COMPITA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOMPITA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128693
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPITA LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is COMPITA LIMITED located?

    Registered Office Address
    Coorie Doon Clune Road
    Gowkhall
    KY12 9NZ Dunfermline
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPITA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for COMPITA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Derek Gareth Glen as a director on Nov 01, 2014

    2 pagesAP01

    Termination of appointment of Gd Corporate Services Limited as a director on Nov 27, 2014

    1 pagesTM01

    Termination of appointment of Derek Gareth Glen as a director on Oct 30, 2014

    1 pagesTM01

    Termination of appointment of Derek Glen as a secretary on Oct 30, 2014

    1 pagesTM02

    Registered office address changed from * Software Innovation Centre 1 Michaelson Square Kirkton Campus, Livingston West Lothian, EH54 7DP* on Jan 30, 2014

    1 pagesAD01

    Annual return made up to Nov 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 126,999.959
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Registration of charge 1286930003

    11 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Nov 16, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Gd Corporate Services Limited as a director

    2 pagesAP02

    Appointment of Mr Derek Glen as a secretary

    1 pagesAP03

    Termination of appointment of Cyril Dyer as a director

    1 pagesTM01

    Termination of appointment of Robert Clark as a director

    1 pagesTM01

    Termination of appointment of Robert Clark as a secretary

    1 pagesTM02

    Appointment of Mr Derek Glen as a director

    2 pagesAP01

    Annual return made up to Nov 16, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Marshall Craigmyle as a director

    2 pagesTM01

    Who are the officers of COMPITA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEN, Derek Gareth
    Clune Road
    Gowkhall
    KY12 9NZ Dunfermline
    Coorie Doon
    Fife
    Scotland
    Director
    Clune Road
    Gowkhall
    KY12 9NZ Dunfermline
    Coorie Doon
    Fife
    Scotland
    ScotlandBritish130935870001
    CLARK, Robert
    71b Townhill Road
    KY12 0BN Dunfermline
    Fife
    Secretary
    71b Townhill Road
    KY12 0BN Dunfermline
    Fife
    British38384400002
    CRAIGMYLE, Elizabeth White
    1 Somerset Avenue
    ML3 9BS Hamilton
    Lanarkshire
    Secretary
    1 Somerset Avenue
    ML3 9BS Hamilton
    Lanarkshire
    British1293480001
    CRAIGMYLE, Marshall
    27 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    Secretary
    27 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    United Kingdom72197460001
    CRAIGMYLE, Marshall
    27 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    Secretary
    27 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    United Kingdom72197460001
    ELLIOTT, Alwin Victor
    Cruachan
    Seton Dean
    EH32 0PW Longniddry
    E Lothian
    Secretary
    Cruachan
    Seton Dean
    EH32 0PW Longniddry
    E Lothian
    British162890001
    GLEN, Derek
    Clune Road
    Gowkhall
    KY12 9NZ Dunfermline
    Coorie Doon
    Fife
    Scotland
    Secretary
    Clune Road
    Gowkhall
    KY12 9NZ Dunfermline
    Coorie Doon
    Fife
    Scotland
    167118480001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANGUS, Edward
    Woodfield 20 High Street
    EH18 1ND Lasswade
    Midlothian
    Director
    Woodfield 20 High Street
    EH18 1ND Lasswade
    Midlothian
    ScotlandBritish349660001
    ANGUS, Edward
    Woodfield 20 High Street
    EH18 1ND Lasswade
    Midlothian
    Director
    Woodfield 20 High Street
    EH18 1ND Lasswade
    Midlothian
    ScotlandBritish349660001
    BEDDIE, Lesley Anne
    83 Balgreen Road
    EH12 5UA Edinburgh
    Midlothian
    Director
    83 Balgreen Road
    EH12 5UA Edinburgh
    Midlothian
    British27178500001
    CLARK, Robert
    71b Townhill Road
    KY12 0BN Dunfermline
    Fife
    Director
    71b Townhill Road
    KY12 0BN Dunfermline
    Fife
    ScotlandBritish38384400002
    CRAIGMYLE, Marshall
    27 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    Director
    27 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    ScotlandUnited Kingdom72197460001
    DYER, Cyril Alexander
    Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    23
    West Lothian
    United Kingdom
    Director
    Saltcoats Gardens
    Bellsquarry
    EH54 9JD Livingston
    23
    West Lothian
    United Kingdom
    United KingdomBritish112480480002
    ELLIOTT, Alwin Victor
    Cruachan
    Seton Dean
    EH32 0PW Longniddry
    E Lothian
    Director
    Cruachan
    Seton Dean
    EH32 0PW Longniddry
    E Lothian
    British162890001
    FERGUSON, Kathleen
    High Honeyholm
    By Balfrom
    G63 0QE
    Stirlingshire
    Director
    High Honeyholm
    By Balfrom
    G63 0QE
    Stirlingshire
    ScotlandBritish20342100001
    FLETCHER, Ronald Irwin
    17 Glasgow Road
    G71 7AU Uddingston
    Glasgow
    Director
    17 Glasgow Road
    G71 7AU Uddingston
    Glasgow
    British95664900001
    GLEN, Derek Gareth
    Clune Road
    Gowkhall
    KY12 9NZ Dunfermline
    Coorie Doon
    Fife
    Scotland
    Director
    Clune Road
    Gowkhall
    KY12 9NZ Dunfermline
    Coorie Doon
    Fife
    Scotland
    ScotlandBritish130935870001
    MACPHERSON, Alastair George Murray
    The Creel 26 East Green
    KY10 3AA Anstruther
    Fife
    Director
    The Creel 26 East Green
    KY10 3AA Anstruther
    Fife
    British32860002
    PRINGLE, Lesley
    Stripeside House
    Crombie
    KY12 8LQ Dunfermline
    Fife
    Director
    Stripeside House
    Crombie
    KY12 8LQ Dunfermline
    Fife
    British61275560001
    WORDEN, John Leonard
    Sommerfield Cottage
    Hospital Road
    EH41 3PA Haddington
    East Lothian
    Director
    Sommerfield Cottage
    Hospital Road
    EH41 3PA Haddington
    East Lothian
    United KingdomBritish90637830001
    GD CORPORATE SERVICES LIMITED
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC430594
    173364220001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does COMPITA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2013
    Delivered On Jul 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • East of Scotland Investment Fund Limite
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    Floating charge
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • East of Scotland Investment Fund Limited
    Transactions
    • Jun 22, 2011Registration of a charge (MG01s)
    • Jun 22, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 25, 1993
    Delivered On Jun 04, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1993Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0