COMPLIANCE FIRST SERVICES LIMITED

COMPLIANCE FIRST SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOMPLIANCE FIRST SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202765
    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 COMPLIANCE FIRST SERVICES LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is COMPLIANCE FIRST SERVICES LIMITED located?

    Registered Office Address
    First Floor 2000 Academy Business Park
    Gower Street
    G51 1PR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLIANCE FIRST SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLIANCE FIRST LIMITEDMay 04, 2000May 04, 2000
    SCOTIAPATH LIMITEDJan 05, 2000Jan 05, 2000

    What are the latest accounts for COMPLIANCE FIRST SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COMPLIANCE FIRST SERVICES LIMITED?

    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

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Secretary's details changed for Mrs Rebecca Jayne Butcher on May 14, 2016

    1 pagesCH03

    Director's details changed for Mr Neil Martin Stevens on Feb 05, 2016

    2 pagesCH01

    Annual return made up to Jan 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 100
    SH01

    Auditor's resignation

    2 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Registered office address changed from Building 2 Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to First Floor 2000 Academy Business Park Gower Street Glasgow G51 1PR on Sep 10, 2015

    1 pagesAD01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jan 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Sarah Clare Turvey on Jan 05, 2014

    2 pagesCH01

    Director's details changed for Mr Neil Martin Stevens on Jan 05, 2014

    2 pagesCH01

    Director's details changed for Mr Kenneth Ernest Davy on Jan 05, 2014

    2 pagesCH01

    Secretary's details changed for Mrs Rebecca Jayne Butcher on Jan 05, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 05, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Kenneth Ernest Davy on Jan 05, 2013

    2 pagesCH01

    Director's details changed for Mrs Sarah Clare Turvey on Jan 05, 2013

    2 pagesCH01

    Appointment of Mrs Rebecca Jayne Butcher as a secretary

    1 pagesAP03

    Termination of appointment of David Lloyd Hughes as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of COMPLIANCE FIRST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEONHARDSEN, Rebecca Jayne Bell
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    Secretary
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    174836470002
    DAVY, Kenneth Ernest
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    EnglandBritish6078230001
    STEVENS, Neil Martin
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    United KingdomBritish146003030010
    TURVEY, Sarah Clare
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    EnglandBritish75800880004
    LLOYD HUGHES, David
    5 Hollin Gardens
    Far Headingley
    LS16 5NL Leeds
    West Yorkshire
    Secretary
    5 Hollin Gardens
    Far Headingley
    LS16 5NL Leeds
    West Yorkshire
    British55006410001
    RONALD, Eric Robert Heath
    Nether Auchendrane House
    KA7 4EE Alloway
    Ayrshire
    Secretary
    Nether Auchendrane House
    KA7 4EE Alloway
    Ayrshire
    British126547880001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MCCRACKEN, William
    53 Dalziel Drive
    G41 4NY Glasgow
    Lanarkshire
    Director
    53 Dalziel Drive
    G41 4NY Glasgow
    Lanarkshire
    ScotlandBritish87152080001
    RONALD, Eric Robert Heath
    Nether Auchendrane House
    KA7 4EE Alloway
    Ayrshire
    Director
    Nether Auchendrane House
    KA7 4EE Alloway
    Ayrshire
    ScotlandBritish126547880001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of COMPLIANCE FIRST SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    Apr 06, 2016
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4518535
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COMPLIANCE FIRST SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 12, 2004
    Delivered On Jan 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 22, 2004Registration of a charge (410)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (419a)

    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