Company NameCompliance Solutions Scotland Ltd.
Company StatusDissolved
Company NumberSC256989
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Scott Cupples
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 72 Causeyside Street
Paisley
PA1 1EY
Scotland
Director NameMr Paul Mackie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stamperland Hill
Clarkston
G76 8AF
Scotland
Secretary NameMr Paul Mackie
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Stamperland Hill
Clarkston
G76 8AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67 at £1Paul Mackie
67.00%
Ordinary
33 at £1Stephen Scott Cupples
33.00%
Ordinary

Financials

Year2014
Net Worth-£105,264
Cash£2,130
Current Liabilities£108,111

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Registered office address changed from 14 Stamperland Hill Clarkston Glasgow G76 8AF on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 14 Stamperland Hill Clarkston Glasgow G76 8AF on 28 October 2013 (1 page)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Stephen Scott Cupples on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Stephen Scott Cupples on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Stephen Scott Cupples on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Paul Mackie on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Paul Mackie on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Paul Mackie on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Return made up to 02/10/07; full list of members (3 pages)
11 October 2007Return made up to 02/10/07; full list of members (3 pages)
7 March 2007Return made up to 02/10/06; full list of members (2 pages)
7 March 2007Return made up to 02/10/06; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2005Return made up to 02/10/05; no change of members (7 pages)
9 November 2005Return made up to 02/10/05; no change of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 September 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Registered office changed on 16/10/03 from: pollick farm pollick farm lane, uplawmoor glasgow G78 4DE (1 page)
16 October 2003Registered office changed on 16/10/03 from: pollick farm pollick farm lane, uplawmoor glasgow G78 4DE (1 page)
10 October 2003Ad 06/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 October 2003Ad 06/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (16 pages)
2 October 2003Incorporation (16 pages)