This company is commonly known as H.f. Comms Limited. The company was founded 25 years ago and was given the registration number SC196409. The firm's registered office is in . You can find them at 100 Albert Drive, Glasgow, , . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | H.F. COMMS LIMITED |
---|---|---|
Company Number | : | SC196409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 100 Albert Drive, Glasgow, G41 2SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Albert Drive, Glasgow, G41 2SJ | Director | 06 April 2002 | Active |
100 Albert Drive, Glasgow, G41 2SJ | Director | 12 March 2015 | Active |
100 Albert Drive, Glasgow, G41 2SJ | Director | 06 April 2002 | Active |
100 Albert Drive, Glasgow, G41 2SJ | Director | 12 March 2015 | Active |
100 Albert Drive, Glasgow, G41 2SJ | Director | 20 May 1999 | Active |
100 Albert Drive, Glasgow, G41 2SJ | Director | 20 May 1999 | Active |
100 Albert Drive, Glasgow, G41 2SJ | Secretary | 20 May 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 20 May 1999 | Active |
Barncroft, Craufordland Estate, Fenwick, KA3 6BW | Director | 20 May 1999 | Active |
Mr Hugh Macbrayne Fulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 100 Albert Drive, G41 2SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-06 | Officers | Termination secretary company with name termination date. | Download |
2016-12-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-29 | Officers | Change person director company with change date. | Download |
2016-09-28 | Officers | Change person director company with change date. | Download |
2016-09-28 | Officers | Change person secretary company with change date. | Download |
2016-09-28 | Officers | Change person director company with change date. | Download |
2016-09-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.