CREDIT COMPLIANCE & RISK LIMITED

C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings, Kilmacolm, PA13 4LE
StatusLIQUIDATION
Company No.SC339577
CategoryPrivate Limited Company
Incorporated13 Mar 2008
Age16 years, 3 months, 30 days
JurisdictionScotland

SUMMARY

CREDIT COMPLIANCE & RISK LIMITED is an liquidation private limited company with number SC339577. It was incorporated 16 years, 3 months, 30 days ago, on 13 March 2008. The company address is C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings, Kilmacolm, PA13 4LE.



Company Fillings

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Change date: 2022-05-30

Old address: C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP

New address: C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland

New address: C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: Blue Square House 272 Bath Street Glasgow G2 4JR

New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-07

Officer name: Mrs Diane Gillespie

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Mr Graeme Gillespie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graeme gillespie / 01/05/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / diane gillespie / 01/05/2008

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 13/06/2008 from 5 shillingworth steadings kilgraston road bridge of weir PA11 3RP united kingdom

Documents

View document PDF

Incorporation company

Date: 13 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDFABRIQ LIMITED

127 PORTLAND STREET,MANCHESTER,M1 4PZ

Number:11299003
Status:ACTIVE
Category:Private Limited Company

G BREWER RECRUITMENT LIMITED

24A MARKET STREET,STOCKPORT,SK12 2AA

Number:10533303
Status:ACTIVE
Category:Private Limited Company

GOODFLO LTD

THE ELMS BIRMINGHAM ROAD,STRATFORD-UPON-AVON,CV37 0ES

Number:04877361
Status:ACTIVE
Category:Private Limited Company

INDESIGN STUDIO X LTD.

26 WESTMINSTER PLACE,BIRMINGHAM,B31 3PL

Number:09593637
Status:ACTIVE
Category:Private Limited Company

LM ACOUSTICS LIMITED

10 MARKET PLACE,EAST FINCHLEY,N2 8BB

Number:10458702
Status:ACTIVE
Category:Private Limited Company

STAY WARM SOLUTIONS LIMITED

70 YARDLEY ROAD,BIRMINGHAM,B27 6LG

Number:10603766
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source