COMPLIANCE FIRST LIMITED
GLASGOW COMPLIANCE FIRST SERVICES LIMITED

Hellopages » Glasgow City » Glasgow City » G51 1PR

Company number SC335070
Status Active
Incorporation Date 10 December 2007
Company Type Private Limited Company
Address FIRST FLOOR 2000 ACADEMY BUSINESS PARK, GOWER STREET, GLASGOW, G51 1PR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Satisfaction of charge SC3350700004 in full; Satisfaction of charge SC3350700003 in full; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of COMPLIANCE FIRST LIMITED are www.compliancefirst.co.uk, and www.compliance-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Compliance First Limited is a Private Limited Company. The company registration number is SC335070. Compliance First Limited has been working since 10 December 2007. The present status of the company is Active. The registered address of Compliance First Limited is First Floor 2000 Academy Business Park Gower Street Glasgow G51 1pr. . LEONHARDSEN, Rebecca Jayne Bell is a Secretary of the company. DAVY, Kenneth Ernest is a Director of the company. LAING, Janice Louise is a Director of the company. STEVENS, Neil Martin is a Director of the company. TURVEY, Sarah Clare is a Director of the company. Secretary LLOYD HUGHES, David has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
LEONHARDSEN, Rebecca Jayne Bell
Appointed Date: 20 December 2012

Director
DAVY, Kenneth Ernest
Appointed Date: 10 December 2007
84 years old

Director
LAING, Janice Louise
Appointed Date: 02 August 2010
58 years old

Director
STEVENS, Neil Martin
Appointed Date: 10 December 2007
47 years old

Director
TURVEY, Sarah Clare
Appointed Date: 31 May 2010
54 years old

Resigned Directors

Secretary
LLOYD HUGHES, David
Resigned: 20 December 2012
Appointed Date: 10 December 2007

Persons With Significant Control

Simply Biz Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLIANCE FIRST LIMITED Events

30 Jan 2017
Satisfaction of charge SC3350700004 in full
30 Jan 2017
Satisfaction of charge SC3350700003 in full
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016
...
... and 48 more events
09 Jul 2009
Full accounts made up to 31 December 2008
10 Dec 2008
Return made up to 10/12/08; full list of members
15 Apr 2008
Memorandum and Articles of Association
12 Apr 2008
Company name changed compliance first services LIMITED\certificate issued on 14/04/08
10 Dec 2007
Incorporation

COMPLIANCE FIRST LIMITED Charges

22 June 2015
Charge code SC33 5070 0004
Delivered: 25 June 2015
Status: Satisfied on 30 January 2017
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
22 June 2015
Charge code SC33 5070 0003
Delivered: 25 June 2015
Status: Satisfied on 30 January 2017
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains floating charge…
20 December 2013
Charge code SC33 5070 0002
Delivered: 27 December 2013
Status: Satisfied on 30 June 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Agent & Trustee for Itself and the Other Finance Parties)
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code SC33 5070 0001
Delivered: 31 December 2013
Status: Satisfied on 30 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…