About

Registered Number: SC219031
Date of Incorporation: 10/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 38 Marchmont Road, Edinburgh, Midlothian, EH9 1HX

 

Having been setup in 2001, Complete Solutions (Scotland) Ltd have registered office in Midlothian, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Goonan, Brian David, Mclennan, David, Roy, Grant Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOONAN, Brian David 10 May 2001 - 1
MCLENNAN, David 10 May 2001 06 June 2001 1
ROY, Grant Alexander 01 May 2003 24 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 22 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 13 April 2018
PSC04 - N/A 08 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 06 May 2017
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 18 May 2010
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 16 May 2008
225 - Change of Accounting Reference Date 13 May 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 15 May 2007
410(Scot) - N/A 14 April 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 06 March 2006
410(Scot) - N/A 31 January 2006
410(Scot) - N/A 31 January 2006
363s - Annual Return 20 May 2005
410(Scot) - N/A 22 April 2005
AA - Annual Accounts 28 February 2005
410(Scot) - N/A 19 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 02 May 2004
CERTNM - Change of name certificate 12 March 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
287 - Change in situation or address of Registered Office 16 January 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 28 May 2002
225 - Change of Accounting Reference Date 04 April 2002
287 - Change in situation or address of Registered Office 23 August 2001
287 - Change in situation or address of Registered Office 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 11 April 2007 Outstanding

N/A

Standard security 24 January 2006 Outstanding

N/A

Standard security 24 January 2006 Outstanding

N/A

Standard security 18 April 2005 Outstanding

N/A

Bond & floating charge 10 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.