COMLEX LIMITED

Register to unlock more data on OkredoRegister

COMLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC079238

Incorporation date

24/06/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1982)
dot icon06/04/2026
Final Gazette dissolved following liquidation
dot icon06/01/2026
Court order for early dissolution in a winding-up by the court
dot icon27/10/2023
Registered office address changed from Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP Scotland to 2 Bothwell Street Glasgow G2 6LU on 2023-10-27
dot icon03/12/2015
Registered office address changed from C/O Bbm Solicitors 1st Floor 27 George Street Edinburgh to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 2015-12-03
dot icon19/03/2015
Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to C/O Bbm Solicitors 1St Floor 27 George Street Edinburgh on 2015-03-19
dot icon25/05/2011
Court order notice of winding up
dot icon25/05/2011
Registered office address changed from Inchburn House 19 Ferry Road Renfrew PA4 8SB on 2011-05-25
dot icon25/05/2011
Notice of winding up order
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon13/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for Agnes Ann Crolla on 2010-02-15
dot icon13/05/2010
Termination of appointment of Brian Crolla as a secretary
dot icon31/03/2010
Compulsory strike-off action has been suspended
dot icon05/02/2010
First Gazette notice for compulsory strike-off
dot icon14/09/2009
Appointment terminated director brian crolla
dot icon31/03/2009
Return made up to 15/02/09; full list of members
dot icon10/03/2009
Order of court recall of provisional liquidator
dot icon10/03/2009
Notice of court order sisting proceedings in a winding up
dot icon18/02/2009
Appointment of a provisional liquidator
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon15/02/2008
Secretary's particulars changed;director's particulars changed
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Registered office changed on 15/02/08 from: inchburn house ferry road renfrew PA4 8SA
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 15/02/07; full list of members
dot icon05/01/2007
Dec mort/charge *
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon12/04/2006
Return made up to 15/02/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 15/02/04; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 15/02/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 15/02/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 15/02/01; full list of members
dot icon26/03/2001
Alterations to a floating charge
dot icon09/03/2001
Alterations to a floating charge
dot icon09/03/2001
Dec mort/charge *
dot icon09/03/2001
Dec mort/charge *
dot icon24/10/2000
Alterations to a floating charge
dot icon02/10/2000
Partic of mort/charge *
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon13/03/2000
Return made up to 15/02/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Return made up to 15/02/99; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1998
Return made up to 15/02/98; full list of members
dot icon02/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 15/02/97; no change of members
dot icon12/07/1996
Accounts for a small company made up to 1995-12-31
dot icon30/03/1996
Return made up to 15/02/96; no change of members
dot icon22/03/1996
Dec mort/charge *
dot icon21/02/1996
Partic of mort/charge *
dot icon12/02/1996
Partic of mort/charge *
dot icon18/08/1995
Accounts for a small company made up to 1994-12-31
dot icon24/02/1995
Partic of mort/charge *
dot icon21/02/1995
Partic of mort/charge *
dot icon20/02/1995
Dec mort/charge *
dot icon17/02/1995
Return made up to 15/02/95; full list of members
dot icon16/01/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon21/07/1994
£ ic 10000/5000 10/06/94 £ sr 5000@1=5000
dot icon13/07/1994
Director resigned
dot icon13/07/1994
Resolutions
dot icon16/05/1994
Registered office changed on 16/05/94 from: 14 smithhills street paisley PA1 1EB
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon17/02/1994
Return made up to 15/02/94; no change of members
dot icon27/04/1993
Accounts for a small company made up to 1992-12-31
dot icon19/03/1993
Resolutions
dot icon19/03/1993
Resolutions
dot icon19/03/1993
Resolutions
dot icon05/02/1993
Return made up to 15/02/93; no change of members
dot icon04/09/1992
New director appointed
dot icon31/05/1992
Accounts for a small company made up to 1991-12-31
dot icon26/05/1992
Partic of mort/charge *
dot icon21/02/1992
Return made up to 15/02/92; full list of members
dot icon17/06/1991
Alterations to a floating charge
dot icon07/05/1991
Partic of mort/charge 5147
dot icon07/05/1991
Partic of mort/charge 5145
dot icon01/05/1991
Partic of mort/charge 4971
dot icon04/04/1991
Partic of mort/charge 3857
dot icon13/02/1991
Accounts for a small company made up to 1990-12-31
dot icon13/02/1991
Return made up to 15/02/91; no change of members
dot icon07/12/1990
Accounts for a small company made up to 1989-12-31
dot icon07/12/1990
Return made up to 30/11/90; full list of members
dot icon30/06/1989
Accounts for a small company made up to 1988-12-31
dot icon30/06/1989
Return made up to 09/06/89; full list of members
dot icon27/06/1988
Return made up to 01/06/88; full list of members
dot icon27/06/1988
Accounts for a small company made up to 1987-12-31
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 11/08/87; full list of members
dot icon03/04/1987
Return made up to 25/04/86; full list of members
dot icon23/01/1987
Full accounts made up to 1982-12-31
dot icon23/01/1987
Return made up to 31/12/83; full list of members
dot icon20/05/1986
Full accounts made up to 1985-12-31
dot icon24/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
15/02/2017
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fay, Elizabeth
Director
20/08/1992 - 10/06/1994
-
Crolla, Agnes Ann
Director
17/11/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMLEX LIMITED

COMLEX LIMITED is an(a) Dissolved company incorporated on 24/06/1982 with the registered office located at 2 Bothwell Street, Glasgow G2 6LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMLEX LIMITED?

toggle

COMLEX LIMITED is currently Dissolved. It was registered on 24/06/1982 and dissolved on 06/04/2026.

Where is COMLEX LIMITED located?

toggle

COMLEX LIMITED is registered at 2 Bothwell Street, Glasgow G2 6LU.

What does COMLEX LIMITED do?

toggle

COMLEX LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for COMLEX LIMITED?

toggle

The latest filing was on 06/04/2026: Final Gazette dissolved following liquidation.