Company NameComplete Insurance Solutions Limited
Company StatusActive
Company NumberSC286605
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Anthony Anscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMs Diana Marie Bratt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMr Andrew David Swann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMr Paul Andrew Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Secretary NameMr Andrew David Swann
StatusCurrent
Appointed22 February 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMrs Ashley Jane Robson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address54 Maxwell Park
Dalbeattie
Dumfries And Galloway
DG5 4LS
Scotland
Secretary NameMr Neill Thomas Robson
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Maxwell Park
Dalbeattie
DG5 4LS
Scotland
Director NameMr Neill Thomas Robson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Maxwell Park
Dalbeattie
Kirkcudbrightshire
DG5 4LS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecomplete-ltd.co.uk
Email address[email protected]
Telephone01556 612999
Telephone regionCastle Douglas

Location

Registered AddressQueen Of The South Arena
Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Neill Robson
75.00%
Ordinary
25 at £1Ashley Robson
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,043
Cash£50
Current Liabilities£38,104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
14 August 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 March 2018Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland to 16 High Street Dalbeattie Dumfries & Galloway DG5 4AA on 1 March 2018 (1 page)
28 February 2018Appointment of Mr Paul Anthony Anscombe as a director on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Andrew David Swann as a director on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Paul Andrew Turner as a director on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Andrew David Swann as a secretary on 22 February 2018 (2 pages)
28 February 2018Notification of Seventeen Group Limited as a person with significant control on 22 February 2018 (2 pages)
28 February 2018Appointment of Mrs Diana Marie Bratt as a director on 22 February 2018 (2 pages)
28 February 2018Termination of appointment of Neill Thomas Robson as a secretary on 22 February 2018 (1 page)
28 February 2018Termination of appointment of Ashley Robson as a director on 22 February 2018 (1 page)
28 February 2018Termination of appointment of Neill Thomas Robson as a director on 22 February 2018 (1 page)
28 February 2018Cessation of Neill Thomas Robson as a person with significant control on 22 February 2018 (1 page)
12 September 2017Registered office address changed from Loreburn Chambers 11 Great King Street Dumfries DG1 1BA to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Loreburn Chambers 11 Great King Street Dumfries DG1 1BA to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 September 2017 (1 page)
14 July 2017Notification of Neill Robson as a person with significant control on 24 June 2017 (2 pages)
14 July 2017Notification of Neill Robson as a person with significant control on 24 June 2017 (2 pages)
14 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
26 June 2012Appointment of Neill Thomas Robson as a director (2 pages)
26 June 2012Appointment of Neill Thomas Robson as a director (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ashley Robson on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ashley Robson on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Ashley Robson on 1 May 2010 (2 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 August 2008Return made up to 24/06/08; full list of members (4 pages)
14 August 2008Return made up to 24/06/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Return made up to 24/06/07; full list of members (2 pages)
30 July 2007Return made up to 24/06/07; full list of members (2 pages)
14 August 2006Return made up to 24/06/06; full list of members (6 pages)
14 August 2006Return made up to 24/06/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 June 2005Incorporation (17 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Incorporation (17 pages)