Background WavePink WaveYellow Wave

REPRESENT COMMS LIMITED (SC268592)

REPRESENT COMMS LIMITED (SC268592) is an active UK company. incorporated on 1 June 2004. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. REPRESENT COMMS LIMITED has been registered for 21 years. Current directors include BRYDON, Lesley Anne, HUGHES, Angela.

Company Number
SC268592
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
4th Floor 61 Dublin Street, Edinburgh, EH3 6NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRYDON, Lesley Anne, HUGHES, Angela
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPRESENT COMMS LIMITED

REPRESENT COMMS LIMITED is an active company incorporated on 1 June 2004 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. REPRESENT COMMS LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

SC268592

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

O'LEARY PUBLIC RELATIONS LIMITED
From: 1 June 2004To: 2 March 2017
Contact
Address

4th Floor 61 Dublin Street Edinburgh, EH3 6NL,

Previous Addresses

57 Calton Road Edinburgh EH8 8FJ Scotland
From: 7 February 2017To: 2 September 2025
Forth House Rutland Square Edinburgh EH1 2BW
From: 15 January 2015To: 7 February 2017
The Coach House 80 New Row Dunfermline Fife KY12 7EF Scotland
From: 23 November 2014To: 15 January 2015
Balcairn Viewfield Dunfermline Fife KY12 7HY
From: 1 June 2004To: 23 November 2014
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Mar 23
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
Director Joined
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRYDON, Lesley Anne

Active
61 Dublin Street, EdinburghEH3 6NL
Born January 1974
Director
Appointed 29 Aug 2025

HUGHES, Angela

Active
61 Dublin Street, EdinburghEH3 6NL
Born January 1978
Director
Appointed 29 Aug 2025

HORNE, Kenneth Ritchie

Resigned
28 Viewfield Terrace, DunfermlineKY12 7HZ
Secretary
Appointed 01 Jun 2004
Resigned 16 Feb 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2004

O'LEARY, Judith Ann

Resigned
Calton Road, EdinburghEH8 8FJ
Born July 1969
Director
Appointed 01 Jun 2004
Resigned 29 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mrs Judith Ann O'Leary

Ceased
Calton Road, EdinburghEH8 8FJ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

77

Capital Variation Of Rights Attached To Shares
9 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2025
RESOLUTIONSResolutions
Memorandum Articles
9 September 2025
MAMA
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Resolution
26 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Resolution
2 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
27 July 2016
RP04AR01RP04AR01
Annual Return Company
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
30 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 September 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
30 September 2015
CC04CC04
Resolution
30 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
9 March 2009
287Change of Registered Office
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
88(2)R88(2)R
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation