COMPLIANCE WIZARD LIMITED
Overview
Company Name | COMPLIANCE WIZARD LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC218735 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPLIANCE WIZARD LIMITED?
Company Name | From | Until |
---|---|---|
THE EASYRULE CORPORATION LIMITED | May 01, 2001 | May 01, 2001 |
What are the latest accounts for COMPLIANCE WIZARD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 01, 2026 |
Next Accounts Due On | Oct 01, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 01, 2025 |
What is the status of the latest confirmation statement for COMPLIANCE WIZARD LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for COMPLIANCE WIZARD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2025 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 01, 2025 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jan 01, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Fiona Margaret Richardson as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Fiona Margaret Richardson on May 12, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 01, 2023 | 10 pages | AA | ||||||||||
Appointment of Ms Fiona Margaret Richardson as a director on Mar 11, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jan 01, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 01, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 01, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 01, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Dark Cloud (Holdings) Ltd as a person with significant control on Jul 13, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Bruce Walker as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on Sep 28, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 01, 2018 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Who are the officers of COMPLIANCE WIZARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMURRAY, David Gordon | Director | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court | Scotland | British | Compliance Consultant | 73507260005 | ||||
MCMURRAY, David Gordon | Secretary | 22 Maryborough Avenue KA9 1SE Prestwick | British | 73507260002 | ||||||
PITCAIRN, Brian William Erskine | Secretary | 2 Bridge Road EH14 7AH Balerno Midlothian Uk | British | 23061990001 | ||||||
SHEPHERD, Diane Munro | Secretary | Coates Crescent EH3 7AL Edinburgh 10a Scotland | 164174720001 | |||||||
SPENS, Eleanor Margaret | Secretary | 4 Comely Bank Place Mews EH4 1EB Edinburgh | British | Insurance Broking Snr Account | 86240390001 | |||||
WHITE, John Hamish | Secretary | 434 Lanark Road West EH14 5SN Balerno Midlothian | British | 65778090001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
MCMURRAY, David Gordon | Director | 22 Maryborough Avenue KA9 1SE Prestwick | Scotland | British | Management Consultant | 73507260002 | ||||
MCMURRAY, Samuel Burns | Director | 25 Nether Auldhouse Road G43 2XG Glasgow | Scotland | British | Architect | 49553150001 | ||||
MCMURRAY, Samuel Burns | Director | 25 Nether Auldhouse Road G43 2XG Glasgow | Scotland | British | Director | 49553150001 | ||||
MIDDLEMIST, Graham William | Director | Coates Crescent EH3 7AL Edinburgh 10a Scotland | Scotland | Scottish | Compliance Officer | 122838430001 | ||||
MYLES, Timothy Andrew Macrae | Director | Coates Crescent EH3 7AL Edinburgh 10a | Scotland | British | Compliance Consultant | 175012930001 | ||||
RICHARDSON, Fiona Margaret | Director | Stafford Street EH3 7BD Edinburgh 22 Scotland | Scotland | British | Company Director | 306583320001 | ||||
WALKER, Bruce | Director | Stafford Street EH3 7BD Edinburgh 22 Scotland | Scotland | British | Compliance Consultant | 219752390001 | ||||
WHEELER, Margaret Lilias | Director | 47 Clerwood Gardens EH12 8PX Edinburgh Midlothian | British | Accountant | 93725700001 | |||||
WHEELER, Philip, Councillor | Director | Templeland Road Corstorphine EH12 8RZ Edinburgh 18 United Kingdom | Scotland | British | Local Authority Councillor | 81810640002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of COMPLIANCE WIZARD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dark Cloud (Holdings) Ltd | Jul 13, 2018 | Stafford Street EH3 7BD Edinburgh 22 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Gordon Mcmurray | Apr 06, 2016 | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does COMPLIANCE WIZARD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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