COMPLIANCE INTELLIGENCE AGENTS LTD: Filings

  • Overview

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

    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

    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