Advanced company searchLink opens in new window

COMPASS BRAIN INJURY SPECIALISTS LTD

Company number SC154091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 TM01 Termination of appointment of June Brown as a director on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from Compass House Afton Drive Dumfries DG2 9ES Scotland to Farries Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 1 April 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 TM01 Termination of appointment of Stuart William Fair as a director on 18 December 2019
15 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
11 Nov 2019 RP04AP01 Second filing for the appointment of Mr Stuart William Fair as a director
20 Sep 2019 AP01 Appointment of Mr Stuart William Fair as a director on 20 September 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2019
15 Jan 2019 TM02 Termination of appointment of Elizabeth Jean Reid as a secretary on 2 January 2019
13 Dec 2018 PSC01 Notification of June Brown as a person with significant control on 1 December 2018
13 Dec 2018 AP01 Appointment of Ms Johan Findlay as a director on 1 December 2018
13 Dec 2018 TM01 Termination of appointment of Ian Hamish Maclean as a director on 1 December 2018
13 Dec 2018 PSC07 Cessation of Ian Hamish Maclean as a person with significant control on 1 December 2018
13 Dec 2018 TM01 Termination of appointment of Elizabeth Jean Reid as a director on 1 December 2018
13 Dec 2018 TM01 Termination of appointment of John Connelly Dewar as a director on 1 December 2018
13 Dec 2018 TM01 Termination of appointment of William Branney as a director on 1 December 2018
13 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CH01 Director's details changed for Mr John Connelly Dewar on 13 June 2018
13 Jun 2018 CH01 Director's details changed for William Branney on 13 June 2018
12 Jun 2018 AP01 Appointment of Mr Angus Williamson as a director on 30 May 2018
11 Jun 2018 AP01 Appointment of Ms Anne-Marie Budyn as a director on 29 May 2018