John Smith Business Park
Kirkcaldy
KY2 6NA
Scotland
Director Name | Mr Michael David Coppin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 May 2021(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 07 December 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Commscope, Inc 1100 Commscope Place Se Hickory Nc 28602 United States |
Secretary Name | Mr Michael Coppin |
---|---|
Status | Closed |
Appointed | 13 May 2021(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | C/O Commscope, Inc 1100 Commscope Place Se Hickory Nc 28602 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Frank Burkhead Wyatt Ii |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Commscope Place Se 1100 Commscope Place Se Hickory Nc 28602 28601 |
Director Name | Barry Dale Graham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2004(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 May 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Commscope Inc 1100 Commscope Place Se Hickory Nc 28602 United States |
Secretary Name | Mr Frank Burkhead Wyatt Ii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 March 2004(2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Commscope Inc 1100commscope Place Se Hickory Nc 28602 28601 |
Director Name | Mr Neil Shankland |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2020) |
Role | Accounting Director |
Country of Residence | Scotland |
Correspondence Address | C/O Commscope Technologies Uk Grantsmuir Road, Lom John Smiths Business Park Kirkcaldy KY2 6NA Scotland |
Website | commscope.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Commscope Solutions International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,722,418 |
Net Worth | £555,549 |
Cash | £86,962 |
Current Liabilities | £461,944 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 January 2013 | Delivered on: 18 January 2013 Persons entitled: Nbb Associates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge its interest in the initial deposit of £65,223.90 and the amount from time to time standing to the credit of the deposit account. Outstanding |
---|---|
5 November 2010 | Delivered on: 10 November 2010 Persons entitled: Robert Michael Rothenberg, Nilesh Shah, Simon Wagman and James Alan Brown Classification: Rent deposit deed Secured details: £43,500 due or to become due from the company to the chargee. Particulars: The sum of £43,500 plus interest and any monies aded to the deposit from time to time pursuant to the terms of the rent deposit deed. Outstanding |
22 February 2021 | Amended total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
17 February 2021 | Full accounts made up to 31 December 2019 (7 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
25 March 2020 | Appointment of Alisdair Saunders Lamb More as a director on 19 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Neil Shankland as a director on 19 March 2020 (1 page) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
10 April 2019 | Director's details changed for Mr Neil Shankland on 8 April 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 January 2013 | Director's details changed for Mr Neil Shankland on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Neil Shankland on 1 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2013 | Director's details changed for Mr Neil Shankland on 1 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 June 2012 | Termination of appointment of Barry Graham as a director (2 pages) |
6 June 2012 | Appointment of Mr Neil Shankland as a director (3 pages) |
6 June 2012 | Appointment of Mr Neil Shankland as a director (3 pages) |
6 June 2012 | Termination of appointment of Barry Graham as a director (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Frank Burkhead Wyatt Ii on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Frank Burkhead Wyatt Ii on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Frank Burkhead Wyatt Ii on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Barry Dale Graham on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Barry Dale Graham on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Barry Dale Graham on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Secretary's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Barry Dale Graham on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Barry Dale Graham on 3 December 2009 (3 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Director's details changed for Barry Dale Graham on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Frank Burkhead Wyatt Ii on 3 December 2009 (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 July 2005 | Return made up to 05/01/05; full list of members; amend (6 pages) |
1 July 2005 | Return made up to 05/01/05; full list of members; amend (6 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
31 January 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
17 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 January 2004 | Incorporation (50 pages) |
5 January 2004 | Incorporation (50 pages) |