Company NameCompel Scotland Limited
Company StatusDissolved
Company NumberSC069702
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 5 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)
Previous NameAbtex Computer Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Peter Rigby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(21 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 19 September 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Steven Paul Rigby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(22 years after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(26 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 19 September 2014)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameIan Donald Gordon Sayle
NationalityBritish
StatusResigned
Appointed22 December 1988(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1990)
RoleSales Director
Correspondence Address23 Henderson Drive
Kintore
Inverurie
Aberdeenshire
AB51 0FB
Scotland
Director NameMr James O'Hagan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Biggar Road
Edinburgh
EH10 7BH
Scotland
Director NameMr Brian William Mills
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(9 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 January 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Brockham Warren
Box Hill Road
Tadworth
Surrey
KT20 7JX
Director NameJames Scott Duncan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(9 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address14 Strathburn Gardens
Inverurie
Aberdeenshire
AB51 4RY
Scotland
Secretary NameJames Scott Duncan
NationalityBritish
StatusResigned
Appointed22 December 1988(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address14 Strathburn Gardens
Inverurie
Aberdeenshire
AB51 4RY
Scotland
Director NameJames Charles Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address26 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameMr Robert Gordon Forbes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameMr Timothy Frank Love
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1999)
RoleComputer Consultant
Correspondence Address2 Pinecrest Circle
Bieldside
Aberdeen
Aberdeenshire
AB1 9FN
Scotland
Director NameMr Neville Davis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManyons Church Lane
Barkway
Royston
Hertfordshire
SG8 8EJ
Director NameWilliam Alexander Joss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2000)
RoleSales Director
Correspondence AddressCherry Tree Cottage
Newbottle
Banbury
Oxfordshire
OX17 3DD
Director NameRichard Kenny
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2001)
RoleServices Director
Correspondence Address12 Craighirst Road
Milngavie
G62 7RG
Scotland
Director NameAndrew Julian Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2001)
RoleFinance Director
Correspondence Address5 Crossways Farm
London Road Barley
Royston
Hertfordshire
SG8 8AQ
Director NameRonald Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2001)
RoleNon-Exec. Director &
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Cardigan Road
Marlborough
Wiltshire
SN8 1LB
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Little Aston Park Road Little Aston
Sutton Coldfield
West Midlands
B74 3BZ
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed27 November 1996(17 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

130k at £1Scc Corporation LTD
76.47%
Ordinary
40k at £1Abtex LTD
23.53%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2014Memorandum and Articles of Association (5 pages)
22 January 2014Statement by directors (1 page)
22 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2014Solvency statement dated 20/01/14 (1 page)
22 January 2014Statement of capital on 22 January 2014
  • GBP 100
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Sir Peter Rigby on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Sir Peter Rigby on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Steven Paul Rigby on 29 July 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 August 2009Return made up to 30/07/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 October 2008Return made up to 30/07/08; full list of members (4 pages)
23 October 2008Director's change of particulars / steven rigby / 18/01/2008 (1 page)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 November 2007Return made up to 30/07/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 October 2005Return made up to 30/07/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 30/07/04; full list of members (5 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
26 September 2003Return made up to 30/07/03; full list of members (5 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 August 2002Return made up to 30/07/02; full list of members (5 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (2 pages)
29 November 2001Full accounts made up to 31 March 2001 (10 pages)
27 November 2001New director appointed (3 pages)
10 October 2001Director resigned (1 page)
25 September 2001Auditor's resignation (1 page)
10 August 2001Return made up to 30/07/01; full list of members (5 pages)
10 August 2001Location of register of members (1 page)
18 July 2001Registered office changed on 18/07/01 from: 1 golden square aberdeen AB10 1HA (1 page)
13 July 2001Auditor's resignation (1 page)
5 July 2001Full accounts made up to 30 June 2000 (17 pages)
1 June 2001Secretary's particulars changed (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
18 April 2001Registered office changed on 18/04/01 from: 58 carden place aberdeen AB1 1UP (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
29 March 2001Dec mort/charge * (4 pages)
29 March 2001Dec mort/charge * (4 pages)
1 February 2001Director resigned (1 page)
25 September 2000Return made up to 30/07/00; full list of members (7 pages)
6 September 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 April 2000Full accounts made up to 30 June 1999 (19 pages)
4 November 1999Director's particulars changed (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 30/07/99; full list of members (10 pages)
4 August 1999Director resigned (1 page)
23 October 1998Full accounts made up to 30 June 1998 (18 pages)
23 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
20 August 1998Return made up to 30/07/98; full list of members (11 pages)
8 July 1998Auditor's resignation (1 page)
30 April 1998Company name changed abtex computer systems LIMITED\certificate issued on 01/05/98 (2 pages)
29 January 1998New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
7 August 1997Return made up to 30/07/97; full list of members (10 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
14 November 1996Ad 22/09/93--------- £ si 40000@1 (2 pages)
14 November 1996New director appointed (3 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Return made up to 30/07/96; full list of members (11 pages)
14 November 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 5 January 1996 (16 pages)
31 October 1996Full accounts made up to 5 January 1996 (16 pages)
3 October 1996Memorandum and Articles of Association (5 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Director resigned (1 page)
8 December 1995Full group accounts made up to 31 December 1994 (21 pages)
26 September 1995Return made up to 30/07/95; no change of members (4 pages)