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

COMPLIANCE FIRST LIMITED

FIRST FLOOR 2000 ACADEMY BUSINESS PARK, GOWER STREET, GLASGOW, G51 1PR,
Company Registration Number
SC335070
Private Limited Company
Liquidation

Company Overview

About Compliance First Ltd
COMPLIANCE FIRST LIMITED was founded on 2007-12-10 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Compliance First Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPLIANCE FIRST LIMITED
 
Legal Registered Office
FIRST FLOOR 2000 ACADEMY BUSINESS PARK
GOWER STREET
GLASGOW
G51 1PR
Other companies in G77
 
Previous Names
COMPLIANCE FIRST SERVICES LIMITED14/04/2008
Filing Information
Company Number SC335070
Company ID Number SC335070
Date formed 2007-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 22:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLIANCE FIRST 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 COMPLIANCE FIRST LIMITED
The following companies were found which have the same name as COMPLIANCE FIRST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLIANCE FIRST AID LTD 92 CLOUDS HILL ROAD ST. GEORGE ST. GEORGE BRISTOL BS5 7LF Dissolved Company formed on the 2013-01-23
COMPLIANCE FIRST CALL LIMITED 208 HENLEY ROAD, CAVERSHAM READING BERKS RG4 6LR Active - Proposal to Strike off Company formed on the 2004-09-21
COMPLIANCE FIRST SERVICES LIMITED FIRST FLOOR 2000 ACADEMY BUSINESS PARK GOWER STREET GLASGOW SCOTLAND G51 1PR Dissolved Company formed on the 2000-01-05
Compliance First Proposals, LLC 18555 Woodhaven Dr Colorado Springs CO 80908 Good Standing Company formed on the 2011-11-11
COMPLIANCE FIRST ADVISERS, LLC 12 PLUMWOOD ROAD Westchester BRIARCLIFF MANOR NY 10510 Active Company formed on the 2015-11-25
COMPLIANCE FIRST, LLC 12 PLUMWOOD ROAD Westchester BRIARCLIFF MANOR NY 10510 Active Company formed on the 2015-11-25
COMPLIANCE FIRST LTD. 6043 WILTON HOUSE COURT - NEW ALBANY OH 43054 Active Company formed on the 2003-03-10
COMPLIANCE FIRST INTERNATIONAL PTY LTD QLD 4212 Active Company formed on the 2008-08-11
COMPLIANCE FIRST PTY LTD NSW 2152 Strike-off action in progress Company formed on the 2006-11-14
COMPLIANCE FIRST, INC. PO BOX 1347 WOLFFORTH TX 79382 Dissolved Company formed on the 1999-08-26
COMPLIANCE FIRST CONSULTING LIMITED 23 MOAT LANE LOWER UPNOR ROCHESTER ME2 4GP Active - Proposal to Strike off Company formed on the 2018-10-29
COMPLIANCE FIRST INCORPORATED California Unknown
COMPLIANCE FIRST CORPORATION Michigan UNKNOWN
COMPLIANCE FIRST LLC California Unknown
COMPLIANCE FIRST, LLC 8401 SW 107TH AVENUE MIAMI FL 33173 Active Company formed on the 2018-11-26

