COMPLETION PRODUCTS LIMITED

COMPLETION PRODUCTS LIMITED

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

    Company NameCOMPLETION PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC209669
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPLETION PRODUCTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COMPLETION PRODUCTS LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLETION PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETION PRODUCTS AND SERVICES LIMITEDAug 03, 2000Aug 03, 2000

    What are the latest accounts for COMPLETION PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for COMPLETION PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2025
    Next Confirmation Statement DueAug 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2024
    OverdueNo

    What are the latest filings for COMPLETION PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Christian John Gruber as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Steven Charles Herbert Gruber as a director on Feb 12, 2025

    2 pagesAP01

    Notification of Completion Products Holdings Limited as a person with significant control on Oct 23, 2024

    2 pagesPSC02

    Cessation of Mark Christian John Gruber as a person with significant control on Oct 23, 2024

    1 pagesPSC07

    Notification of Steven Gruber as a person with significant control on Oct 22, 2024

    2 pagesPSC01

    Change of details for Mark Christian John Gruber as a person with significant control on Oct 22, 2024

    2 pagesPSC04

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 03, 2024 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jul 26, 2024

    • Capital: GBP 37,500.0
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 12, 2024Clarification HMRC CONFIRMED RECEIPT OF STAMP DUTY IN RELATION TO SH03

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on Nov 09, 2020

    1 pagesAD01

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Aug 03, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Aug 03, 2018 with updates

    4 pagesCS01

    Who are the officers of COMPLETION PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    GRUBER, Steven Charles Herbert
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    ScotlandBritishManaging Director332630480001
    MCDOUGALL, Ian James
    66 Ashgrove Road West
    AB16 5EE Aberdeen
    Secretary
    66 Ashgrove Road West
    AB16 5EE Aberdeen
    Scottish71202080004
    MURRAY, Christine
    26 Dubford Rise
    Bridge Of Don
    AB23 8GL Aberdeen
    Aberdeenshire
    Secretary
    26 Dubford Rise
    Bridge Of Don
    AB23 8GL Aberdeen
    Aberdeenshire
    British72238750001
    MURRAY, Iain Mcewan
    26 Dubford Rise
    Bridge Of Don
    AB23 8GL Aberdeen
    Aberdeenshire
    Secretary
    26 Dubford Rise
    Bridge Of Don
    AB23 8GL Aberdeen
    Aberdeenshire
    British72238660001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GRUBER, Mark Christian John
    Park Of Bandley
    AB33 8HD Alford
    Aberdeenshire
    Director
    Park Of Bandley
    AB33 8HD Alford
    Aberdeenshire
    BritishDirector72238600001
    MURRAY, Iain Mcewan
    26 Dubford Rise
    Bridge Of Don
    AB23 8GL Aberdeen
    Aberdeenshire
    Director
    26 Dubford Rise
    Bridge Of Don
    AB23 8GL Aberdeen
    Aberdeenshire
    BritishOperations Director72238660001
    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 COMPLETION PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Royal Exchange Square
    G1 3AG Glasgow
    2nd Floor
    Scotland
    Oct 23, 2024
    16 Royal Exchange Square
    G1 3AG Glasgow
    2nd Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc826067
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Steven Gruber
    2nd Floor, 16 Royal Exchange Square
    G1 3AG Glasgow
    C/O Completion Products Holdings Limited
    Scotland
    Oct 22, 2024
    2nd Floor, 16 Royal Exchange Square
    G1 3AG Glasgow
    C/O Completion Products Holdings Limited
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mark Christian John Gruber
    Blackhall Industrial Estate
    AB51 4FW Inverurie
    Burghmuir Place
    Scotland
    Apr 06, 2016
    Blackhall Industrial Estate
    AB51 4FW Inverurie
    Burghmuir Place
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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