General information

Name:

Comms Offshore Limited.

Office Address:

Summit House Mitchell Street EH6 7BD Edinburgh

Number: SC385857

Incorporation date: 2010-09-23

Dissolution date: 2023-01-31

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.commsoffshore.com
www.commsoffshore.co.uk

Description

Data updated on:

Comms Offshore started conducting its business in 2010 as a Private Limited Company with reg. no. SC385857. The company's office was located in Edinburgh at Summit House. The Comms Offshore Ltd. company had been in this business field for thirteen years.

Colin M. was the following firm's director, arranged to perform management duties on Thursday 23rd September 2010.

Executives who had control over the firm were as follows: Colin M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Joanne M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 23 September 2010

Latest update: 18 February 2024

People with significant control

Colin M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 07 October 2022
Confirmation statement last made up date 23 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7 May 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 June 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 February 2017
Annual Accounts 13 March 2018
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2014
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Nestling Cottage Park Place

Post code:

AB39 3PG

City / Town:

Newtonhill

HQ address,
2013

Address:

Nestling Cottage Park Place

Post code:

AB39 3PG

City / Town:

Newtonhill

HQ address,
2014

Address:

Nestling Cottage Park Place

Post code:

AB39 3PG

City / Town:

Newtonhill

Accountant/Auditor,
2012 - 2013

Name:

Acumen Accountants And Advisors Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
12
Company Age

Similar companies nearby

Closest companies