Advanced company searchLink opens in new window

COMPLIANCEPATH HOLDINGS LTD

Company number SC661683

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)
28 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
05 Dec 2024 AD01 Registered office address changed from Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 103 Level 1 Strathmore House East Kilbride Glasgow G74 1LF on 5 December 2024
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
29 Jan 2024 AA01 Current accounting period extended from 30 April 2023 to 30 April 2024
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 AD01 Registered office address changed from Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD on 9 August 2023
23 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
01 Mar 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 April 2023
14 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 AP03 Appointment of Mr Stephen Thompson as a secretary on 23 August 2022
24 Aug 2022 TM02 Termination of appointment of Gemma Dorian Gill as a secretary on 20 August 2022
30 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
15 Feb 2022 TM01 Termination of appointment of Stephen Ferrell as a director on 12 November 2021
15 Feb 2022 TM01 Termination of appointment of Hugh Bernard Devine as a director on 12 November 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 152
06 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2021 PSC02 Notification of Ideagen Plc as a person with significant control on 12 November 2021
15 Nov 2021 PSC07 Cessation of Stephen Ferrell as a person with significant control on 12 November 2021
15 Nov 2021 PSC07 Cessation of Hugh Bernard Devine as a person with significant control on 12 November 2021
15 Nov 2021 AP03 Appointment of Ms Gemma Dorian Gill as a secretary on 12 November 2021
15 Nov 2021 AP01 Appointment of Ms Emma Jane Hayes as a director on 12 November 2021
15 Nov 2021 AP01 Appointment of Mr Benjamin Charles Dorks as a director on 12 November 2021
15 Nov 2021 AD01 Registered office address changed from 12 Alloway Place G2 Ayr KA7 2AA Scotland to Orion House Bramah Avenue East Kilbride Glasgow G75 0rd on 15 November 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with updates