- Company Overview for COMPASS BRAIN INJURY SPECIALISTS LTD (SC154091)
- Filing history for COMPASS BRAIN INJURY SPECIALISTS LTD (SC154091)
- People for COMPASS BRAIN INJURY SPECIALISTS LTD (SC154091)
- More for COMPASS BRAIN INJURY SPECIALISTS LTD (SC154091)
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
|
|
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 |