Advanced company searchLink opens in new window

COMPLIANCE FIRST LIMITED

Company number SC335070

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
09 May 2019 4.26(Scot) Return of final meeting of voluntary winding up
29 Jan 2019 CH01 Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019
18 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
05 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
26 Oct 2017 AP03 Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017
26 Oct 2017 TM02 Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017
05 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
30 Jan 2017 MR04 Satisfaction of charge SC3350700003 in full
30 Jan 2017 MR04 Satisfaction of charge SC3350700004 in full
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 CH03 Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016
11 Feb 2016 CH01 Director's details changed for Mr Neil Martin Stevens on 5 February 2016
22 Jan 2016 AUD Auditor's resignation
04 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
23 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
23 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
23 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
23 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
10 Sep 2015 AD01 Registered office address changed from Building 2 Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to First Floor 2000 Academy Business Park Gower Street Glasgow G51 1PR on 10 September 2015
30 Jun 2015 MR04 Satisfaction of charge SC3350700001 in full
30 Jun 2015 MR04 Satisfaction of charge SC3350700002 in full
25 Jun 2015 MR01 Registration of charge SC3350700003, created on 22 June 2015