Company NameCredit Compliance & Risk Limited
DirectorGraeme Morlich Gillespie
Company StatusLiquidation
Company NumberSC339577
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graeme Morlich Gillespie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurstfield Close
Haywards Heath
West Sussex
RH17 7BQ
Secretary NameMrs Diane Gillespie
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Hurstfield Close
Haywards Heath
West Sussex
RH17 7BQ

Contact

Telephone0141 2222252
Telephone regionGlasgow

Location

Registered AddressC/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

50 at £1Diane Gillespie
50.00%
Ordinary
50 at £1Graeme Gillespie
50.00%
Ordinary

Financials

Year2014
Net Worth£265,815
Cash£278,785
Current Liabilities£40,810

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 March 2020 (4 years, 1 month ago)
Next Return Due24 April 2021 (overdue)

Filing History

9 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
9 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
23 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 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)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Secretary's details changed for Mrs Diane Gillespie on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Diane Gillespie on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Diane Gillespie on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Graeme Gillespie on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Graeme Gillespie on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Graeme Gillespie on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 13/03/09; full list of members (3 pages)
8 April 2009Director's change of particulars / graeme gillespie / 01/05/2008 (1 page)
8 April 2009Return made up to 13/03/09; full list of members (3 pages)
8 April 2009Secretary's change of particulars / diane gillespie / 01/05/2008 (1 page)
8 April 2009Director's change of particulars / graeme gillespie / 01/05/2008 (1 page)
8 April 2009Secretary's change of particulars / diane gillespie / 01/05/2008 (1 page)
13 June 2008Registered office changed on 13/06/2008 from 5 shillingworth steadings kilgraston road bridge of weir PA11 3RP united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from 5 shillingworth steadings kilgraston road bridge of weir PA11 3RP united kingdom (1 page)
13 March 2008Incorporation (13 pages)
13 March 2008Incorporation (13 pages)