Company NameComply2 Limited
DirectorsAllan Hugh Crockett and Kay Olive Crockett
Company StatusActive
Company NumberSC295333
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Previous NameP & R Services (Glasgow) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Allan Hugh Crockett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcCafferty House 99 Firhill Road
Suite 2/2
Glasgow
G20 7BE
Scotland
Director NameMrs Kay Olive Crockett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcCafferty House 99 Firhill Road
Suite 2/2
Glasgow
G20 7BE
Scotland
Secretary NameMrs Kay Olive Crockett
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Suite 2/2
Glasgow
G20 7BE
Scotland
Director NameMr Martin Murphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence Address31 Herschell Street
Glasgow
G13 1HR
Scotland

Contact

Websitesafetytesting.org
Telephone0141 3757100
Telephone regionGlasgow

Location

Registered AddressBlock 4, Unit 3 22 Oakbank Street
Oakbank Trading Estate
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,506
Cash£39
Current Liabilities£244,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

14 May 2010Delivered on: 15 May 2010
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 June 2009Delivered on: 16 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
29 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
25 September 2018Registered office address changed from 31 Herschell Street Glasgow G13 1HR to Mccafferty House 99 Firhill Road Suite 2/2 Glasgow G20 7BE on 25 September 2018 (1 page)
19 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(1 page)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(1 page)
1 December 2017Company name changed p & r services (glasgow) LIMITED\certificate issued on 01/12/17
  • CONNOT ‐ Change of name notice
(4 pages)
1 December 2017Company name changed p & r services (glasgow) LIMITED\certificate issued on 01/12/17
  • CONNOT ‐ Change of name notice
(4 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 February 2016Purchase of own shares. (3 pages)
16 February 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 900.00
(4 pages)
16 February 2016Purchase of own shares. (3 pages)
16 February 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 900.00
(4 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 January 2015Termination of appointment of Martin Murphy as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Martin Murphy as a director on 22 January 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 March 2014Particulars of variation of rights attached to shares (2 pages)
10 March 2014Change of share class name or designation (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 March 2014Particulars of variation of rights attached to shares (2 pages)
10 March 2014Change of share class name or designation (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Director's details changed for Mr Allan Hugh Crockett on 21 June 2013 (2 pages)
7 February 2014Director's details changed for Mrs Kay Olive Crockett on 21 June 2013 (2 pages)
7 February 2014Secretary's details changed for Mrs Kay Olive Crockett on 21 June 2013 (1 page)
7 February 2014Director's details changed for Mrs Kay Olive Crockett on 21 June 2013 (2 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Director's details changed for Mr Allan Hugh Crockett on 21 June 2013 (2 pages)
7 February 2014Secretary's details changed for Mrs Kay Olive Crockett on 21 June 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Registered office address changed from Garscadden House Dalsetter Crescent Glasgow G15 8TG on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Garscadden House Dalsetter Crescent Glasgow G15 8TG on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Garscadden House Dalsetter Crescent Glasgow G15 8TG on 8 May 2012 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Director's details changed for Mrs Kay Olive Crockett on 1 December 2010 (2 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Mrs Kay Olive Crockett on 1 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Kay Olive Crockett on 1 December 2010 (2 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
6 January 2011Appointment of Mr Martin Murphy as a director (2 pages)
6 January 2011Appointment of Mr Martin Murphy as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Alterations to floating charge 1 (5 pages)
29 June 2010Alterations to floating charge 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2010Director's details changed for Allan Hugh Crockett on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Kay Olive Crockett on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Kay Olive Crockett on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Allan Hugh Crockett on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
8 January 2009Director and secretary's change of particulars / kay cockburn / 29/11/2008 (1 page)
8 January 2009Director and secretary's change of particulars / kay cockburn / 29/11/2008 (1 page)
14 January 2008Registered office changed on 14/01/08 from: 51 bernisdale drive, drumchapel glasgow north lanarkshire G15 8BB (1 page)
14 January 2008Registered office changed on 14/01/08 from: 51 bernisdale drive, drumchapel glasgow north lanarkshire G15 8BB (1 page)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
15 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 11/01/07; full list of members (7 pages)
29 January 2007Return made up to 11/01/07; full list of members (7 pages)
11 January 2006Incorporation (18 pages)
11 January 2006Incorporation (18 pages)