General information

Name:

Cr Comms Limited

Office Address:

2/5 Canada Court 81 Miller Street G1 1EB Glasgow

Number: SC436647

Incorporation date: 2012-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cr Comms Ltd can be reached at Glasgow at 2/5 Canada Court. Anyone can search for this business by its zip code - G1 1EB. The company has been in business on the British market for 12 years. This company is registered under the number SC436647 and their current status is active. The company's Standard Industrial Classification Code is 77110 which means Renting and leasing of cars and light motor vehicles. Cr Comms Limited released its account information for the period up to 2022-11-30. Its most recent confirmation statement was submitted on 2023-08-30.

Carol R. is the company's single director, who was appointed on 2012-11-12. For 8 years Emma R., had performed the duties for the business until the resignation one year ago. In addition a different director, including Denise M. gave up the position in 2013.

Carol R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Carol R.

Role: Director

Appointed: 12 November 2012

Latest update: 27 January 2024

People with significant control

Carol R.
Notified on 1 January 2023
Nature of control:
over 3/4 of shares
Emma R.
Notified on 7 April 2016
Ceased on 1 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-11-12
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 23 December 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 8 November 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on November 30, 2023 (AD01)
filed on: 30th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
11
Company Age

Closest Companies - by postcode