COMPASS BRAIN INJURY SPECIALISTS LTD
Overview
| Company Name | COMPASS BRAIN INJURY SPECIALISTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC154091 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPASS BRAIN INJURY SPECIALISTS LTD?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is COMPASS BRAIN INJURY SPECIALISTS LTD located?
| Registered Office Address | Farries Kirk & Mcvean Tinwald Downs Road Heathhall DG1 3SJ Dumfries Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPASS BRAIN INJURY SPECIALISTS LTD?
| Company Name | From | Until |
|---|---|---|
| THE HEADWAY HOUSE (DUMFRIES & GALLOWAY) ASSOCIATION LIMITED | Dec 23, 1997 | Dec 23, 1997 |
| THE HEADWAY HOUSE (DUMFRIES) ASSOCIATION LIMITED | Nov 04, 1994 | Nov 04, 1994 |
What are the latest accounts for COMPASS BRAIN INJURY SPECIALISTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for COMPASS BRAIN INJURY SPECIALISTS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||
Termination of appointment of June Brown as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||
Registered office address changed from Compass House Afton Drive Dumfries DG2 9ES Scotland to Farries Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on Apr 01, 2020 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||
Termination of appointment of Stuart William Fair as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Stuart William Fair as a director | 6 pages | RP04AP01 | ||||||
Appointment of Mr Stuart William Fair as a director on Sep 20, 2019 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Elizabeth Jean Reid as a secretary on Jan 02, 2019 | 1 pages | TM02 | ||||||
Notification of June Brown as a person with significant control on Dec 01, 2018 | 2 pages | PSC01 | ||||||
Appointment of Ms Johan Findlay as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Ian Hamish Maclean as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||
Cessation of Ian Hamish Maclean as a person with significant control on Dec 01, 2018 | 1 pages | PSC07 | ||||||
Termination of appointment of Elizabeth Jean Reid as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of John Connelly Dewar as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of William Branney as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||
Director's details changed for Mr John Connelly Dewar on Jun 13, 2018 | 2 pages | CH01 | ||||||
Director's details changed for William Branney on Jun 13, 2018 | 2 pages | CH01 | ||||||
Appointment of Mr Angus Williamson as a director on May 30, 2018 | 2 pages | AP01 | ||||||
Appointment of Ms Anne-Marie Budyn as a director on May 29, 2018 | 2 pages | AP01 | ||||||
Who are the officers of COMPASS BRAIN INJURY SPECIALISTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUDYN, Anne-Marie | Director | Tinwald Downs Road Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean Scotland | United Kingdom | British | 247296640001 | |||||
| FINDLAY, Johan | Director | Tinwald Downs Road Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean Scotland | Scotland | British | 253444310001 | |||||
| SHANNON, Michael Johnstone | Director | Tinwald Downs Road Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean Scotland | Scotland | Scottish | 61214800001 | |||||
| WILLIAMSON, Angus | Director | Tinwald Downs Road Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean Scotland | United Kingdom | British | 247329310001 | |||||
| HUTCHISON, George Bell, Dr | Secretary | Headway House Afton Drive DG2 9ES Summerhill Dumfries | 155911540001 | |||||||
| MOODIE, Lyall George William | Secretary | 8 Bank Street DG1 2NS Dumfries Dumfries & Galloway | British | 51403420001 | ||||||
| REID, Elizabeth Jean | Secretary | Afton Drive DG2 9ES Dumfries Compass House Scotland | 183714870001 | |||||||
| WOOD, David Graham | Secretary | The Lodge Terregles DG2 9RT Dumfries Dumfries & Galloway | British | 43699210002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Margaret Elizabeth | Director | Nilebank Craigs Road DG1 4ER Dumfries | British | 94774280001 | ||||||
