CONVERGED COMMUNICATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONVERGED COMMUNICATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293456

Incorporation date

21/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Spires Business Centre, Mugiemoss Road, Aberdeen AB21 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/10/2020
Registration of charge SC2934560003, created on 2020-09-29
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon13/07/2017
Notification of Neil John Murray Christie as a person with significant control on 2017-07-13
dot icon23/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Burness Paull Llp as a secretary on 2015-09-10
dot icon12/10/2015
Registered office address changed from Merchants House 87 Waterloo Quay Aberdeen AB11 5DE Scotland to Unit 18 Spires Business Centre Mugiemoss Road Aberdeen AB21 9BG on 2015-10-12
dot icon28/09/2015
Registration of charge SC2934560002, created on 2015-09-24
dot icon04/08/2015
Satisfaction of charge 1 in full
dot icon22/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Termination of appointment of Paull & Williamsons Llp as a secretary on 2014-06-22
dot icon22/12/2014
Appointment of Burness Paull Llp as a secretary on 2014-06-22
dot icon15/12/2014
Registered office address changed from C/O Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE to Merchants House 87 Waterloo Quay Aberdeen AB11 5DE on 2014-12-15
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon13/12/2010
Registered office address changed from 6 Rubislaw Terrace Aberdeen AB10 1XE on 2010-12-13
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/04/2010
Termination of appointment of Andrew Pearson as a director
dot icon24/02/2010
Total exemption small company accounts made up to 2008-11-30
dot icon16/02/2010
Compulsory strike-off action has been discontinued
dot icon15/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon15/02/2010
Director's details changed for Andrew Pearson on 2009-11-21
dot icon15/02/2010
Director's details changed for Neil John Murray Christie on 2009-11-21
dot icon15/02/2010
Secretary's details changed for Paull & Williamsons Llp on 2009-11-21
dot icon15/01/2010
First Gazette notice for compulsory strike-off
dot icon13/05/2009
Secretary appointed paull & williamsons LLP
dot icon13/05/2009
Appointment terminated secretary paull & williamsons
dot icon27/03/2009
Return made up to 21/11/08; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon23/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon23/01/2008
Registered office changed on 23/01/08 from: 35 huntly street aberdeen AB10 1TJ
dot icon21/11/2007
Return made up to 21/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 21/11/06; full list of members
dot icon30/03/2006
Partic of mort/charge *
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: investment house 6 union row aberdeen AB10 1DQ
dot icon21/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

29
2021
change arrow icon0 % *

* during past year

Cash in Bank

£441,349.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
867.61K
-
0.00
441.35K
-
2021
29
867.61K
-
0.00
441.35K
-

Employees

2021

Employees

29 Ascended- *

Net Assets(GBP)

867.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

441.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Neil John Murray
Director
21/11/2005 - Present
9

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONVERGED COMMUNICATION SOLUTIONS LIMITED

CONVERGED COMMUNICATION SOLUTIONS LIMITED is an(a) Active company incorporated on 21/11/2005 with the registered office located at Unit 18 Spires Business Centre, Mugiemoss Road, Aberdeen AB21 9BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERGED COMMUNICATION SOLUTIONS LIMITED?

toggle

CONVERGED COMMUNICATION SOLUTIONS LIMITED is currently Active. It was registered on 21/11/2005 .

Where is CONVERGED COMMUNICATION SOLUTIONS LIMITED located?

toggle

CONVERGED COMMUNICATION SOLUTIONS LIMITED is registered at Unit 18 Spires Business Centre, Mugiemoss Road, Aberdeen AB21 9BG.

What does CONVERGED COMMUNICATION SOLUTIONS LIMITED do?

toggle

CONVERGED COMMUNICATION SOLUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CONVERGED COMMUNICATION SOLUTIONS LIMITED have?

toggle

CONVERGED COMMUNICATION SOLUTIONS LIMITED had 29 employees in 2021.

What is the latest filing for CONVERGED COMMUNICATION SOLUTIONS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-26 with no updates.