Warning: file_put_contents(c/66d25ba13a8f606457a5257bfe116c48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e09742a47c151f77fb1141425fea4e1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Compliancepath Holdings Ltd, EH3 7LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPLIANCEPATH HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compliancepath Holdings Ltd. The company was founded 4 years ago and was given the registration number SC661683. The firm's registered office is in EDINBURGH. You can find them at C/o Rooney Nimmo Ltd, 8, Walker Street, Edinburgh, Midlothian. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPLIANCEPATH HOLDINGS LTD
Company Number:SC661683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2020
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Rooney Nimmo Ltd, 8, Walker Street, Edinburgh, Midlothian, Scotland, EH3 7LA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 Arx House, James Watt Avenue, East Kilbride, Glasgow, Scotland, G75 0QD

Secretary23 August 2022Active
Unit 16 Arx House, James Watt Avenue, East Kilbride, Glasgow, Scotland, G75 0QD

Director12 November 2021Active
Unit 16 Arx House, James Watt Avenue, East Kilbride, Glasgow, Scotland, G75 0QD

Director12 November 2021Active
Orion House, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD

Secretary12 November 2021Active
C/O Rooney Nimmo Ltd, 8, Walker Street, Edinburgh, Scotland, EH3 7LA

Director20 May 2020Active
C/O Rooney Nimmo Ltd, 8, Walker Street, Edinburgh, Scotland, EH3 7LA

Director20 May 2020Active

People with Significant Control

Ideagen Plc
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:One Mere Way, Ruddington Fields Business Park, Nottingham, England, NG11 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hugh Bernard Devine
Notified on:20 May 2020
Status:Active
Date of birth:August 1979
Nationality:Scottish
Country of residence:Scotland
Address:16, Rosebank Crescent, Ayr, Scotland, KA7 2SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Ferrell
Notified on:20 May 2020
Status:Active
Date of birth:January 1980
Nationality:American
Country of residence:Scotland
Address:C/O Rooney Nimmo Ltd, 8, Walker Street, Edinburgh, Scotland, EH3 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Change account reference date company current extended.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Change account reference date company current shortened.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Change account reference date company previous shortened.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.