UKBizDB.co.uk

COMMISSUM ASSOCIATES LIMITED

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

This company is commonly known as Commissum Associates Limited. The company was founded 22 years ago and was given the registration number SC229945. The firm's registered office is in EDINBURGH. You can find them at Zone 3, First Floor Office Suite, 5 Mitchell Street, Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMMISSUM ASSOCIATES LIMITED
Company Number:SC229945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Zone 3, First Floor Office Suite, 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Mitchell House, 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary12 January 2024Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director01 July 2020Active
First Floor, Mitchell House, 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director01 February 2021Active
First Floor, Mitchell House, 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director12 January 2024Active
(3f2) 2 Darnell Road, Edinburgh, EH5 3PL

Secretary05 April 2002Active
Zone 3, First Floor Office Suite, 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Secretary01 April 2022Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Secretary01 July 2020Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary05 April 2002Active
(3f2) 2 Darnell Road, Edinburgh, EH5 3PL

Director05 April 2002Active
Waterside House, Commissum, 46 Shore, Edinburgh, Scotland, EH6 6QU

Director24 June 2016Active
Unit 3f2, 2 Darnell Road, Edinburgh, EH5 3PL

Director28 May 2019Active
46, Shore, Edinburgh, Scotland, EH6 6QU

Director09 August 2018Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director01 July 2020Active
Unit 3f2, 2 Darnell Road, Edinburgh, EH5 3PL

Director28 May 2019Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director05 April 2002Active

People with Significant Control

Resillion Uk Holding Ltd
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:22, Gas Street, Birmingham, England, B1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Howard Finch
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:Zone 3, First Floor Office Suite, 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person secretary company with name date.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Change account reference date company current shortened.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.