Company Officers of COMPLIANCE FIRST LIMITED

Current Directors
Officer Role Date Appointed
SARAH CLARE TURVEY
Company Secretary 2017-10-20
KENNETH ERNEST DAVY
Director 2007-12-10
JANICE LOUISE LAING
Director 2010-08-02
NEIL MARTIN STEVENS
Director 2007-12-10
SARAH CLARE TURVEY
Director 2010-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE BELL LEONHARDSEN
Company Secretary 2012-12-20 2017-10-20
DAVID LLOYD HUGHES
Company Secretary 2007-12-10 2012-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ERNEST DAVY SUPER LEAGUE (EUROPE) LIMITED Director 2017-12-01 CURRENT 1996-08-12 Active
KENNETH ERNEST DAVY FINTEL PLC Director 2015-06-02 CURRENT 2015-06-02 Active
KENNETH ERNEST DAVY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
KENNETH ERNEST DAVY APS LEGAL & ASSOCIATES LIMITED Director 2014-01-22 CURRENT 2005-11-18 Active
KENNETH ERNEST DAVY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
KENNETH ERNEST DAVY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
KENNETH ERNEST DAVY COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
KENNETH ERNEST DAVY EASY BIZ LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SUPPORT LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SERVICES LIMITED Director 2002-11-21 CURRENT 2002-11-14 Active
KENNETH ERNEST DAVY SIMPLY BIZ LIMITED Director 2002-08-30 CURRENT 2002-08-23 Active
KENNETH ERNEST DAVY HUDDERSFIELD GIANTS LIMITED Director 1999-12-08 CURRENT 1984-04-18 Active
KENNETH ERNEST DAVY MONEY EDUCATION Director 1996-02-21 CURRENT 1984-09-07 Active - Proposal to Strike off
KENNETH ERNEST DAVY KIRKLEES STADIUM DEVELOPMENT LIMITED Director 1996-02-14 CURRENT 1992-03-02 Active
KENNETH ERNEST DAVY HUDDERSFIELD SPORTING PRIDE LIMITED Director 1996-01-16 CURRENT 1993-12-13 Active
KENNETH ERNEST DAVY PROVIDENT HEALTHCARE SERVICES LIMITED Director 1991-12-31 CURRENT 1979-05-31 Active
JANICE LOUISE LAING SIMPLY BIZ SERVICES LIMITED Director 2017-01-01 CURRENT 2002-11-14 Active
NEIL MARTIN STEVENS FINTEL GROUP LIMITED Director 2015-10-15 CURRENT 2010-01-08 Active
NEIL MARTIN STEVENS APS LEGAL & ASSOCIATES LIMITED Director 2015-09-14 CURRENT 2005-11-18 Active
NEIL MARTIN STEVENS GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
NEIL MARTIN STEVENS SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
NEIL MARTIN STEVENS GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
NEIL MARTIN STEVENS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
NEIL MARTIN STEVENS CAPITAL REWARD CLIENTS LIMITED Director 2013-12-19 CURRENT 2006-07-25 Active - Proposal to Strike off
NEIL MARTIN STEVENS NEW MODEL BUSINESS ACADEMY LIMITED Director 2012-09-14 CURRENT 2008-03-25 Active
NEIL MARTIN STEVENS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
NEIL MARTIN STEVENS BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
NEIL MARTIN STEVENS VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2010-11-25 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
NEIL MARTIN STEVENS IKST LIMITED Director 2010-05-31 CURRENT 2008-12-09 Active
NEIL MARTIN STEVENS SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
NEIL MARTIN STEVENS SIMPLYBIZ INVESTMENTS LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS VERBATIM ADVISER SERVICES LTD Director 2009-10-06 CURRENT 2009-10-06 Active - Proposal to Strike off
NEIL MARTIN STEVENS COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
NEIL MARTIN STEVENS SIMPLY BIZ SERVICES LIMITED Director 2004-05-01 CURRENT 2002-11-14 Active
NEIL MARTIN STEVENS ELDER & OAKLEY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
SARAH CLARE TURVEY LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
SARAH CLARE TURVEY FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
SARAH CLARE TURVEY FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
SARAH CLARE TURVEY SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
SARAH CLARE TURVEY GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
SARAH CLARE TURVEY SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
SARAH CLARE TURVEY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
SARAH CLARE TURVEY APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
SARAH CLARE TURVEY ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2013-12-16 CURRENT 1995-02-15 Dissolved 2017-04-11
SARAH CLARE TURVEY VERBATIM ADVISER SERVICES LTD Director 2013-12-16 CURRENT 2009-10-06 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLYBIZ INVESTMENTS LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-19 Active
SARAH CLARE TURVEY CLEAR VIEW ASSURED LIMITED Director 2013-09-20 CURRENT 2012-04-05 Active
SARAH CLARE TURVEY 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
SARAH CLARE TURVEY HUDDERSFIELD SPORTING PRIDE LIMITED Director 2012-11-26 CURRENT 1993-12-13 Active
SARAH CLARE TURVEY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
SARAH CLARE TURVEY SIMPLY LEGAL & ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
SARAH CLARE TURVEY BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
SARAH CLARE TURVEY BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE FIRST SERVICES LIMITED Director 2010-05-31 CURRENT 2000-01-05 Dissolved 2017-04-18
SARAH CLARE TURVEY SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
SARAH CLARE TURVEY SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
