COMPASS BRAIN INJURY SPECIALISTS LTD: Filings

  • Overview

    Company NameCOMPASS BRAIN INJURY SPECIALISTS LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC154091
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for COMPASS BRAIN INJURY SPECIALISTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    18 pagesAA

    Termination of appointment of June Brown as a director on Apr 01, 2020

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    18 pagesAA

    Termination of appointment of Stuart William Fair as a director on Dec 18, 2019

    1 pagesTM01

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Stuart William Fair as a director

    6 pagesRP04AP01

    Appointment of Mr Stuart William Fair as a director on Sep 20, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 11, 2019Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2019

    Termination of appointment of Elizabeth Jean Reid as a secretary on Jan 02, 2019

    1 pagesTM02

    Notification of June Brown as a person with significant control on Dec 01, 2018

    2 pagesPSC01

    Appointment of Ms Johan Findlay as a director on Dec 01, 2018

    2 pagesAP01

    Termination of appointment of Ian Hamish Maclean as a director on Dec 01, 2018

    1 pagesTM01

    Cessation of Ian Hamish Maclean as a person with significant control on Dec 01, 2018

    1 pagesPSC07

    Termination of appointment of Elizabeth Jean Reid as a director on Dec 01, 2018

    1 pagesTM01

    Termination of appointment of John Connelly Dewar as a director on Dec 01, 2018

    1 pagesTM01

    Termination of appointment of William Branney as a director on Dec 01, 2018

    1 pagesTM01

    Confirmation statement made on Nov 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    20 pagesAA

    Director's details changed for Mr John Connelly Dewar on Jun 13, 2018

    2 pagesCH01

    Director's details changed for William Branney on Jun 13, 2018

    2 pagesCH01

    Appointment of Mr Angus Williamson as a director on May 30, 2018

    2 pagesAP01

    Appointment of Ms Anne-Marie Budyn as a director on May 29, 2018

    2 pagesAP01

    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