COMMUNICATIVE MACHINES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 7AN
Company number SC300146
Status Active
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address 482 LANARK ROAD WEST, EDINBURGH, MIDLOTHIAN, EH14 7AN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of COMMUNICATIVE MACHINES LIMITED are www.communicativemachines.co.uk, and www.communicative-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to South Gyle Rail Station is 3.6 miles; to Kirknewton Rail Station is 3.7 miles; to Slateford Rail Station is 4.5 miles; to Edinburgh Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communicative Machines Limited is a Private Limited Company. The company registration number is SC300146. Communicative Machines Limited has been working since 03 April 2006. The present status of the company is Active. The registered address of Communicative Machines Limited is 482 Lanark Road West Edinburgh Midlothian Eh14 7an. . SHEFFIELD, Brett Andrew Coates is a Secretary of the company. LIST, Thor is a Director of the company. Secretary LIST, Jennifer Linda has been resigned. Secretary COSEC LIMITED has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SHEFFIELD, Brett Andrew Coates
Appointed Date: 27 August 2007

Director
LIST, Thor
Appointed Date: 07 April 2006
52 years old

Resigned Directors

Secretary
LIST, Jennifer Linda
Resigned: 27 August 2007
Appointed Date: 07 April 2006

Secretary
COSEC LIMITED
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Director
CODIR LIMITED
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Director
COSEC LIMITED
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Persons With Significant Control

Mr Thor List
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – 75% or more

COMMUNICATIVE MACHINES LIMITED Events

21 Apr 2017
Confirmation statement made on 3 April 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 32 more events
04 Apr 2006
Registered office changed on 04/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA
04 Apr 2006
Secretary resigned
04 Apr 2006
Director resigned
04 Apr 2006
Director resigned
03 Apr 2006
Incorporation