COMPLIANCE INTELLIGENCE AGENTS LTD

COMPLIANCE INTELLIGENCE AGENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOMPLIANCE INTELLIGENCE AGENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC216857
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPLIANCE INTELLIGENCE AGENTS LTD?

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

    Where is COMPLIANCE INTELLIGENCE AGENTS LTD located?

    Registered Office Address
    10a Coates Crescent
    EH3 7AL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLIANCE INTELLIGENCE AGENTS LTD?

    Previous Company Names
    Company NameFromUntil
    THE MANAGEMENT (SCOTLAND) LIMITEDOct 09, 2002Oct 09, 2002
    CPD GLOBAL LIMITEDMar 14, 2001Mar 14, 2001

    What are the latest accounts for COMPLIANCE INTELLIGENCE AGENTS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2014

    What is the status of the latest annual return for COMPLIANCE INTELLIGENCE AGENTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPLIANCE INTELLIGENCE AGENTS 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 small company accounts made up to Jan 01, 2014

    4 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 741
    SH01

    Accounts made up to Jan 01, 2013

    3 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on Feb 20, 2013

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 09, 2013

    • Capital: GBP 741
    4 pagesSH01

    Appointment of Mr Timothy Andrew Macrae Myles as a director on Jan 09, 2013

    2 pagesAP01

    Appointment of Mr Graham William Middlemist as a director on Jan 09, 2013

    2 pagesAP01

    Accounts made up to Jan 01, 2012

    3 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Philip Wheeler as a director on Dec 14, 2011

    1 pagesTM01

    Termination of appointment of Samuel Burns Mcmurray as a director on Dec 14, 2011

    1 pagesTM01

    Appointment of Mrs Diane Munro Shepherd as a secretary on Oct 20, 2011

    1 pagesAP03

    Termination of appointment of Brian William Erskine Pitcairn as a secretary on Oct 05, 2011

    1 pagesTM02

    Total exemption small company accounts made up to Jan 01, 2011

    5 pagesAA

    Director's details changed for David Gordon Mcmurray on Aug 05, 2011

    2 pagesCH01

    Director's details changed for David Gordon Mcmurray on Jun 08, 2011

    2 pagesCH01

    Annual return made up to Mar 14, 2011 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed the management (scotland) LIMITED\certificate issued on 10/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 10, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 03, 2010

    RES15

    Total exemption small company accounts made up to Jan 01, 2010

    5 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of COMPLIANCE INTELLIGENCE AGENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD, Diane Munro
    Coates Crescent
    EH3 7AL Edinburgh
    10a
    Scotland
    Secretary
    Coates Crescent
    EH3 7AL Edinburgh
    10a
    Scotland
    164179090001
    MCMURRAY, David Gordon
    Burnbrae Place
    EH12 8AR Edinburgh
    14
    United Kingdom
    Director
    Burnbrae Place
    EH12 8AR Edinburgh
    14
    United Kingdom
    ScotlandBritishCompliance Consultant73507260004
    MIDDLEMIST, Graham William
    North Gyle Avenue
    EH12 8JR Edinburgh
    40
    Scotland
    Director
    North Gyle Avenue
    EH12 8JR Edinburgh
    40
    Scotland
    ScotlandScottishCompliance Officer122838430001
    MYLES, Timothy Andrew Macrae
    Leven Terrace
    EH3 9LT Edinburgh
    4/3
    Scotland
    Director
    Leven Terrace
    EH3 9LT Edinburgh
    4/3
    Scotland
    ScotlandBritishCompliance Officer175012930001
    MCMURRAY, Samuel Burns
    25 Nether Auldhouse Road
    G43 2XG Glasgow
    Secretary
    25 Nether Auldhouse Road
    G43 2XG Glasgow
    BritishDirector49553150001
    PITCAIRN, Brian William Erskine
    2 Bridge Road
    EH14 7AH Balerno
    Midlothian
    Uk
    Secretary
    2 Bridge Road
    EH14 7AH Balerno
    Midlothian
    Uk
    British23061990001
    SPENS, Eleanor Margaret
    4 Comely Bank Place Mews
    EH4 1EB Edinburgh
    Secretary
    4 Comely Bank Place Mews
    EH4 1EB Edinburgh
    BritishInsurance Broking Snr Account86240390001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCMURRAY, David Gordon
    22 Maryborough Avenue
    KA9 1SE Prestwick
    Director
    22 Maryborough Avenue
    KA9 1SE Prestwick
    ScotlandBritishManagement Consultant73507260002
    MCMURRAY, Samuel Burns
    25 Nether Auldhouse Road
    G43 2XG Glasgow
    Director
    25 Nether Auldhouse Road
    G43 2XG Glasgow
    ScotlandBritishChartered Architect49553150001
    MCMURRAY, Samuel Burns
    25 Nether Auldhouse Road
    G43 2XG Glasgow
    Director
    25 Nether Auldhouse Road
    G43 2XG Glasgow
    ScotlandBritishDirector49553150001
    WHEELER, Margaret Lilias
    47 Clerwood Gardens
    EH12 8PX Edinburgh
    Midlothian
    Director
    47 Clerwood Gardens
    EH12 8PX Edinburgh
    Midlothian
    BritishAccountant93725700001
    WHEELER, Philip, Councillor
    Templeland Road
    Corstorphine
    EH12 8RZ Edinburgh
    18
    United Kingdom
    Director
    Templeland Road
    Corstorphine
    EH12 8RZ Edinburgh
    18
    United Kingdom
    ScotlandBritishLocal Authority Councillor81810640002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    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