Advanced company searchLink opens in new window

COMPLETE DOCUMENT SOLUTIONS LTD.

Company number SC544873

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)
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 TM01 Termination of appointment of Lee Gourley as a director on 31 October 2017
16 Nov 2017 TM01 Termination of appointment of Jill Gourley as a director on 31 October 2017
16 Nov 2017 TM01 Termination of appointment of Ross Fraser Archibald as a director on 31 October 2017
16 Nov 2017 TM01 Termination of appointment of Clare Archibald as a director on 31 October 2017
16 Nov 2017 PSC07 Cessation of Ross Fraser Archibald as a person with significant control on 31 August 2017
16 Nov 2017 PSC07 Cessation of Clare Archibald as a person with significant control on 31 August 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 AP01 Appointment of Mrs Jill Gourley as a director on 1 March 2017
02 Mar 2017 AP01 Appointment of Mr Lee Gourley as a director on 1 March 2017
02 Mar 2017 AP01 Appointment of Mr Ross Fraser Archibald as a director on 1 March 2017
15 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
08 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-08
  • GBP 100