SARAH CLARE TURVEY SIMPLY BIZ LIMITED Director 2009-05-22 CURRENT 2002-08-23 Active
SARAH CLARE TURVEY IKST LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
SARAH CLARE TURVEY NEW MODEL BUSINESS ACADEMY LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
SARAH CLARE TURVEY CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
SARAH CLARE TURVEY CAPITAL REWARD CLIENTS LIMITED Director 2007-06-20 CURRENT 2006-07-25 Active - Proposal to Strike off
SARAH CLARE TURVEY CAPITAL REWARD PLUS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 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
2018-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-10-26AP03SECRETARY APPOINTED MRS SARAH CLARE TURVEY
2017-10-26TM02APPOINTMENT TERMINATED, SECRETARY REBECCA LEONHARDSEN
2017-09-05AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3350700004
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3350700003
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3350700003
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 14/05/2016
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 05/02/2016
2016-01-22AUDAUDITOR'S RESIGNATION
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0110/12/15 FULL LIST
2015-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM BUILDING 2 KIRKHILL HOUSE BROOM ROAD EAST NEWTON MEARNS GLASGOW G77 5LL
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3350700002
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3350700001
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3350700004
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3350700003
2015-01-07RES13FACILITY AGREEMENT 18/12/2014
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0110/12/14 FULL LIST
2014-09-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-01-10MEM/ARTSARTICLES OF ASSOCIATION
2014-01-10RES01ALTER ARTICLES 19/12/2013
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3350700001
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3350700002
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0110/12/13 FULL LIST
2013-09-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-09AP03SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD HUGHES
2012-12-19AR0110/12/12 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST DAVY / 10/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 10/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 10/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE LOUISE LAING / 10/12/2012
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID LLOYD HUGHES / 10/12/2012
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12AR0110/12/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/12/2010
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0110/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN STEVENS / 01/11/2010
2010-08-27AP01DIRECTOR APPOINTED JANICE LOUISE LAING
2010-07-16AP01DIRECTOR APPOINTED SARAH CLARE TURVEY
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0110/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN STEVENS / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST DAVY / 18/12/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-12CERTNMCOMPANY NAME CHANGED COMPLIANCE FIRST SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/08
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPLIANCE FIRST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-03-29
Notices to Creditors2018-04-06
Appointment of Liquidators2018-04-06
Resolutions for Winding-up2018-04-06
Fines / Sanctions
No fines or sanctions have been issued against COMPLIANCE FIRST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Satisfied SANNE FIDUCIARY SERVICES LIMITED
2015-06-22 Satisfied SANNE FIDUCIARY SERVICES LIMITED
2013-12-31 Satisfied CLYDESDALE BANK PLC
2013-12-27 Satisfied BEECHBROOK MEZZANINE II JERSEY LIMITED (AS AGENT & TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 COMPLIANCE FIRST LIMITED

Intangible Assets
Patents
We have not found any records of COMPLIANCE FIRST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLIANCE FIRST LIMITED
Trademarks
We have not found any records of COMPLIANCE FIRST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLIANCE FIRST 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as COMPLIANCE FIRST LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where COMPLIANCE FIRST 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyCOMPLIANCE FIRST LIMITEDEvent Date2019-03-29
 
Initiating party Event TypeNotices to
Defending partyCOMPLIANCE FIRST LIMITEDEvent Date2018-04-06
 
Initiating party Event TypeAppointmen
Defending partyCOMPLIANCE FIRST LIMITEDEvent Date2018-04-06
Company Number: SC335070 Name of Company: COMPLIANCE FIRST LIMITED Nature of Business: Activities auxiliary to financial intermediation not elsewhere classified Type of Liquidation: Members Registered…
 
Initiating party Event TypeResolution
Defending partyCOMPLIANCE FIRST LIMITEDEvent Date2018-04-06
COMPLIANCE FIRST LIMITED Company Number: SC335070 Registered office: First Floor 200 Academy Business Park, Gower Street, Glasgow, G51 1PR Principal trading address: The John Smiths Stadium, Stadium W…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLIANCE FIRST 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 COMPLIANCE FIRST 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.