Company NameCompliance First Services Limited
Company StatusDissolved
Company NumberSC202765
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameCompliance First Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(7 years after company formation)
Appointment Duration10 years, 2 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(7 years after company formation)
Appointment Duration10 years, 2 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusClosed
Appointed20 December 2012(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 18 April 2017)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr William McCracken
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address53 Dalziel Drive
Glasgow
Lanarkshire
G41 4NY
Scotland
Director NameEric Robert Heath Ronald
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 October 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNether Auchendrane House
Alloway
Ayrshire
KA7 4EE
Scotland
Secretary NameEric Robert Heath Ronald
NationalityBritish
StatusResigned
Appointed06 April 2000(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNether Auchendrane House
Alloway
Ayrshire
KA7 4EE
Scotland
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecompliancefirst.co.uk

Location

Registered AddressFirst Floor 2000 Academy Business Park
Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1Simply Biz LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 January 2004Delivered 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

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 September 2015Registered 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 2015Registered 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 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 January 2014Director's details changed for Mrs Sarah Clare Turvey on 5 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Kenneth Ernest Davy on 5 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Kenneth Ernest Davy on 5 January 2014 (2 pages)
9 January 2014Secretary's details changed for Mrs Rebecca Jayne Butcher on 5 January 2014 (1 page)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Director's details changed for Mr Kenneth Ernest Davy on 5 January 2014 (2 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Director's details changed for Mrs Sarah Clare Turvey on 5 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Neil Martin Stevens on 5 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Neil Martin Stevens on 5 January 2014 (2 pages)
9 January 2014Secretary's details changed for Mrs Rebecca Jayne Butcher on 5 January 2014 (1 page)
9 January 2014Secretary's details changed for Mrs Rebecca Jayne Butcher on 5 January 2014 (1 page)
9 January 2014Director's details changed for Mrs Sarah Clare Turvey on 5 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Neil Martin Stevens on 5 January 2014 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 January 2013Director's details changed for Mr Kenneth Ernest Davy on 5 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Sarah Clare Turvey on 5 January 2013 (2 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mrs Sarah Clare Turvey on 5 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Kenneth Ernest Davy on 5 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Kenneth Ernest Davy on 5 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Sarah Clare Turvey on 5 January 2013 (2 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Director's details changed for Mr Neil Martin Stevens on 1 December 2009 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Neil Martin Stevens on 1 December 2009 (2 pages)
13 January 2011Director's details changed for Mr Neil Martin Stevens on 1 December 2009 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Neil Martin Stevens on 1 November 2010 (3 pages)
10 December 2010Director's details changed for Neil Martin Stevens on 1 November 2010 (3 pages)
10 December 2010Director's details changed for Neil Martin Stevens on 1 November 2010 (3 pages)
16 July 2010Appointment of Sarah Clare Turvey as a director (3 pages)
16 July 2010Appointment of Sarah Clare Turvey as a director (3 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 October 2008Auditor's resignation (1 page)
15 October 2008Auditor's resignation (1 page)
18 July 2008Full accounts made up to 31 December 2007 (16 pages)
18 July 2008Full accounts made up to 31 December 2007 (16 pages)
15 April 2008Memorandum and Articles of Association (14 pages)
15 April 2008Memorandum and Articles of Association (14 pages)
12 April 2008Company name changed compliance first LIMITED\certificate issued on 14/04/08 (2 pages)
12 April 2008Company name changed compliance first LIMITED\certificate issued on 14/04/08 (2 pages)
6 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 February 2008Return made up to 05/01/08; full list of members (7 pages)
4 February 2008Return made up to 05/01/08; full list of members (7 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
12 January 2007Return made up to 05/01/07; full list of members (3 pages)
12 January 2007Return made up to 05/01/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 05/01/06; full list of members (2 pages)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 05/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 October 2005Registered office changed on 05/10/05 from: 72 waterloo street glasgow lanarkshire G2 7DA (1 page)
5 October 2005Registered office changed on 05/10/05 from: 72 waterloo street glasgow lanarkshire G2 7DA (1 page)
9 March 2005Return made up to 05/01/05; full list of members (7 pages)
9 March 2005Return made up to 05/01/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 February 2004Return made up to 05/01/04; full list of members (7 pages)
27 February 2004Return made up to 05/01/04; full list of members (7 pages)
22 January 2004Partic of mort/charge * (6 pages)
22 January 2004Partic of mort/charge * (6 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 February 2003Return made up to 05/01/03; full list of members (7 pages)
26 February 2003Return made up to 05/01/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Memorandum and Articles of Association (9 pages)
18 May 2000Memorandum and Articles of Association (9 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
3 May 2000Company name changed scotiapath LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed scotiapath LIMITED\certificate issued on 04/05/00 (2 pages)
5 January 2000Incorporation (13 pages)
5 January 2000Incorporation (13 pages)