COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED
Overview
Company Name | COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC437617 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?
Company Name | From | Until |
---|---|---|
COMPLETE ONLINE RISK COMPLIANCE LIMITED | Apr 16, 2013 | Apr 16, 2013 |
PACIFIC SHELF 1731 LIMITED | Nov 26, 2012 | Nov 26, 2012 |
What are the latest accounts for COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Jan 10, 2020
| 5 pages | SH19 | ||||||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Accounts for a small company made up to Jun 30, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Anna Katherine Sedgley as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Christina May Van Tassell as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Azmina Allaudin Ari on May 29, 2018 | 2 pages | CH01 | ||||||||||||||
Notification of Factiva Limited as a person with significant control on Mar 13, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Pinsent Masons Llp as a person with significant control on Mar 13, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of Pinsent Masons Services Limited as a person with significant control on Mar 13, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of Campbell Nash Limited as a person with significant control on Mar 13, 2018 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2018
| 3 pages | SH01 | ||||||||||||||
Appointment of Anna Katherine Sedgley as a director on Mar 13, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Stephen Stocker as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Eric Steven Mandrackie as a director on Mar 13, 2018 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Julia Salmond as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Maurice Alan Masters as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCNEIL, Keysha | Secretary | 57 Queen Street G1 3EN Glasgow Guild Hall Scotland | 244959580001 | |||||||||||
AIRI, Azmina Allaudin | Director | 57 Queen Street G1 3EN Glasgow Guildhall Scotland | England | British | Finance Vp | 185508540001 | ||||||||
MANDRACKIE, Eric Steven | Director | 57 Queen Street G1 3EN Glasgow Guild Hall Scotland | United States | American | Finance Svp | 173986030001 | ||||||||
VAN TASSELL, Christina May | Director | c/o Keysha Mcneil 1 London Bridge Street 7th Floor SE1 9GF London The News Building England | United States | American | Business Executive | 251020220001 | ||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 |
| 76579530001 | ||||||||||
ARMSTRONG, James Mckell | Director | Clairmont Gardens G3 7LW Glasgow 10 United Kingdom | Scotland | British | Director | 149246060001 | ||||||||
CONNON, Roger Gordon | Director | Queen's Road AB15 4YL Aberdeen 13 Scotland | Scotland | British | Solicitor | 162158150001 | ||||||||
DRANSFIELD, Mark Nicholas | Director | Summerlands Oast, Staplehurst Road Cranbrook TN17 2ED Kent 1 United Kingdom | England | British | It Consultant | 49634100004 | ||||||||
MASTERS, Richard Maurice Alan | Director | 1 Earl Grey Street EH3 9AQ Edinburgh Princes Exchange Scotland | United Kingdom | British | Director | 100433860002 | ||||||||
SALMOND, Julia | Director | Queen's Road AB15 4YL Aberdeen 13 | Scotland | British | Company Director | 180700520002 | ||||||||
SEDGLEY, Anna Katherine | Director | 57 Queen Street G1 3EN Glasgow Guild Hall Scotland | United States | Australian | Business Executive | 245011380001 | ||||||||
STOCKER, Thomas Stephen | Director | 57 Queen Street G1 3EN Glasgow Guild Hall Scotland | Scotland | British | Solicitor | 146781620001 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 England |
| 142521290001 |
Who are the persons with significant control of COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Factiva Limited | Mar 13, 2018 | 1 London Bridge Street SE1 9GF London The News Building, 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Campbell Nash Limited | Apr 06, 2016 | Washington Street G3 8AZ Glasgow The Pentagon Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pinsent Masons Services Limited | Apr 06, 2016 | Crown Place EC2A 4ES London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pinsent Masons Llp | Apr 06, 2016 | Crown Place EC2A 4ES London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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