COMPLIANCE FIRST LIMITED

SC335070
FIRST FLOOR 2000 ACADEMY BUSINESS PARK GOWER STREET GLASGOW G51 1PR

Documents

Documents
Date Category Description Pages
09 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2019 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 15 Buy now
29 Jan 2019 officers Change of particulars for director (Mrs Sarah Clare Turvey) 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 resolution Resolution 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 officers Appointment of secretary (Mrs Sarah Clare Turvey) 2 Buy now
26 Oct 2017 officers Termination of appointment of secretary (Rebecca Jayne Bell Leonhardsen) 1 Buy now
05 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 17 Buy now
26 May 2016 officers Change of particulars for secretary (Mrs Rebecca Jayne Butcher) 1 Buy now
11 Feb 2016 officers Change of particulars for director (Mr Neil Martin Stevens) 2 Buy now
22 Jan 2016 auditors Auditors Resignation Company 2 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
23 Sep 2015 accounts Annual Accounts 11 Buy now
23 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 45 Buy now
23 Sep 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
23 Sep 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 2 Buy now
10 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2015 mortgage Registration of a charge 20 Buy now
25 Jun 2015 mortgage Registration of a charge 56 Buy now
07 Jan 2015 resolution Resolution 3 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 14 Buy now
16 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 45 Buy now
10 Sep 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
10 Sep 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
10 Jan 2014 incorporation Memorandum Articles 9 Buy now
10 Jan 2014 resolution Resolution 3 Buy now
31 Dec 2013 mortgage Registration of a charge 17 Buy now
27 Dec 2013 mortgage Registration of a charge 18 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 14 Buy now
06 Sep 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 44 Buy now
06 Sep 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 2 Buy now
16 Jul 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
09 Jan 2013 officers Appointment of secretary (Mrs Rebecca Jayne Butcher) 1 Buy now
09 Jan 2013 officers Termination of appointment of secretary (David Lloyd Hughes) 1 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Kenneth Ernest Davy) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Mrs Sarah Clare Turvey) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Neil Martin Stevens) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Janice Louise Laing) 2 Buy now
19 Dec 2012 officers Change of particulars for secretary (David Lloyd Hughes) 1 Buy now
27 Jun 2012 accounts Annual Accounts 13 Buy now
12 Dec 2011 annual-return Annual Return 7 Buy now
12 Dec 2011 officers Change of particulars for director (Mr Neil Martin Stevens) 2 Buy now
30 Jun 2011 accounts Annual Accounts 14 Buy now
20 Dec 2010 annual-return Annual Return 7 Buy now
20 Dec 2010 officers Change of particulars for director (Mr Neil Martin Stevens) 2 Buy now
10 Dec 2010 officers Change of particulars for director (Neil Martin Stevens) 3 Buy now
27 Aug 2010 officers Appointment of director (Janice Louise Laing) 3 Buy now
16 Jul 2010 officers Appointment of director (Sarah Clare Turvey) 3 Buy now
09 Jul 2010 accounts Annual Accounts 13 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
18 Dec 2009 officers Change of particulars for director (Neil Martin Stevens) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Mr Kenneth Ernest Davy) 2 Buy now
09 Jul 2009 accounts Annual Accounts 14 Buy now
10 Dec 2008 annual-return Return made up to 10/12/08; full list of members 3 Buy now
15 Apr 2008 incorporation Memorandum Articles 16 Buy now
12 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2007 incorporation Incorporation Company 20 Buy now