Company NameComlex Limited
DirectorAgnes Ann Crolla
Company StatusLiquidation
Company NumberSC079238
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAgnes Ann Crolla
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(12 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchburn House
19 Ferry Road
Renfrew
PA4 8SB
Scotland
Director NameBrian Crolla
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(6 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2009)
RolePublican
Correspondence AddressInchburn House
Renfrew
PA4 8SA
Scotland
Director NameJames Fay
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 1992)
RolePublican
Correspondence Address17 Corsebar Avenue
Paisley
Renfrewshire
PA2 9QE
Scotland
Secretary NameBrian Crolla
NationalityBritish
StatusResigned
Appointed09 June 1989(6 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2009)
RolePublican
Correspondence AddressInchburn House
Renfrew
PA4 8SA
Scotland
Director NameMrs Elizabeth Fay
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1994)
RolePublican
Correspondence Address43 Islay Drive
Old Kilpatrick
Glasgow
Lanarkshire
G60 5EP
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth£10,743
Cash£62
Current Liabilities£56,949

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due1 March 2017 (overdue)

Filing History

27 October 2023Registered office address changed from Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP Scotland to 2 Bothwell Street Glasgow G2 6LU on 27 October 2023 (2 pages)
3 December 2015Registered office address changed from C/O Bbm Solicitors 1st Floor 27 George Street Edinburgh to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from C/O Bbm Solicitors 1st Floor 27 George Street Edinburgh to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
19 March 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to C/O Bbm Solicitors 1St Floor 27 George Street Edinburgh on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to C/O Bbm Solicitors 1St Floor 27 George Street Edinburgh on 19 March 2015 (2 pages)
25 May 2011Court order notice of winding up (1 page)
25 May 2011Notice of winding up order (1 page)
25 May 2011Court order notice of winding up (1 page)
25 May 2011Registered office address changed from Inchburn House 19 Ferry Road Renfrew PA4 8SB on 25 May 2011 (2 pages)
25 May 2011Notice of winding up order (1 page)
25 May 2011Registered office address changed from Inchburn House 19 Ferry Road Renfrew PA4 8SB on 25 May 2011 (2 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Termination of appointment of Brian Crolla as a secretary (1 page)
13 May 2010Director's details changed for Agnes Ann Crolla on 15 February 2010 (2 pages)
13 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 5,000
(4 pages)
13 May 2010Director's details changed for Agnes Ann Crolla on 15 February 2010 (2 pages)
13 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 5,000
(4 pages)
13 May 2010Termination of appointment of Brian Crolla as a secretary (1 page)
31 March 2010Compulsory strike-off action has been suspended (1 page)
31 March 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Appointment terminated director brian crolla (1 page)
14 September 2009Appointment terminated director brian crolla (1 page)
31 March 2009Return made up to 15/02/09; full list of members (4 pages)
31 March 2009Return made up to 15/02/09; full list of members (4 pages)
10 March 2009Notice of court order sisting proceedings in a winding up (1 page)
10 March 2009Order of court recall of provisional liquidator (1 page)
10 March 2009Order of court recall of provisional liquidator (1 page)
10 March 2009Notice of court order sisting proceedings in a winding up (1 page)
18 February 2009Appointment of a provisional liquidator (2 pages)
18 February 2009Appointment of a provisional liquidator (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Registered office changed on 15/02/08 from: inchburn house ferry road renfrew PA4 8SA (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Registered office changed on 15/02/08 from: inchburn house ferry road renfrew PA4 8SA (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
5 January 2007Dec mort/charge * (2 pages)
5 January 2007Dec mort/charge * (2 pages)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 15/02/06; full list of members (2 pages)
12 April 2006Return made up to 15/02/06; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2005Return made up to 15/02/05; full list of members (2 pages)
23 February 2005Return made up to 15/02/05; full list of members (2 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 March 2003Return made up to 15/02/03; full list of members (7 pages)
11 March 2003Return made up to 15/02/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 March 2002Return made up to 15/02/02; full list of members (6 pages)
18 March 2002Return made up to 15/02/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 April 2001Return made up to 15/02/01; full list of members (6 pages)
12 April 2001Return made up to 15/02/01; full list of members (6 pages)
26 March 2001Alterations to a floating charge (8 pages)
26 March 2001Alterations to a floating charge (8 pages)
9 March 2001Dec mort/charge * (4 pages)
9 March 2001Alterations to a floating charge (8 pages)
9 March 2001Dec mort/charge * (4 pages)
9 March 2001Alterations to a floating charge (8 pages)
9 March 2001Dec mort/charge * (4 pages)
9 March 2001Dec mort/charge * (4 pages)
24 October 2000Alterations to a floating charge (8 pages)
24 October 2000Alterations to a floating charge (8 pages)
2 October 2000Partic of mort/charge * (5 pages)
2 October 2000Partic of mort/charge * (5 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 March 2000Return made up to 15/02/00; full list of members (6 pages)
13 March 2000Return made up to 15/02/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 February 1999Return made up to 15/02/99; no change of members (4 pages)
17 February 1999Return made up to 15/02/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Return made up to 15/02/98; full list of members (6 pages)
8 April 1998Return made up to 15/02/98; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 March 1997Return made up to 15/02/97; no change of members (4 pages)
4 March 1997Return made up to 15/02/97; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 March 1996Return made up to 15/02/96; no change of members (4 pages)
30 March 1996Return made up to 15/02/96; no change of members (4 pages)
21 February 1996Partic of mort/charge * (5 pages)
21 February 1996Partic of mort/charge * (5 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Partic of mort/charge * (5 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1982Incorporation (25 pages)
24 June 1982Incorporation (25 pages)