Company NameCompliance Solutions (Training) Ltd
Company StatusDissolved
Company NumberSC574295
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edwin William Lindsay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Almond Road
Glasgow
G67 3LW
Scotland
Director NameProf Terence Gourlay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(1 week, 4 days after company formation)
Appointment Duration2 years (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Millfield View
Erskine
PA8 6HE
Scotland
Director NameAngela Paterson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(1 week, 4 days after company formation)
Appointment Duration2 years (closed 24 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Glenmill Avenue
Glasgow
G53 7XF
Scotland

Location

Registered AddressSuite 10 Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
20 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 255 Windmillhill Street Motherwell ML1 2UD Scotland to Suite 10 Dunnswood Road Cumbernauld Glasgow G67 3EN on 28 February 2018 (1 page)
28 November 2017Change of details for Mr Edwin William Lindsay as a person with significant control on 1 September 2017 (2 pages)
28 November 2017Change of details for Mr Edwin William Lindsay as a person with significant control on 1 September 2017 (2 pages)
15 September 2017Registered office address changed from 6 the Wynd Cumbernauld Village Glasgow G67 2SU Scotland to 255 Windmillhill Street Motherwell ML1 2UD on 15 September 2017 (1 page)
15 September 2017Appointment of Angela Paterson as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Angela Paterson as a director on 1 September 2017 (2 pages)
15 September 2017Registered office address changed from 6 the Wynd Cumbernauld Village Glasgow G67 2SU Scotland to 255 Windmillhill Street Motherwell ML1 2UD on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Appointment of Professor Terence Gourlay as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Professor Terence Gourlay as a director on 1 September 2017 (2 pages)
7 September 2017Current accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
7 September 2017Current accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
(39 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
(39 pages)