COMPITA LIMITED
Overview
| Company Name | COMPITA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128693 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COMPITA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for COMPITA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Derek Gareth Glen as a director on Nov 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gd Corporate Services Limited as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Gareth Glen as a director on Oct 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Glen as a secretary on Oct 30, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from * Software Innovation Centre 1 Michaelson Square Kirkton Campus, Livingston West Lothian, EH54 7DP* on Jan 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registration of charge 1286930003 | 11 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Gd Corporate Services Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Derek Glen as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Cyril Dyer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Clark as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Clark as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Derek Glen as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Marshall Craigmyle as a director | 2 pages | TM01 | ||||||||||
Who are the officers of COMPITA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GLEN, Derek Gareth | Director | Clune Road Gowkhall KY12 9NZ Dunfermline Coorie Doon Fife Scotland | Scotland | British | 130935870001 | |||||||||
| CLARK, Robert | Secretary | 71b Townhill Road KY12 0BN Dunfermline Fife | British | 38384400002 | ||||||||||
| CRAIGMYLE, Elizabeth White | Secretary | 1 Somerset Avenue ML3 9BS Hamilton Lanarkshire | British | 1293480001 | ||||||||||
| CRAIGMYLE, Marshall | Secretary | 27 Hills Road ML10 6LQ Strathaven Lanarkshire | United Kingdom | 72197460001 | ||||||||||
| CRAIGMYLE, Marshall | Secretary | 27 Hills Road ML10 6LQ Strathaven Lanarkshire | United Kingdom | 72197460001 | ||||||||||
| ELLIOTT, Alwin Victor | Secretary | Cruachan Seton Dean EH32 0PW Longniddry E Lothian | British | 162890001 | ||||||||||
| GLEN, Derek | Secretary | Clune Road Gowkhall KY12 9NZ Dunfermline Coorie Doon Fife Scotland | 167118480001 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| ANGUS, Edward | Director | Woodfield 20 High Street EH18 1ND Lasswade Midlothian | Scotland | British | 349660001 | |||||||||
| ANGUS, Edward | Director | Woodfield 20 High Street EH18 1ND Lasswade Midlothian | Scotland | British | 349660001 | |||||||||
| BEDDIE, Lesley Anne | Director | 83 Balgreen Road EH12 5UA Edinburgh Midlothian | British | 27178500001 | ||||||||||
| CLARK, Robert | Director | 71b Townhill Road KY12 0BN Dunfermline Fife | Scotland | British | 38384400002 | |||||||||
| CRAIGMYLE, Marshall | Director | 27 Hills Road ML10 6LQ Strathaven Lanarkshire | Scotland | United Kingdom | 72197460001 | |||||||||
| DYER, Cyril Alexander | Director | Saltcoats Gardens Bellsquarry EH54 9JD Livingston 23 West Lothian United Kingdom | United Kingdom | British | 112480480002 | |||||||||
| ELLIOTT, Alwin Victor | Director | Cruachan Seton Dean EH32 0PW Longniddry E Lothian | British | 162890001 | ||||||||||
| FERGUSON, Kathleen | Director | High Honeyholm By Balfrom G63 0QE Stirlingshire | Scotland | British | 20342100001 | |||||||||
| FLETCHER, Ronald Irwin | Director | 17 Glasgow Road G71 7AU Uddingston Glasgow | British | 95664900001 | ||||||||||
| GLEN, Derek Gareth | Director | Clune Road Gowkhall KY12 9NZ Dunfermline Coorie Doon Fife Scotland | Scotland | British | 130935870001 | |||||||||
| MACPHERSON, Alastair George Murray | Director | The Creel 26 East Green KY10 3AA Anstruther Fife | British | 32860002 | ||||||||||
| PRINGLE, Lesley | Director | Stripeside House Crombie KY12 8LQ Dunfermline Fife | British | 61275560001 | ||||||||||
| WORDEN, John Leonard | Director | Sommerfield Cottage Hospital Road EH41 3PA Haddington East Lothian | United Kingdom | British | 90637830001 | |||||||||
| GD CORPORATE SERVICES LIMITED | Director | Quarrywood Court EH54 6AX Livingston Argyll House West Lothian Scotland |
| 173364220001 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does COMPITA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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