COMPLIANCE WIZARD LIMITED

COMPLIANCE WIZARD LIMITED

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

    Company NameCOMPLIANCE WIZARD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC218735
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COMPLIANCE WIZARD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COMPLIANCE WIZARD LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLIANCE WIZARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE EASYRULE CORPORATION LIMITEDMay 01, 2001May 01, 2001

    What are the latest accounts for COMPLIANCE WIZARD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 01, 2026
    Next Accounts Due OnOct 01, 2026
    Last Accounts
    Last Accounts Made Up ToJan 01, 2025

    What is the status of the latest confirmation statement for COMPLIANCE WIZARD LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for COMPLIANCE WIZARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Jun 13, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 12, 2025

    LRESSP

    Confirmation statement made on May 01, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 01, 2025

    9 pagesAA

    Total exemption full accounts made up to Jan 01, 2024

    9 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Margaret Richardson as a director on Apr 05, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Fiona Margaret Richardson on May 12, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jan 01, 2023

    10 pagesAA

    Appointment of Ms Fiona Margaret Richardson as a director on Mar 11, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jan 01, 2022

    10 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 01, 2021

    11 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 01, 2020

    11 pagesAA

    Confirmation statement made on May 01, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 01, 2019

    10 pagesAA

    Confirmation statement made on May 01, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2019

    RES15

    Notification of Dark Cloud (Holdings) Ltd as a person with significant control on Jul 13, 2018

    2 pagesPSC02

    Termination of appointment of Bruce Walker as a director on Oct 05, 2018

    1 pagesTM01

    Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on Sep 28, 2018

    1 pagesAD01

    Total exemption full accounts made up to Jan 01, 2018

    9 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Who are the officers of COMPLIANCE WIZARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMURRAY, David Gordon
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritishCompliance Consultant73507260005
    MCMURRAY, David Gordon
    22 Maryborough Avenue
    KA9 1SE Prestwick
    Secretary
    22 Maryborough Avenue
    KA9 1SE Prestwick
    British73507260002
    PITCAIRN, Brian William Erskine
    2 Bridge Road
    EH14 7AH Balerno
    Midlothian
    Uk
    Secretary
    2 Bridge Road
    EH14 7AH Balerno
    Midlothian
    Uk
    British23061990001
    SHEPHERD, Diane Munro
    Coates Crescent
    EH3 7AL Edinburgh
    10a
    Scotland
    Secretary
    Coates Crescent
    EH3 7AL Edinburgh
    10a
    Scotland
    164174720001
    SPENS, Eleanor Margaret
    4 Comely Bank Place Mews
    EH4 1EB Edinburgh
    Secretary
    4 Comely Bank Place Mews
    EH4 1EB Edinburgh
    BritishInsurance Broking Snr Account86240390001
    WHITE, John Hamish
    434 Lanark Road West
    EH14 5SN Balerno
    Midlothian
    Secretary
    434 Lanark Road West
    EH14 5SN Balerno
    Midlothian
    British65778090001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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
    ScotlandBritishArchitect49553150001
    MCMURRAY, Samuel Burns
    25 Nether Auldhouse Road
    G43 2XG Glasgow
    Director
    25 Nether Auldhouse Road
    G43 2XG Glasgow
    ScotlandBritishDirector49553150001
    MIDDLEMIST, Graham William
    Coates Crescent
    EH3 7AL Edinburgh
    10a
    Scotland
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10a
    Scotland
    ScotlandScottishCompliance Officer122838430001
    MYLES, Timothy Andrew Macrae
    Coates Crescent
    EH3 7AL Edinburgh
    10a
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10a
    ScotlandBritishCompliance Consultant175012930001
    RICHARDSON, Fiona Margaret
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    ScotlandBritishCompany Director306583320001
    WALKER, Bruce
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    ScotlandBritishCompliance Consultant219752390001
    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
    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 WIZARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    Jul 13, 2018
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc298846
    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.
    Mr David Gordon Mcmurray
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Apr 06, 2016
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    No
    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.

    Does COMPLIANCE WIZARD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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