Company NameComplete Electronic Risk Compliance Limited
Company StatusDissolved
Company NumberSC437617
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesPacific Shelf 1731 Limited and Complete Online Risk Compliance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Steven Mandrackie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2020)
RoleFinance Svp
Country of ResidenceUnited States
Correspondence AddressGuild Hall 57 Queen Street
Glasgow
G1 3EN
Scotland
Director NameMrs Azmina Allaudin Airi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2020)
RoleFinance Vp
Country of ResidenceEngland
Correspondence AddressGuildhall 57 Queen Street
Glasgow
G1 3EN
Scotland
Secretary NameKeysha McNeil
StatusClosed
Appointed13 March 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressGuild Hall 57 Queen Street
Glasgow
G1 3EN
Scotland
Director NameMs Christina May Van Tassell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 22 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe News Building 1 London Bridge Street
7th Floor
London
SE1 9GF
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Mark Nicholas Dransfield
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Summerlands Oast, Staplehurst Road
Cranbrook
Kent
TN17 2ED
Director NameMr James McKell Armstrong
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameRichard Maurice Alan Masters
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameThomas Stephen Stocker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGuild Hall 57 Queen Street
Glasgow
G1 3EN
Scotland
Director NameMs Julia Salmond
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameAnna Katherine Sedgley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2018(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGuild Hall 57 Queen Street
Glasgow
G1 3EN
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Telephone0141 3452900
Telephone regionGlasgow

Location

Registered AddressGuild Hall
57 Queen Street
Glasgow
G1 3EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Campbell Nash LTD
40.00%
Ordinary B
50 at £1Pinsent Masons LLP
40.00%
Ordinary A
25 at £1Pinsent Masons Services Limited
20.00%
Ordinary A

Financials

Year2014
Net Worth-£145,292
Cash£2,571
Current Liabilities£245,078

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
29 August 2017Director's details changed for Ms Julia Trotter on 1 January 2017 (2 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
26 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
26 February 2016Sub-division of shares on 18 February 2016 (5 pages)
26 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 138.091
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 125
(7 pages)
21 July 2015Termination of appointment of Mark Nicholas Dransfield as a director on 10 July 2015 (1 page)
21 July 2015Appointment of Ms Julia Trotter as a director on 10 July 2015 (2 pages)
17 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 125
(4 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(8 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 January 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
7 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
26 June 2013Change of share class name or designation (2 pages)
20 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 100
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 50
(3 pages)
17 June 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
17 June 2013Termination of appointment of Roger Connon as a director (1 page)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 May 2013Appointment of Mr Thomas Stocker as a director (2 pages)
14 May 2013Appointment of Richard Maurice Alan Masters as a director (2 pages)
13 May 2013Appointment of Mr Mark Nicholas Dransfield as a director (2 pages)
13 May 2013Appointment of Mr James Mckell Armstrong as a director (2 pages)
8 May 2013Company name changed complete online risk compliance LIMITED\certificate issued on 08/05/13
  • CONNOT ‐
(3 pages)
8 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-07
(1 page)
16 April 2013Company name changed pacific shelf 1731 LIMITED\certificate issued on 16/04/13
  • CONNOT ‐
(3 pages)
16 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-27
(1 page)
26 November 2012Incorporation (46 pages)