COMPASS BRAIN INJURY SPECIALISTS LTD: Filings
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 |
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 | ||||||
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