| ATKINSON, Stewart Scott | Director | Glenholm Place DG1 4JQ Dumfries 17 Dumfriesshire | Scotland | British | 150440820001 | |||||
| BRANNEY, William | Director | Afton Drive DG2 9ES Dumfries Compass House Scotland | Scotland | British | 118463740001 | |||||
| BRANNEY, William | Director | 18 Catherinefield Crescent DG1 1XJ Dumfries Dumfriesshire | Scotland | British | 118463740001 | |||||
| BROWN, June | Director | Tinwald Downs Road Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean Scotland | United Kingdom | British | 218830130001 | |||||
| BROWN, Kevin William | Director | 11/13 High Street Lochmaben DG11 1NG Lockerbie Dumfriesshire | British | 72008920001 | ||||||
| CHAMBERS, Alan | Director | 2 Janefield Gardens DG2 7QA Dumfries | British | 50445440001 | ||||||
| CHAMBERS, Elizabeth | Director | 2 Janefield Gardens DG2 7QA Dumfries Dumfriesshire | Scotland | British | 100225980001 | |||||
| DAVIS, Patricia | Director | Orbister Bridge Of Urr DG7 3BZ Castle Douglas Kirkcudbrightshire | British | 41368630001 | ||||||
| DEWAR, John Connelly | Director | Afton Drive DG2 9ES Dumfries Compass House Scotland | United Kingdom | British | 41368810001 | |||||
| DUNCAN, Alan Archibald | Director | 135 Drumlanrig Street DG3 5LP Thornhill Dumfriesshire | Scotland | British | 115298420001 | |||||
| FAIR, Stuart William | Director | Afton Drive DG2 9ES Dumfries Compass House Scotland | Scotland | British | 176788900001 | |||||
| FENWICK, Eric George | Director | Durhamhill Kirkpatrick Durham DG7 3HP Castle Douglas | British | 19801750002 | ||||||
| GEMMELL, David Ackroyd | Director | Headway House Afton Drive DG2 9ES Summerhill Dumfries | United Kingdom | Scottish | 182599380001 | |||||
| GREENSHIELDS, Joan Helen | Director | Goosehill Farm DG4 6LB Sanquhar Dumfriesshire | British | 41368710001 | ||||||
| HALL, Pamela | Director | 10 Elder Avenue Lincluden DG2 0NL Dumfries | British | 50573410001 | ||||||
| HASTINGS, Matthew Robertson | Director | Kilncroft Holywood DG2 0RH Dumfries | British | 42289760001 | ||||||
| HODDINOTT, Christopher John | Director | Neis Place Moniaive DG3 4HS Thornhill 4 Dumfriesshire | Scotland | British | 150440910001 | |||||
| HUTCHISON, George Bell, Dr | Director | Cleveleys 98 Edinburgh Road DG1 1JU Dumfries | Scotland | British | 41368690001 | |||||
| MACLEAN, Ian Hamish, Dr | Director | Afton Drive DG2 9ES Dumfries Compass House Scotland | United Kingdom | British | 217985240001 | |||||
| MCMILLAN, David Campbell | Director | 8 St Cuthberts Avenue DG2 7NZ Dumfries | British | 57694610001 | ||||||
| MOODIE, Lyall George William | Director | 8 Bank Street DG1 2NS Dumfries Dumfries & Galloway | British | 51403420001 | ||||||
| PRINGLE, Julia | Director | Shaw Cottage Tundergarth DG11 2PU Lockerbie Dumfries & Galloway | Scotland | British | 115436890001 | |||||
| REID, Elizabeth Jean | Director | Afton Drive DG2 9ES Dumfries Compass House Scotland | Scotland | Scottish | 167155800001 | |||||
| ROGERSON, Arthur | Director | 76 Millburn Avenue DG1 4BH Dumfries Dumfriesshire | Scotland | British | 100226000001 | |||||
| SUSZEK, Raymond | Director | Headway House Afton Drive DG2 9ES Summerhill Dumfries | United Kingdom | British | 185038250001 |
Who are the persons with significant control of COMPASS BRAIN INJURY SPECIALISTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs June Brown | Dec 01, 2018 | Tinwald Downs Road Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Ian Hamish Maclean | Jan 01, 2018 | Afton Drive DG2 9ES Dumfries Compass House Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COMPASS BRAIN INJURY SPECIALISTS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 04, 2016 | Feb 28, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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