Background WavePink WaveYellow Wave

COMMSFM LTD. (SC237898)

COMMSFM LTD. (SC237898) is an active UK company. incorporated on 9 October 2002. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COMMSFM LTD. has been registered for 23 years. Current directors include HAUGHEY, William, Lord.

Company Number
SC237898
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
Pavilion 1 Finnieston Business Park, Glasgow, G3 8AU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HAUGHEY, William, Lord
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMSFM LTD.

COMMSFM LTD. is an active company incorporated on 9 October 2002 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COMMSFM LTD. was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

SC237898

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

CITYTEL MANAGEMENT LIMITED
From: 23 January 2003To: 14 September 2005
QUILLCO 129 LIMITED
From: 9 October 2002To: 23 January 2003
Contact
Address

Pavilion 1 Finnieston Business Park Minerva Way Glasgow, G3 8AU,

Previous Addresses

5 Rutherglen Road Rutherglen Glasgow G73 1SX Scotland
From: 13 February 2019To: 10 April 2025
5 Royal Exchange Square Glasgow G1 3AH
From: 16 April 2010To: 13 February 2019
Caledonia House Lawmoor Street Glasgow G5 0US
From: 9 October 2002To: 16 April 2010
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 15
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Feb 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

HAUGHEY, William, Lord

Active
Finnieston Business Park, GlasgowG3 8AU
Born July 1956
Director
Appointed 14 Mar 2025

FRASER, Fiona Marie

Resigned
4 Gordon Drive, GlasgowG44 3TF
Secretary
Appointed 28 Feb 2003
Resigned 20 Jan 2005

MURRAY, Daniel

Resigned
12 Ashley Park, UddingstonG71 6LU
Secretary
Appointed 20 Jan 2005
Resigned 28 Sept 2012

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 23 Jan 2003

SECRETAR SECURITIES LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate secretary
Appointed 23 Jan 2003
Resigned 28 Feb 2003

CLARKE-METCALF, Marisa Anne

Resigned
Royal Exchange Square, GlasgowG1 3AH
Born September 1982
Director
Appointed 16 Sept 2011
Resigned 03 Aug 2018

CRAWFORD, Edward

Resigned
Main Street, AirdrieML6 7RS
Born September 1960
Director
Appointed 25 Aug 2008
Resigned 28 Sept 2012

FRASER, Fiona Marie

Resigned
4 Gordon Drive, GlasgowG44 3TF
Born September 1960
Director
Appointed 23 Jan 2003
Resigned 30 Jun 2008

KEEGAN, Daniel

Resigned
Rutherglen Road, GlasgowG73 1SX
Born October 1982
Director
Appointed 01 Jan 2015
Resigned 01 Apr 2021

MACLEAN, Charles Andrew Bourke

Resigned
Royal Exchange Square, GlasgowG1 3AH
Born January 1945
Director
Appointed 23 Jan 2003
Resigned 24 Dec 2017

MCINTYRE, Steven

Resigned
Rutherglen Road, GlasgowG73 1SX
Born December 1974
Director
Appointed 01 Apr 2021
Resigned 12 Oct 2022

MILLS, Elizabeth Murphy

Resigned
Rutherglen Road, GlasgowG73 1SX
Born March 1951
Director
Appointed 04 Oct 2022
Resigned 14 Mar 2025

MURPHY, James

Resigned
Rutherglen Road, GlasgowG73 1SX
Born May 1955
Director
Appointed 31 Jan 2019
Resigned 07 Sept 2020

MURRAY, Daniel

Resigned
12 Ashley Park, UddingstonG71 6LU
Born February 1955
Director
Appointed 25 Aug 2008
Resigned 28 Sept 2012

O BRIEN, Leonard

Resigned
40 Rue De La Printaniere, GenevaFOREIGN
Born July 1969
Director
Appointed 21 Feb 2003
Resigned 14 Jan 2005

COMMSFM LIMITED

Resigned
Royal Exchange Square, GlasgowG1 3AH
Corporate director
Appointed 16 Sept 2011
Resigned 16 Sept 2011

QUILL FORM LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 09 Oct 2002
Resigned 23 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Haughey

Active
Finnieston Business Park, GlasgowG3 8AU
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2019

Mr Bart Jan Willem D'Ancona

Ceased
Rutherglen Road, GlasgowG73 1SX
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 13 Jul 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
19 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Legacy
30 November 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2009
AAAnnual Accounts
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
287Change of Registered Office
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
11 October 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
9 April 2003
410(Scot)410(Scot)
Legacy
14 March 2003
88(2)R88(2)R
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2002
NEWINCIncorporation