on 2023-03-15
dot icon17/03/2023
Appointment of Ms Abigail Chidavayenzi as a director on 2018-04-25
dot icon17/03/2023
Director's details changed for Mr Sekou Louis Telesphore Ouattara on 2023-03-17
dot icon15/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Resolutions
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Termination of appointment of Abigail Wadzanayi Chidavayenzi as a director on 2022-10-19
dot icon24/10/2022
Appointment of Ms Alvina Tamara Chibhamu as a director on 2022-10-19
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Appointment of Ms Sheila Robb Arthur as a director on 2021-11-17
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon14/10/2021
Appointment of Mr Wilson Dallas as a director on 2021-07-14
dot icon20/05/2021
Appointment of Ms Mavis Ndlovu as a director on 2021-04-28
dot icon27/04/2021
Termination of appointment of Alison Mary Davis as a director on 2020-12-16
dot icon27/04/2021
Termination of appointment of Henriette Koubakouenda as a director on 2020-12-16
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon19/10/2020
Termination of appointment of Sheila Arthur as a director on 2020-09-23
dot icon19/10/2020
Termination of appointment of Sheila Arthur as a secretary on 2020-09-23
dot icon19/10/2020
Appointment of Mr Adeolu Samson Bisiriyu as a secretary on 2020-09-23
dot icon18/09/2020
Appointment of Ms Olivia Ndoti as a director on 2020-08-12
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Appointment of Ms Elizabeth Heather Oritsejolomi Dudley as a director on 2019-10-23
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon06/10/2019
Appointment of Mr Adeolu Samson Bisiriyu as a director on 2019-09-25
dot icon06/10/2019
Appointment of Mr Ako Zada as a director on 2019-09-25
dot icon23/09/2019
Termination of appointment of Hassan Darasi as a director on 2019-03-15
dot icon23/09/2019
Appointment of Dr Duncan Fraser Sim as a director on 2019-09-15
dot icon11/03/2019
Miscellaneous
dot icon15/02/2019
Statement of company's objects
dot icon14/02/2019
Certificate of change of name
dot icon14/02/2019
Change of name
dot icon14/02/2019
Miscellaneous
dot icon14/02/2019
Resolutions
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon04/06/2018
Director's details changed for Mr Hassan Darasi on 2017-12-18
dot icon04/06/2018
Director's details changed for Alison Mary Davis on 2018-06-04
dot icon04/06/2018
Director's details changed for Sheila Arthur on 2017-12-01
dot icon04/06/2018
Secretary's details changed for Ms Sheila Arthur on 2018-06-04
dot icon04/06/2018
Appointment of Ms Abigail Wadzanayi Chidavayenzi as a director on 2018-04-25
dot icon04/06/2018
Director's details changed for Ms Henriette Koubakouenda on 2017-12-01
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon19/09/2017
Registered office address changed from 272 Bath Street Glasgow G2 4JR to Albany Centre 44 Ashley Street Glasgow G3 6DS on 2017-09-19
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Termination of appointment of Ghazi Sami Khalil Hussein as a director on 2016-12-20
dot icon21/12/2016
Termination of appointment of Ako Zada as a director on 2016-12-20
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/11/2015
Annual return made up to 2015-10-10 no member list
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/10/2014
Annual return made up to 2014-10-10 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-10 no member list
dot icon09/09/2013
Appointment of Mr Ako Zada as a director
dot icon06/09/2013
Appointment of Mr Hassan Darasi as a director
dot icon06/09/2013
Appointment of Ms Sheila Arthur as a secretary
dot icon06/09/2013
Termination of appointment of Michael Collins as a director
dot icon06/09/2013
Termination of appointment of Michael Collins as a secretary
dot icon06/09/2013
Registered office address changed from Unit 432 355 Byres Road Glasgow Strathclyde G12 8QZ Scotland on 2013-09-06
dot icon04/01/2013
Termination of appointment of Sorour Kazemipour as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-10 no member list
dot icon06/11/2012
Director's details changed for Mr. Sorour Kazemipour on 2012-11-06
dot icon19/11/2011
Annual return made up to 2011-10-10 no member list
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-10 no member list
dot icon02/11/2010
Appointment of Ms Henriette Koubakouenda as a director
dot icon26/07/2010
Director's details changed for Sorour Kazemipour on 2010-07-19
dot icon13/04/2010
Registered office address changed from Unit 301 355 Byres Road Glasgow Strathclyde G12 8QZ on 2010-04-13
dot icon03/12/2009
Annual return made up to 2009-10-10 no member list
dot icon03/12/2009
Director's details changed for Alison Mary Davis on 2009-12-03
dot icon03/12/2009
Director's details changed for Sorour Kazemipour on 2009-12-03
dot icon03/12/2009
Director's details changed for Michael Collins on 2009-12-03
dot icon03/12/2009
Director's details changed for Sheila Arthur on 2009-12-03
dot icon03/12/2009
Director's details changed for Ghazi Sami Khalil Hussein on 2009-12-03
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Director's change of particulars / ghazi hussein / 20/10/2008
dot icon16/10/2008
Annual return made up to 10/10/08
dot icon06/10/2008
Appointment terminated director okan yahsi
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
Annual return made up to 10/10/07
dot icon12/06/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon14/12/2006
Change of name
dot icon03/11/2006
Annual return made up to 10/10/06
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon23/10/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon27/06/2006
Certificate of change of name
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon10/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darasi, Hassan
Director
01/04/2013 - 15/03/2019
-
Arthur, Sheila Robb
Director
17/11/2021 - Present
1
Arthur, Sheila Robb
Director
12/05/2006 - 23/09/2020
1
Chibhamu, Alvina Tamara
Director
19/10/2022 - 29/09/2023
1
Dallas, Wilson
Director
14/07/2021 - 15/03/2023
-

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+
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 COMMUNITY INFOSOURCE

COMMUNITY INFOSOURCE is an(a) Active company incorporated on 10/10/2005 with the registered office located at Tontine, 20 Trongate, Glasgow G1 5ES. There are currently 8 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 COMMUNITY INFOSOURCE?

toggle

COMMUNITY INFOSOURCE is currently Active. It was registered on 10/10/2005 .

Where is COMMUNITY INFOSOURCE located?

toggle

COMMUNITY INFOSOURCE is registered at Tontine, 20 Trongate, Glasgow G1 5ES.

What does COMMUNITY INFOSOURCE do?

toggle

COMMUNITY INFOSOURCE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY INFOSOURCE?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.