Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STAFFORD ICOMMS LIMITED
Company Information for

STAFFORD ICOMMS LIMITED

EDINBURGH, SCOTLAND, EH3,
Company Registration Number
SC345861
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Stafford Icomms Ltd
STAFFORD ICOMMS LIMITED was founded on 2008-07-17 and had its registered office in Edinburgh. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
STAFFORD ICOMMS LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Previous Names
VEROPATH LIMITED28/09/2015
Filing Information
Company Number SC345861
Date formed 2008-07-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-02-14
Type of accounts DORMANT
Last Datalog update: 2017-08-14 12:16:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAFFORD ICOMMS LIMITED

Current Directors
Officer Role Date Appointed
VIALEX COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-09-09
DAVID LESLIE BOOKER
Director 2013-07-24
NICOLA WHITING
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
D M COMPANY SERVICES LIMITED
Company Secretary 2010-07-07 2015-09-09
WALTER TYSER
Director 2010-05-10 2013-07-24
ATHOLL INCORPORATIONS LIMITED
Director 2008-07-17 2010-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIALEX COMPANY SECRETARIAL SERVICES LIMITED MIRACLE MUSIC LIMITED Company Secretary 2016-05-23 CURRENT 2004-05-18 Active
VIALEX COMPANY SECRETARIAL SERVICES LIMITED LOCH KATRINE CONSULTING LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-20 Active
VIALEX COMPANY SECRETARIAL SERVICES LIMITED INTELLIGENTCOM LIMITED Company Secretary 2015-09-09 CURRENT 2004-10-11 Dissolved 2017-02-14
VIALEX COMPANY SECRETARIAL SERVICES LIMITED INTELLIGENTCOMM LIMITED Company Secretary 2015-09-09 CURRENT 2004-10-11 Dissolved 2017-01-31
VIALEX COMPANY SECRETARIAL SERVICES LIMITED INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 2004-10-11 Dissolved 2017-02-14
VIALEX COMPANY SECRETARIAL SERVICES LIMITED PHOENIX INTERACTIVE (UK) LTD. Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
VIALEX COMPANY SECRETARIAL SERVICES LIMITED THE EDINBURGH SALMON COMPANY LTD Company Secretary 2012-04-05 CURRENT 1992-06-15 Liquidation
VIALEX COMPANY SECRETARIAL SERVICES LIMITED BLAIR ESTATE EVENTS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
VIALEX COMPANY SECRETARIAL SERVICES LIMITED VIBIO (UK) LTD. Company Secretary 2011-01-25 CURRENT 2008-03-25 Dissolved 2016-12-23
DAVID LESLIE BOOKER B G C (1991) LIMITED Director 2018-06-01 CURRENT 1991-09-19 Active
DAVID LESLIE BOOKER CALERO MDSL LIMITED Director 2018-05-30 CURRENT 2001-11-28 Active
DAVID LESLIE BOOKER BEACONSFIELD GOLF CLUB LIMITED(THE) Director 2017-10-14 CURRENT 1948-05-13 Active
DAVID LESLIE BOOKER TEAVARO LIMITED Director 2016-08-27 CURRENT 2014-07-14 Active
DAVID LESLIE BOOKER INTELLIGENTCOM LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14
DAVID LESLIE BOOKER INTELLIGENTCOMM LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-01-31
DAVID LESLIE BOOKER INTELLIGENTCOMS LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14
DAVID LESLIE BOOKER INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14
NICOLA WHITING INTELLIGENTCOM LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14
NICOLA WHITING INTELLIGENTCOMM LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-01-31
NICOLA WHITING INTELLIGENTCOMS LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14
NICOLA WHITING INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED Director 2013-07-24 CURRENT 2004-10-11 Dissolved 2017-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-18DS01APPLICATION FOR STRIKING-OFF
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VIALEX COMPANY SECRETARIAL SERVICES LIMITED / 06/06/2016
2016-06-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VIALEX COMPANY SECRETARIAL SERVICES LIMITED / 06/04/2016
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 27 STAFFORD STREET EDINBURGH EH3 7BJ SCOTLAND
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY D M COMPANY SERVICES LIMITED
2015-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-28CERTNMCOMPANY NAME CHANGED VEROPATH LIMITED CERTIFICATE ISSUED ON 28/09/15
2015-09-28RES15CHANGE OF NAME 24/09/2015
2015-09-23AP04CORPORATE SECRETARY APPOINTED VIALEX COMPANY SECRETARIAL SERVICES LIMITED
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-21AR0117/07/15 FULL LIST
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0117/07/14 FULL LIST
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-06-03AA01PREVSHO FROM 31/07/2014 TO 31/03/2014
2013-07-24AP01DIRECTOR APPOINTED MRS NICOLA WHITING
2013-07-24AP01DIRECTOR APPOINTED MR DAVID LESLIE BOOKER
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR WALTER TYSER
2013-07-24AR0117/07/13 FULL LIST
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-01AR0117/07/12 FULL LIST
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-27AR0117/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER TYSER / 27/07/2011
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-10AR0117/07/10 FULL LIST
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOLL INCORPORATIONS LIMITED
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2010-08-18AP04CORPORATE SECRETARY APPOINTED D M COMPANY SERVICES LIMITED
2010-07-01AP01DIRECTOR APPOINTED WALTER TYSER
2009-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-05363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STAFFORD ICOMMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAFFORD ICOMMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAFFORD ICOMMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAFFORD ICOMMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAFFORD ICOMMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORD ICOMMS LIMITED
Trademarks
We have not found any records of STAFFORD ICOMMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORD ICOMMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STAFFORD ICOMMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STAFFORD ICOMMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFORD ICOMMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAFFORD ICOMMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.