UKBizDB.co.uk

COMCARDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comcarde Limited. The company was founded 10 years ago and was given the registration number SC454090. The firm's registered office is in EDINBURGH. You can find them at 56 George Street, , Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COMCARDE LIMITED
Company Number:SC454090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:56 George Street, Edinburgh, United Kingdom, EH2 2LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, George Street, Edinburgh, United Kingdom, EH2 2LR

Secretary14 December 2021Active
56, George Street, Edinburgh, Scotland, EH2 2LR

Director11 August 2017Active
56, George Street, Edinburgh, United Kingdom, EH2 2LR

Director01 March 2018Active
56, George Street, Edinburgh, United Kingdom, EH2 2LR

Director20 July 2021Active
56, George Street, Edinburgh, Scotland, EH2 2LR

Director11 August 2017Active
56, George Street, Edinburgh, United Kingdom, EH2 2LR

Director03 April 2019Active
98, Clarendon Drive, London, England, SW15 1AH

Secretary06 January 2014Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director19 May 2015Active
Annahill, Knockbain, Kirkhill, Inverness, Scotland, IV5 7PL

Director06 January 2014Active
98, Clarendon Drive, London, United Kingdom, SW15 1AH

Director09 July 2013Active
Phoineas House, Belladrum Estate, Beauly, Scotland, IV4 7BA

Director06 January 2014Active
56, George Street, Edinburgh, United Kingdom, EH2 2LR

Director03 April 2019Active
5, Drummond Street, Inverness, IV1 1QF

Director19 May 2015Active
5, Drummond Street, Inverness, Scotland, IV1 1QF

Director09 July 2013Active
56, George Street, Edinburgh, Scotland, EH2 2LR

Director19 October 2016Active
6, Saxon Close, Hanslope, Milton Keynes, United Kingdom, MK19 7AX

Director28 May 2014Active
56, George Street, Edinburgh, Scotland, EH2 2LR

Director11 August 2017Active
5, Drummond Street, Inverness, IV1 1QF

Director22 January 2015Active
Easter Moncreiffe, Bridge Of Earn, Perth, Scotland, PH2 8QA

Director06 January 2014Active
Church Farm House, The Lee, Great Missenden, England, HP16 9LZ

Director17 August 2017Active
5, Drummond Street, Inverness, Scotland, IV1 1QF

Director06 January 2014Active

People with Significant Control

Monarch Technology Investments Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:69, Old Broad Street, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Highland & Universal Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Martin Goodman
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:5, Drummond Street, Inverness, IV1 1QF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-02-24Capital

Capital allotment shares.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-21Accounts

Change account reference date company current extended.

Download
2021-06-10Capital

Capital allotment shares.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Capital

Capital allotment shares.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-06-26Officers

Change person director company with change date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.