COMMSWORLD HOLDINGS LIMITED
EDINBURGH MILLBRY 145 LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4BB

Company number SC190987
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address COMMSWORLD HOUSE, PEFFER PLACE, EDINBURGH, EH16 4BB
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,393 . The most likely internet sites of COMMSWORLD HOLDINGS LIMITED are www.commsworldholdings.co.uk, and www.commsworld-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Edinburgh Rail Station is 2.2 miles; to Slateford Rail Station is 4.1 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commsworld Holdings Limited is a Private Limited Company. The company registration number is SC190987. Commsworld Holdings Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Commsworld Holdings Limited is Commsworld House Peffer Place Edinburgh Eh16 4bb. . NICOL, Joan is a Secretary of the company. ARKLE, Andrew Murray Crofts is a Director of the company. BLACKFORD, Ian is a Director of the company. BOISSEAU, Charles David Edwin is a Director of the company. DAVIDSON, Martin Thomson is a Director of the company. MCDERMOTT, John Christopher is a Director of the company. NICOL, Richard is a Director of the company. ST JOHN, Graeme Sloan is a Director of the company. THOMSON, Steven John is a Director of the company. WRIGHT, Mark is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director ARKLE, Andrew Murray Crofts has been resigned. Director EDWARDS, Stephen has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCCALL, William has been resigned. Director MCKENZIE, David James has been resigned. Director MCPHERSON, Malcolm Henry has been resigned. Director RAMAGE, Alexander William has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
NICOL, Joan
Appointed Date: 11 November 1998

Director
ARKLE, Andrew Murray Crofts
Appointed Date: 07 October 2008
70 years old

Director
BLACKFORD, Ian
Appointed Date: 01 April 2005
64 years old

Director
BOISSEAU, Charles David Edwin
Appointed Date: 27 May 2015
40 years old

Director
DAVIDSON, Martin Thomson
Appointed Date: 07 October 2008
61 years old

Director
MCDERMOTT, John Christopher
Appointed Date: 27 August 2015
54 years old

Director
NICOL, Richard
Appointed Date: 11 November 1998
63 years old

Director
ST JOHN, Graeme Sloan
Appointed Date: 26 October 2000
63 years old

Director
THOMSON, Steven John
Appointed Date: 26 November 2014
65 years old

Director
WRIGHT, Mark
Appointed Date: 27 September 2001
59 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 07 December 1998
Appointed Date: 11 November 1998

Director
ARKLE, Andrew Murray Crofts
Resigned: 05 May 2001
Appointed Date: 26 October 2000
70 years old

Director
EDWARDS, Stephen
Resigned: 31 August 2014
Appointed Date: 01 May 2012
64 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 December 1998
Appointed Date: 11 November 1998
74 years old

Director
MCCALL, William
Resigned: 30 April 2005
Appointed Date: 26 October 2000
61 years old

Director
MCKENZIE, David James
Resigned: 31 August 2007
Appointed Date: 11 November 1998
65 years old

Director
MCPHERSON, Malcolm Henry
Resigned: 13 November 2014
Appointed Date: 25 October 2000
71 years old

Director
RAMAGE, Alexander William
Resigned: 10 November 2009
Appointed Date: 28 February 2002
64 years old

COMMSWORLD HOLDINGS LIMITED Events

23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,393

09 Dec 2015
Director's details changed for Ian Blackford on 11 November 2015
09 Dec 2015
Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,393

...
... and 106 more events
09 Dec 1998
Secretary resigned
09 Dec 1998
Director resigned
09 Dec 1998
Registered office changed on 09/12/98 from: 14 mitchell lane glasgow G1 3NU
09 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1998
Incorporation

COMMSWORLD HOLDINGS LIMITED Charges

3 January 2001
Bond & floating charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…