COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED

COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED

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

    Company NameCOMPLETE ELECTRONIC RISK COMPLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC437617
    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 COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?

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

    Where is COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED located?

    Registered Office Address
    Guild Hall
    57 Queen Street
    G1 3EN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPLETE ONLINE RISK COMPLIANCE LIMITEDApr 16, 2013Apr 16, 2013
    PACIFIC SHELF 1731 LIMITEDNov 26, 2012Nov 26, 2012

    What are the latest accounts for COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?

    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

    2 pagesDS01

    Statement of capital on Jan 10, 2020

    • Capital: GBP 1
    5 pagesSH19

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Accounts for a small company made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Dec 21, 2018 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Anna Katherine Sedgley as a director on Jul 25, 2018

    1 pagesTM01

    Appointment of Ms Christina May Van Tassell as a director on Jul 30, 2018

    2 pagesAP01

    Director's details changed for Azmina Allaudin Ari on May 29, 2018

    2 pagesCH01

    Notification of Factiva Limited as a person with significant control on Mar 13, 2018

    2 pagesPSC02

    Cessation of Pinsent Masons Llp as a person with significant control on Mar 13, 2018

    1 pagesPSC07

    Cessation of Pinsent Masons Services Limited as a person with significant control on Mar 13, 2018

    1 pagesPSC07

    Cessation of Campbell Nash Limited as a person with significant control on Mar 13, 2018

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 13, 2018

    • Capital: GBP 143.485
    3 pagesSH01

    Appointment of Anna Katherine Sedgley as a director on Mar 13, 2018

    2 pagesAP01

    Termination of appointment of Thomas Stephen Stocker as a director on Mar 13, 2018

    1 pagesTM01

    Appointment of Eric Steven Mandrackie as a director on Mar 13, 2018

    2 pagesAP01

    Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Guild Hall 57 Queen Street Glasgow G1 3EN on Apr 05, 2018

    1 pagesAD01

    Termination of appointment of Julia Salmond as a director on Mar 13, 2018

    1 pagesTM01

    Termination of appointment of Richard Maurice Alan Masters as a director on Mar 13, 2018

    1 pagesTM01

    Who are the officers of COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNEIL, Keysha
    57 Queen Street
    G1 3EN Glasgow
    Guild Hall
    Scotland
    Secretary
    57 Queen Street
    G1 3EN Glasgow
    Guild Hall
    Scotland
    244959580001
    AIRI, Azmina Allaudin
    57 Queen Street
    G1 3EN Glasgow
    Guildhall
    Scotland
    Director
    57 Queen Street
    G1 3EN Glasgow
    Guildhall
    Scotland
    EnglandBritishFinance Vp185508540001
    MANDRACKIE, Eric Steven
    57 Queen Street
    G1 3EN Glasgow
    Guild Hall
    Scotland
    Director
    57 Queen Street
    G1 3EN Glasgow
    Guild Hall
    Scotland
    United StatesAmericanFinance Svp173986030001
    VAN TASSELL, Christina May
    c/o Keysha Mcneil
    1 London Bridge Street
    7th Floor
    SE1 9GF London
    The News Building
    England
    Director
    c/o Keysha Mcneil
    1 London Bridge Street
    7th Floor
    SE1 9GF London
    The News Building
    England
    United StatesAmericanBusiness Executive251020220001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    ARMSTRONG, James Mckell
    Clairmont Gardens
    G3 7LW Glasgow
    10
    United Kingdom
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    10
    United Kingdom
    ScotlandBritishDirector149246060001
    CONNON, Roger Gordon
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    ScotlandBritishSolicitor162158150001
    DRANSFIELD, Mark Nicholas
    Summerlands Oast, Staplehurst Road
    Cranbrook
    TN17 2ED Kent
    1
    United Kingdom
    Director
    Summerlands Oast, Staplehurst Road
    Cranbrook
    TN17 2ED Kent
    1
    United Kingdom
    EnglandBritishIt Consultant49634100004
    MASTERS, Richard Maurice Alan
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Princes Exchange
    Scotland
    United KingdomBritishDirector100433860002
    SALMOND, Julia
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    ScotlandBritishCompany Director180700520002
    SEDGLEY, Anna Katherine
    57 Queen Street
    G1 3EN Glasgow
    Guild Hall
    Scotland
    Director
    57 Queen Street
    G1 3EN Glasgow
    Guild Hall
    Scotland
    United StatesAustralianBusiness Executive245011380001
    STOCKER, Thomas Stephen
    57 Queen Street
    G1 3EN Glasgow
    Guild Hall
    Scotland
    Director
    57 Queen Street
    G1 3EN Glasgow
    Guild Hall
    Scotland
    ScotlandBritishSolicitor146781620001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318925
    142521290001

    Who are the persons with significant control of COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 London Bridge Street
    SE1 9GF London
    The News Building, 7th Floor
    England
    Mar 13, 2018
    1 London Bridge Street
    SE1 9GF London
    The News Building, 7th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, Company Law
    Place RegisteredCompanies House
    Registration Number03773253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Washington Street
    G3 8AZ Glasgow
    The Pentagon
    Scotland
    Apr 06, 2016
    Washington Street
    G3 8AZ Glasgow
    The Pentagon
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom - Scotland
    Place RegisteredCompanies House
    Registration NumberSc354424
    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.
    Crown Place
    EC2A 4ES London
    30
    England
    Apr 06, 2016
    Crown Place
    EC2A 4ES London
    30
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom - England And Wales
    Place RegisteredCompanies House
    Registration Number07640706
    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.
    Crown Place
    EC2A 4ES London
    30
    England
    Apr 06, 2016
    Crown Place
    EC2A 4ES London
    30
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom - England And Wales
    Place RegisteredCompanies House
    Registration NumberOc333653
    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.

    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