Huddersfield
HD1 6PG
Director Name | Mr Neil Martin Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Secretary Name | Mrs Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Closed |
Appointed | 20 December 2012(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr William McCracken |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 53 Dalziel Drive Glasgow Lanarkshire G41 4NY Scotland |
Director Name | Eric Robert Heath Ronald |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 October 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Nether Auchendrane House Alloway Ayrshire KA7 4EE Scotland |
Secretary Name | Eric Robert Heath Ronald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Nether Auchendrane House Alloway Ayrshire KA7 4EE Scotland |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | compliancefirst.co.uk |
---|
Registered Address | First Floor 2000 Academy Business Park Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | Simply Biz LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2004 | Delivered on: 22 January 2004 Satisfied on: 20 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 January 2016 | Auditor's resignation (2 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 September 2015 | Registered office address changed from Building 2 Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to First Floor 2000 Academy Business Park Gower Street Glasgow G51 1PR on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Building 2 Kirkhill House Broom Road East Newton Mearns Glasgow G77 5LL to First Floor 2000 Academy Business Park Gower Street Glasgow G51 1PR on 10 September 2015 (1 page) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 January 2014 | Director's details changed for Mrs Sarah Clare Turvey on 5 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Kenneth Ernest Davy on 5 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Kenneth Ernest Davy on 5 January 2014 (2 pages) |
9 January 2014 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 5 January 2014 (1 page) |
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Kenneth Ernest Davy on 5 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mrs Sarah Clare Turvey on 5 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Neil Martin Stevens on 5 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Neil Martin Stevens on 5 January 2014 (2 pages) |
9 January 2014 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 5 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 5 January 2014 (1 page) |
9 January 2014 | Director's details changed for Mrs Sarah Clare Turvey on 5 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Neil Martin Stevens on 5 January 2014 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 January 2013 | Director's details changed for Mr Kenneth Ernest Davy on 5 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Sarah Clare Turvey on 5 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Mrs Sarah Clare Turvey on 5 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Kenneth Ernest Davy on 5 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Kenneth Ernest Davy on 5 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Sarah Clare Turvey on 5 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 January 2011 | Director's details changed for Mr Neil Martin Stevens on 1 December 2009 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Neil Martin Stevens on 1 December 2009 (2 pages) |
13 January 2011 | Director's details changed for Mr Neil Martin Stevens on 1 December 2009 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Director's details changed for Neil Martin Stevens on 1 November 2010 (3 pages) |
10 December 2010 | Director's details changed for Neil Martin Stevens on 1 November 2010 (3 pages) |
10 December 2010 | Director's details changed for Neil Martin Stevens on 1 November 2010 (3 pages) |
16 July 2010 | Appointment of Sarah Clare Turvey as a director (3 pages) |
16 July 2010 | Appointment of Sarah Clare Turvey as a director (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
15 October 2008 | Auditor's resignation (1 page) |
15 October 2008 | Auditor's resignation (1 page) |
18 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 April 2008 | Memorandum and Articles of Association (14 pages) |
15 April 2008 | Memorandum and Articles of Association (14 pages) |
12 April 2008 | Company name changed compliance first LIMITED\certificate issued on 14/04/08 (2 pages) |
12 April 2008 | Company name changed compliance first LIMITED\certificate issued on 14/04/08 (2 pages) |
6 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
6 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 February 2008 | Return made up to 05/01/08; full list of members (7 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (7 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
1 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 72 waterloo street glasgow lanarkshire G2 7DA (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 72 waterloo street glasgow lanarkshire G2 7DA (1 page) |
9 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
22 January 2004 | Partic of mort/charge * (6 pages) |
22 January 2004 | Partic of mort/charge * (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 February 2002 | Return made up to 05/01/02; full list of members
|
20 February 2002 | Return made up to 05/01/02; full list of members
|
6 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2001 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members
|
17 January 2001 | Return made up to 05/01/01; full list of members
|
18 May 2000 | Memorandum and Articles of Association (9 pages) |
18 May 2000 | Memorandum and Articles of Association (9 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Company name changed scotiapath LIMITED\certificate issued on 04/05/00 (2 pages) |
3 May 2000 | Company name changed scotiapath LIMITED\certificate issued on 04/05/00 (2 pages) |
5 January 2000 | Incorporation (13 pages) |
5 January 2000 | Incorporation (13 pages) |