COMMSWORLD LIMITED
EDINBURGH

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

Company number SC150343
Status Active
Incorporation Date 20 April 1994
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 eighty-seven events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,255 . The most likely internet sites of COMMSWORLD LIMITED are www.commsworld.co.uk, and www.commsworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six 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 Limited is a Private Limited Company. The company registration number is SC150343. Commsworld Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Commsworld Limited is Commsworld House Peffer Place Edinburgh Eh16 4bb. . NICOL, Joan is a Secretary of the company. NICOL, Richard is a Director of the company. ST JOHN, Graeme Sloan is a Director of the company. Secretary NICOL, Joan has been resigned. Secretary WINNING, Graham David Ross has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DAVIDSON, Martin Thomson has been resigned. Director FRASER, Fiona Marie has been resigned. Director MCGILL, Peter has been resigned. Director MCKENZIE, David James has been resigned. Director SLATER, Trevor has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
NICOL, Joan
Appointed Date: 01 December 1997

Director
NICOL, Richard
Appointed Date: 27 April 1994
63 years old

Director
ST JOHN, Graeme Sloan
Appointed Date: 31 August 2007
63 years old

Resigned Directors

Secretary
NICOL, Joan
Resigned: 28 June 1996
Appointed Date: 27 April 1994

Secretary
WINNING, Graham David Ross
Resigned: 30 November 1997
Appointed Date: 28 June 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 April 1994
Appointed Date: 20 April 1994

Director
DAVIDSON, Martin Thomson
Resigned: 02 June 2003
Appointed Date: 07 April 2000
61 years old

Director
FRASER, Fiona Marie
Resigned: 30 November 2002
Appointed Date: 07 April 2000
65 years old

Director
MCGILL, Peter
Resigned: 03 October 2000
Appointed Date: 07 April 2000
72 years old

Director
MCKENZIE, David James
Resigned: 31 August 2007
Appointed Date: 27 April 1994
65 years old

Director
SLATER, Trevor
Resigned: 20 March 1998
Appointed Date: 20 July 1994
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 April 1994
Appointed Date: 20 April 1994

Persons With Significant Control

Commsworld Holdings Ltd
Notified on: 21 April 2016
Nature of control: Ownership of shares – 75% or more

COMMSWORLD LIMITED Events

02 May 2017
Confirmation statement made on 20 April 2017 with updates
01 Oct 2016
Accounts for a small company made up to 31 December 2015
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,255

01 Oct 2015
Full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,255

...
... and 77 more events
17 May 1994
New director appointed

17 May 1994
Director resigned;new director appointed

10 May 1994
Company name changed ashmews LIMITED\certificate issued on 11/05/94

10 May 1994
Company name changed\certificate issued on 10/05/94
20 Apr 1994
Incorporation

COMMSWORLD 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…
26 May 1994
Bond & floating charge
Delivered: 2 June 1994
Status: Satisfied on 7 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…