COMPLIANCE FIRST LIMITED

First Floor 2000 Academy Business Park First Floor 2000 Academy Business Park, Glasgow, G51 1PR
StatusDISSOLVED
Company No.SC335070
CategoryPrivate Limited Company
Incorporated10 Dec 2007
Age16 years, 5 months, 22 days
JurisdictionScotland
Dissolution09 Aug 2019
Years4 years, 9 months, 23 days

SUMMARY

COMPLIANCE FIRST LIMITED is an dissolved private limited company with number SC335070. It was incorporated 16 years, 5 months, 22 days ago, on 10 December 2007 and it was dissolved 4 years, 9 months, 23 days ago, on 09 August 2019. The company address is First Floor 2000 Academy Business Park First Floor 2000 Academy Business Park, Glasgow, G51 1PR.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 09 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Clare Turvey

Change date: 2019-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-20

Officer name: Mrs Sarah Clare Turvey

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Jayne Bell Leonhardsen

Termination date: 2017-10-20

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3350700003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3350700004

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rebecca Jayne Butcher

Change date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Neil Martin Stevens

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 23 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 23 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Old address: Building 2 Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL

New address: First Floor 2000 Academy Business Park Gower Street Glasgow G51 1PR

Change date: 2015-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3350700001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3350700002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3350700003

Charge creation date: 2015-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3350700004

Charge creation date: 2015-06-22

Documents

View document PDF

Resolution

Date: 07 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 10 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 10 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3350700001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3350700002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Legacy

Date: 06 Sep 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 16 Jul 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Jayne Butcher

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lloyd Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Mr Kenneth Ernest Davy

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Clare Turvey

Change date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Martin Stevens

Change date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Janice Louise Laing

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-10

Officer name: David Lloyd Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Martin Stevens

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Neil Martin Stevens

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Martin Stevens

Change date: 2010-11-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Louise Laing

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Clare Turvey

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Neil Martin Stevens

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mr Kenneth Ernest Davy

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compliance first services LIMITED\certificate issued on 14/04/08

Documents

View document PDF

Incorporation company

Date: 10 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 ENT LTD

169 LALEHAM ROAD,LONDON,SE6 2AE

Number:09373204
Status:ACTIVE
Category:Private Limited Company

EDEN EGGS LTD

EDEN EGGS LTD OSWALL HALL,CARLISLE,CA4 0JH

Number:11151319
Status:ACTIVE
Category:Private Limited Company

RISE AND SHINE SERVICED APARTMENTS LIMITED

33 ABBOTTS WAY,SOUTHAMPTON,SO17 1NW

Number:11671726
Status:ACTIVE
Category:Private Limited Company

SKYDIVE ZONE LTD

SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE,WREXHAM,LL12 0AY

Number:04744287
Status:ACTIVE
Category:Private Limited Company

STRABANE MORTGAGE CENTRE LTD

UNIT 4,STRABANE,BT82 8AN

Number:NI631967
Status:ACTIVE
Category:Private Limited Company

TAXWISE ACCOUNTANTS LTD

9 HOMELAUREL HOUSE,SALE,M33 3WJ

Number:08416929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source