Background WavePink WaveYellow Wave

COMMUN COILLE LIMITED (Sc400235)

COMMUN COILLE LIMITED (SC400235) is an active UK company. incorporated on 25 May 2011. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COMMUN COILLE LIMITED has been registered for 14 years.

Company Number
SC400235
Status
active
Type
ltd
Incorporated
25 May 2011
Age
14 years
Address
First Floor, 6-8 Castle Street, Edinburgh, EH2 3AT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUN COILLE LIMITED

COMMUN COILLE LIMITED is an active company incorporated on 25 May 2011 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COMMUN COILLE LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

SC400235

LTD Company

Age

14 Years

Incorporated 25 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

First Floor, 6-8 Castle Street Edinburgh, EH2 3AT,

Previous Addresses

3 Hill Street South Lane Edinburgh EH2 3AE Scotland
From: 11 March 2022To: 8 November 2024
3 3 Hill Street South Lane Edinburgh City of Edinburgh EH2 3AE Scotland
From: 26 January 2022To: 11 March 2022
C/O Infographics Uk Ltd. 1/1 Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ
From: 26 July 2013To: 26 January 2022
24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 25 May 2011To: 26 July 2013
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Aug 11
Share Issue
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 December 2024
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
20 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 September 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Resolution
11 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Incorporation Company
25 May 2011
NEWINCIncorporation