This company is commonly known as Compliancepath Ltd. The company was founded 13 years ago and was given the registration number SC385864. The firm's registered office is in GLASGOW. You can find them at Suite 5/03 Hillington Park Innovation Centre, 1 Ainslie Road Hillington Park, Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COMPLIANCEPATH LTD |
---|---|---|
Company Number | : | SC385864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 5/03 Hillington Park Innovation Centre, 1 Ainslie Road Hillington Park, Glasgow, G52 4RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Arx House, James Watt Avenue, East Kilbride, Glasgow, Scotland, G75 0QD | Secretary | 20 September 2022 | Active |
Unit 16, Arx House, James Watt Avenue, East Kilbride, Glasgow, Scotland, G75 0QD | Director | 12 November 2021 | Active |
Unit 16, Arx House, James Watt Avenue, East Kilbride, Glasgow, Scotland, G75 0QD | Director | 12 November 2021 | Active |
Orion House, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD | Secretary | 12 November 2021 | Active |
Orion House, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD | Director | 23 September 2010 | Active |
Suite 5/03, Hillington Park Innovation Centre, 1 Ainslie Road Hillington Park, Glasgow, Scotland, G52 4RU | Director | 23 September 2010 | Active |
Suite 5/03, Hillington Park Innovation Centre, 1 Ainslie Road Hillington Park, Glasgow, Scotland, G52 4RU | Director | 26 May 2011 | Active |
Compliancepath Holdings Limited | ||
Notified on | : | 05 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Orion House, Bramah Avenue, Glasgow, Scotland, G75 0RD |
Nature of control | : |
|
Mr Hugh Devine | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Suite 5/03, Hillington Park Innovation Centre, Hillington, Scotland, G52 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Other | Legacy. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Accounts | Legacy. | Download |
2024-02-06 | Other | Legacy. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Accounts | Change account reference date company current shortened. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Appoint person secretary company with name date. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Officers | Appoint person secretary company with name date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Change account reference date company current extended. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.