Advanced company searchLink opens in new window

COMPLIANCE INTELLIGENCE AGENTS LTD

Company number SC216857

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)
19 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DS01 Application to strike the company off the register
28 Jul 2014 AA Total exemption small company accounts made up to 1 January 2014
02 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 741
27 Aug 2013 AA Accounts made up to 1 January 2013
03 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 20 February 2013
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 741
15 Jan 2013 AP01 Appointment of Mr Timothy Andrew Macrae Myles as a director on 9 January 2013
15 Jan 2013 AP01 Appointment of Mr Graham William Middlemist as a director on 9 January 2013
13 Sep 2012 AA Accounts made up to 1 January 2012
19 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Philip Wheeler as a director on 14 December 2011
22 Dec 2011 TM01 Termination of appointment of Samuel Burns Mcmurray as a director on 14 December 2011
31 Oct 2011 AP03 Appointment of Mrs Diane Munro Shepherd as a secretary on 20 October 2011
11 Oct 2011 TM02 Termination of appointment of Brian William Erskine Pitcairn as a secretary on 5 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 1 January 2011
11 Aug 2011 CH01 Director's details changed for David Gordon Mcmurray on 5 August 2011
15 Jun 2011 CH01 Director's details changed for David Gordon Mcmurray on 8 June 2011
24 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
10 Sep 2010 CERTNM Company name changed the management (scotland) LIMITED\certificate issued on 10/09/10
  • CONNOT ‐
10 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
18 May 2010 AA Total exemption small company accounts made up to 1 January 2010
22 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders