COMPLIANCEPATH HOLDINGS LTD
Overview
Company Name | COMPLIANCEPATH HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC661683 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPLIANCEPATH HOLDINGS LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is COMPLIANCEPATH HOLDINGS LTD located?
Registered Office Address | 103 Level 1 Strathmore House East Kilbride G74 1LF Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPLIANCEPATH HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for COMPLIANCEPATH HOLDINGS LTD?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for COMPLIANCEPATH HOLDINGS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Toby William Driver as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||||||||||||||
Registered office address changed from Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 103 Level 1 Strathmore House East Kilbride Glasgow G74 1LF on Dec 05, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Apr 30, 2023 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Registered office address changed from Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD on Aug 09, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Appointment of Mr Stephen Thompson as a secretary on Aug 23, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gemma Dorian Gill as a secretary on Aug 20, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 19, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Ferrell as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hugh Bernard Devine as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 11, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Ideagen Plc as a person with significant control on Nov 12, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Stephen Ferrell as a person with significant control on Nov 12, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Hugh Bernard Devine as a person with significant control on Nov 12, 2021 | 1 pages | PSC07 | ||||||||||||||
Appointment of Ms Gemma Dorian Gill as a secretary on Nov 12, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Emma Jane Hayes as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Benjamin Charles Dorks as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 12 Alloway Place G2 Ayr KA7 2AA Scotland to Orion House Bramah Avenue East Kilbride Glasgow G75 0rd on Nov 15, 2021 | 1 pages | AD01 | ||||||||||||||
Who are the officers of COMPLIANCEPATH HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Stephen | Secretary | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | 299444420001 | |||||||
DORKS, Benjamin Charles | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | England | British | Director | 224413540002 | ||||
DRIVER, Toby William | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | England | British | Company Director | 337817630001 | ||||
HAYES, Emma Jane | Director | Strathmore House East Kilbride G74 1LF Glasgow 103 Level 1 Scotland | England | British | Director | 271446630001 | ||||
GILL, Gemma Dorian | Secretary | Bramah Avenue East Kilbride G75 0RD Glasgow Orion House Scotland | 289471080001 | |||||||
DEVINE, Hugh Bernard | Director | Walker Street EH3 7LA Edinburgh C/O Rooney Nimmo Ltd, 8 Midlothian Scotland | United Kingdom | British | Company Director | 154357230001 | ||||
FERRELL, Stephen | Director | Walker Street EH3 7LA Edinburgh C/O Rooney Nimmo Ltd, 8 Midlothian Scotland | United States | American | Company Director | 269882260001 |
Who are the persons with significant control of COMPLIANCEPATH HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ideagen Plc | Nov 12, 2021 | Ruddington Fields Business Park Ruddington NG11 6JS Nottingham One Mere Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Hugh Bernard Devine | May 20, 2020 | Rosebank Crescent KA7 2SS Ayr 16 Scotland | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Ferrell | May 20, 2020 | Walker Street EH3 7LA Edinburgh C/O Rooney Nimmo Ltd, 8 Scotland | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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