COMPETENCE MATTERS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-12 with updates

View Document

28/03/2528 March 2025 Cessation of David Love Hanley as a person with significant control on 2025-02-28

View Document

28/03/2528 March 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

17/03/2517 March 2025 Satisfaction of charge SC2677850004 in full

View Document

12/03/2512 March 2025 Registration of charge SC2677850005, created on 2025-03-07

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Notification of Kingdom Services Group Limited as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Cessation of David Aitken as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025 Appointment of Mr Terence Barton as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mrs Agnes Mary Barton as a director on 2025-02-28

View Document

06/03/256 March 2025 Registration of charge SC2677850004, created on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mr Robert John Barton as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of David Aitken as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of David Love Hanley as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Fraser Haggart as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of David Mcaleese as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of David Aitken as a secretary on 2025-02-28

View Document

05/03/255 March 2025 Appointment of Mr Nigel Whittle as a director on 2025-02-28

View Document

26/02/2526 February 2025 Cancellation of shares. Statement of capital on 2012-05-09

View Document

20/02/2520 February 2025 Cancellation of shares. Statement of capital on 2011-04-08

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Fraser Haggart as a director on 2023-04-15

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 DIRECTOR APPOINTED MR DAVID MCALEESE

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS SHONA MCGRATH

View Document

04/07/164 July 2016 Registered office address changed from , Suite 1 Orion House, Robroyston Oval, Glasgow, G33 1AP to 56 Deerdykes View Cumbernauld Glasgow G68 9HN on 2016-07-04

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM SUITE 1 ORION HOUSE ROBROYSTON OVAL GLASGOW G33 1AP

View Document

29/06/1629 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 27/05/16 STATEMENT OF CAPITAL GBP 527

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR DAVID AITKEN

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOVE HANLEY / 13/05/2013

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MR DAVID AITKEN

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ISABELLA FERGUSON

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY ISABELLA FERGUSON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 500

View Document

16/07/1216 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1225 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS ISABELLA FERGUSON

View Document

24/05/1224 May 2012 SECRETARY APPOINTED ISABELLA FERGUSON

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX YOUNG

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY ALEX YOUNG

View Document

15/05/1215 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 Registered office address changed from , Nasmyth Building Nasmyth Avenue, East Kilbride, Glasgow, South Lanarkshire, G75 0QR on 2011-07-29

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM NASMYTH BUILDING NASMYTH AVENUE EAST KILBRIDE GLASGOW SOUTH LANARKSHIRE G75 0QR

View Document

04/07/114 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PRIMROSE STARK

View Document

27/06/1127 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANLEY / 12/05/2010

View Document

17/12/0917 December 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

17/12/0917 December 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/093 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MS PRIMROSE STARK

View Document

05/06/095 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM NASMYTH BUILDING, NASMYTH AVENUE EAST KILBRIDE GLASGOW SOUTH LANARKSHIRE G75 0QD

View Document

04/06/084 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEX YOUNG / 27/05/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 PARTIC OF MORT/CHARGE *****

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 £ NC 1000/1250 16/05/05

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 34 BLAIRTUM DRIVE BURNSIDE GLASGOW G73 3RY

View Document

14/03/0514 March 2005

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED HANLEY STARK & YOUNG LIMITED CERTIFICATE ISSUED ON 11/06/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information