UKBizDB.co.uk

COMPLIANCEPATH LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

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

Secretary20 September 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
Orion House, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD

Director23 September 2010Active
Suite 5/03, Hillington Park Innovation Centre, 1 Ainslie Road Hillington Park, Glasgow, Scotland, G52 4RU

Director23 September 2010Active
Suite 5/03, Hillington Park Innovation Centre, 1 Ainslie Road Hillington Park, Glasgow, Scotland, G52 4RU

Director26 May 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Other

Legacy.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Accounts

Legacy.

Download
2024-02-06Other

Legacy.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Address

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

Download
2023-03-01Accounts

Change account reference date company current shortened.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Appoint person secretary company with name date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Persons 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
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination 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
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Change account reference date company current extended.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.