Glasgow
G61 3RY
Scotland
Director Name | Mrs Kay Olive Crockett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peters Gate Bearsden Glasgow G61 3RY Scotland |
Registered Address | Block 4, Unit 3 22 Oakbank Street Oakbank Trading Estate Glasgow G20 7LU Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
9 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
---|---|
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 September 2018 | Registered office address changed from 31 Herschell Street Glasgow G13 1HR United Kingdom to Mccafferty House 99 Firhill Road Suite 2/2 Glasgow G20 7BE on 17 September 2018 (1 page) |
28 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Company name changed COMPLY2 LIMITED\certificate issued on 01/12/17
|
1 December 2017 | Company name changed COMPLY2 LIMITED\certificate issued on 01/12/17
|
1 December 2017 | Resolutions
|
23 August 2017 | Incorporation Statement of capital on 2017-08-23
|
23 August 2017 | Incorporation Statement of capital on 2017-08-23
|