Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMPLY2 LIMITED
Company Information for

COMPLY2 LIMITED

BLOCK 4, UNIT 3 22 OAKBANK STREET, OAKBANK TRADING ESTATE, GLASGOW, G20 7LU,
Company Registration Number
SC295333
Private Limited Company
Active

Company Overview

About Comply2 Ltd
COMPLY2 LIMITED was founded on 2006-01-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Comply2 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COMPLY2 LIMITED
 
Legal Registered Office
BLOCK 4, UNIT 3 22 OAKBANK STREET
OAKBANK TRADING ESTATE
GLASGOW
G20 7LU
Other companies in G13
 
Previous Names
P & R SERVICES (GLASGOW) LIMITED01/12/2017
Filing Information
Company Number SC295333
Company ID Number SC295333
Date formed 2006-01-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-06 22:27:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLY2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPLY2 LIMITED
The following companies were found which have the same name as COMPLY2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLY24 LIMITED 74 CHURCH ROAD LONDON UNITED KINGDOM SE19 2EZ Dissolved Company formed on the 2016-07-11
Comply26, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2017-02-23
COMPLY2FLY LLC 15608 Paiute Cir Monument CO 80132 Noncompliant Company formed on the 2023-01-04
COMPLY2GO LTD 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU Active Company formed on the 2023-02-21

Company Officers of COMPLY2 LIMITED

Current Directors
Officer Role Date Appointed
KAY OLIVE CROCKETT
Company Secretary 2006-01-11
ALLAN HUGH CROCKETT
Director 2006-01-11
KAY OLIVE CROCKETT
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MURPHY
Director 2010-12-01 2015-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN HUGH CROCKETT P & R SERVICES (GLASGOW) LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
KAY OLIVE CROCKETT P & R SERVICES (GLASGOW) LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM Mccafferty House 99 Firhill Road Suite 2/2 Glasgow G20 7BE Scotland
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-31
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 31 Herschell Street Glasgow G13 1HR
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-01CERTNMCompany name changed p & r services (glasgow) LIMITED\certificate issued on 01/12/17
2017-12-01RES15CHANGE OF COMPANY NAME 06/10/22
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 900
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 900
2016-02-16SH06Cancellation of shares. Statement of capital on 2016-02-05 GBP 900.00
2016-02-16SH03Purchase of own shares
2016-02-02AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10RES12VARYING SHARE RIGHTS AND NAMES
2014-03-10RES01ADOPT ARTICLES 10/03/14
2014-03-10SH08Change of share class name or designation
2014-03-10SH10Particulars of variation of rights attached to shares
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-07AR0111/01/14 ANNUAL RETURN FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY OLIVE CROCKETT / 21/06/2013
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN HUGH CROCKETT / 21/06/2013
2014-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAY OLIVE CROCKETT on 2013-06-21
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0111/01/13 FULL LIST
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM GARSCADDEN HOUSE DALSETTER CRESCENT GLASGOW G15 8TG
2012-01-12AR0111/01/12 FULL LIST
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-12AR0111/01/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY OLIVE CROCKETT / 01/12/2010
2011-01-06AP01DIRECTOR APPOINTED MR MARTIN MURPHY
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-05-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-12AR0111/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY OLIVE CROCKETT / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN HUGH CROCKETT / 12/01/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY COCKBURN / 29/11/2008
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 51 BERNISDALE DRIVE, DRUMCHAPEL GLASGOW NORTH LANARKSHIRE G15 8BB
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-01-29363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPLY2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLY2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-05-15 Outstanding BIBBY FACTORS SCOTLAND LIMITED
FLOATING CHARGE 2009-06-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLY2 LIMITED

Intangible Assets
Patents
We have not found any records of COMPLY2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLY2 LIMITED
Trademarks
We have not found any records of COMPLY2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLY2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as COMPLY2 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where COMPLY2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLY2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLY2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.