COMPLETE SOLUTIONS (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

COMPLETE SOLUTIONS (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC219031

Incorporation date

10/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon03/10/2024
Final Gazette dissolved following liquidation
dot icon03/07/2024
Final account prior to dissolution in MVL (final account attached)
dot icon13/11/2023
Registered office address changed from Office 207, 9 George Street Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on 2023-11-13
dot icon19/10/2023
Registered office address changed from Opus Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 2023-10-19
dot icon10/12/2021
Registered office address changed from 38 Marchmont Road Edinburgh Midlothian EH9 1HX to Opus Llp 1 West Regent Street Glasgow G21RW on 2021-12-10
dot icon08/12/2021
Resolutions
dot icon06/12/2021
Termination of appointment of Stuart Charles Neave as a secretary on 2021-12-03
dot icon23/11/2021
Total exemption full accounts made up to 2021-10-31
dot icon29/10/2021
Current accounting period shortened from 2021-12-31 to 2021-10-31
dot icon24/09/2021
Satisfaction of charge 1 in full
dot icon24/09/2021
Satisfaction of charge 4 in full
dot icon24/09/2021
Satisfaction of charge 2 in full
dot icon24/09/2021
Satisfaction of charge 3 in full
dot icon24/09/2021
Satisfaction of charge 5 in full
dot icon27/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Change of details for Mr Brian David Goonan as a person with significant control on 2016-04-06
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon06/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mr Brian David Goonan on 2016-05-10
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon02/06/2009
Appointment terminated director stuart neave
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/05/2008
Return made up to 10/05/08; full list of members
dot icon13/05/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon23/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/05/2007
Return made up to 10/05/07; full list of members
dot icon14/04/2007
Partic of mort/charge *
dot icon03/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/05/2006
Return made up to 10/05/06; full list of members
dot icon10/05/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/01/2006
Partic of mort/charge *
dot icon31/01/2006
Partic of mort/charge *
dot icon20/05/2005
Return made up to 10/05/05; full list of members
dot icon22/04/2005
Partic of mort/charge *
dot icon28/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/11/2004
Partic of mort/charge *
dot icon21/05/2004
Return made up to 10/05/04; full list of members
dot icon02/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/03/2004
Certificate of change of name
dot icon06/01/2004
Director resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Return made up to 10/05/03; full list of members
dot icon18/03/2003
Ad 13/03/03-13/03/03 £ si 178@1=178 £ ic 2/180
dot icon16/01/2003
Registered office changed on 16/01/03 from: CBC house 24 canning street edinburgh midlothian EH3 8EG
dot icon07/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon28/05/2002
Return made up to 10/05/02; full list of members
dot icon04/04/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon23/08/2001
Registered office changed on 23/08/01 from: 4/3 church hill place edinburgh midlothian EH10 4BD
dot icon08/06/2001
Registered office changed on 08/06/01 from: 15A moray place edinburgh EH3 6DT
dot icon08/06/2001
Director resigned
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
Director resigned
dot icon15/05/2001
New secretary appointed;new director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon10/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,009,639.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
19/05/2022
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.05M
-
0.00
2.01M
-
2021
1
2.05M
-
0.00
2.01M
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.01M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goonan, Brian David
Director
10/05/2001 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPLETE SOLUTIONS (SCOTLAND) LTD.

COMPLETE SOLUTIONS (SCOTLAND) LTD. is an(a) Dissolved company incorporated on 10/05/2001 with the registered office located at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE SOLUTIONS (SCOTLAND) LTD.?

toggle

COMPLETE SOLUTIONS (SCOTLAND) LTD. is currently Dissolved. It was registered on 10/05/2001 and dissolved on 03/10/2024.

Where is COMPLETE SOLUTIONS (SCOTLAND) LTD. located?

toggle

COMPLETE SOLUTIONS (SCOTLAND) LTD. is registered at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ.

What does COMPLETE SOLUTIONS (SCOTLAND) LTD. do?

toggle

COMPLETE SOLUTIONS (SCOTLAND) LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does COMPLETE SOLUTIONS (SCOTLAND) LTD. have?

toggle

COMPLETE SOLUTIONS (SCOTLAND) LTD. had 1 employees in 2021.

What is the latest filing for COMPLETE SOLUTIONS (SCOTLAND) LTD.?

toggle

The latest filing was on 03/10/2024: Final Gazette dissolved following liquidation.