COMPLIANCEPATH HOLDINGS LTD

COMPLIANCEPATH HOLDINGS LTD

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

    Company NameCOMPLIANCEPATH HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC661683
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for COMPLIANCEPATH HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for COMPLIANCEPATH HOLDINGS LTD?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for COMPLIANCEPATH HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Toby William Driver as a director on Jul 07, 2025

    2 pagesAP01

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Apr 30, 2023 to Apr 30, 2024

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2023 to Apr 30, 2023

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Stephen Thompson as a secretary on Aug 23, 2022

    2 pagesAP03

    Termination of appointment of Gemma Dorian Gill as a secretary on Aug 20, 2022

    1 pagesTM02

    Confirmation statement made on May 19, 2022 with updates

    4 pagesCS01

    Termination of appointment of Stephen Ferrell as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Hugh Bernard Devine as a director on Nov 12, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 11, 2021

    • Capital: GBP 152
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Ideagen Plc as a person with significant control on Nov 12, 2021

    2 pagesPSC02

    Cessation of Stephen Ferrell as a person with significant control on Nov 12, 2021

    1 pagesPSC07

    Cessation of Hugh Bernard Devine as a person with significant control on Nov 12, 2021

    1 pagesPSC07

    Appointment of Ms Gemma Dorian Gill as a secretary on Nov 12, 2021

    2 pagesAP03

    Appointment of Ms Emma Jane Hayes as a director on Nov 12, 2021

    2 pagesAP01

    Appointment of Mr Benjamin Charles Dorks as a director on Nov 12, 2021

    2 pagesAP01

    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 pagesAD01

    Who are the officers of COMPLIANCEPATH HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Stephen
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Secretary
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    299444420001
    DORKS, Benjamin Charles
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    EnglandBritishDirector224413540002
    DRIVER, Toby William
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    EnglandBritishCompany Director337817630001
    HAYES, Emma Jane
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    Director
    Strathmore House
    East Kilbride
    G74 1LF Glasgow
    103 Level 1
    Scotland
    EnglandBritishDirector271446630001
    GILL, Gemma Dorian
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Orion House
    Scotland
    Secretary
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Orion House
    Scotland
    289471080001
    DEVINE, Hugh Bernard
    Walker Street
    EH3 7LA Edinburgh
    C/O Rooney Nimmo Ltd, 8
    Midlothian
    Scotland
    Director
    Walker Street
    EH3 7LA Edinburgh
    C/O Rooney Nimmo Ltd, 8
    Midlothian
    Scotland
    United KingdomBritishCompany Director154357230001
    FERRELL, Stephen
    Walker Street
    EH3 7LA Edinburgh
    C/O Rooney Nimmo Ltd, 8
    Midlothian
    Scotland
    Director
    Walker Street
    EH3 7LA Edinburgh
    C/O Rooney Nimmo Ltd, 8
    Midlothian
    Scotland
    United StatesAmericanCompany Director269882260001

    Who are the persons with significant control of COMPLIANCEPATH HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    One Mere Way
    England
    Nov 12, 2021
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    One Mere Way
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02805019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Hugh Bernard Devine
    Rosebank Crescent
    KA7 2SS Ayr
    16
    Scotland
    May 20, 2020
    Rosebank Crescent
    KA7 2SS Ayr
    16
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    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 Stephen Ferrell
    Walker Street
    EH3 7LA Edinburgh
    C/O Rooney Nimmo Ltd, 8
    Scotland
    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
    • 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