Advanced company searchLink opens in new window

COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED

Company number SC437617

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
10 Jan 2020 SH19 Statement of capital on 10 January 2020
  • GBP 1
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 CAP-SS Solvency Statement dated 18/12/19
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
09 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
08 Nov 2018 TM01 Termination of appointment of Anna Katherine Sedgley as a director on 25 July 2018
08 Nov 2018 AP01 Appointment of Ms Christina May Van Tassell as a director on 30 July 2018
29 May 2018 CH01 Director's details changed for Azmina Allaudin Ari on 29 May 2018
17 Apr 2018 PSC02 Notification of Factiva Limited as a person with significant control on 13 March 2018
16 Apr 2018 PSC07 Cessation of Pinsent Masons Llp as a person with significant control on 13 March 2018
16 Apr 2018 PSC07 Cessation of Pinsent Masons Services Limited as a person with significant control on 13 March 2018
16 Apr 2018 PSC07 Cessation of Campbell Nash Limited as a person with significant control on 13 March 2018
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 143.485
06 Apr 2018 AP01 Appointment of Anna Katherine Sedgley as a director on 13 March 2018
05 Apr 2018 TM01 Termination of appointment of Thomas Stephen Stocker as a director on 13 March 2018
05 Apr 2018 AP01 Appointment of Eric Steven Mandrackie as a director on 13 March 2018
05 Apr 2018 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Guild Hall 57 Queen Street Glasgow G1 3EN on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Julia Salmond as a director on 13 March 2018
05 Apr 2018 TM01 Termination of appointment of Richard Maurice Alan Masters as a director on 13 March 2018