COMPETENCE MATTERS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-05-12 with updates |
28/03/2528 March 2025 | Cessation of David Love Hanley as a person with significant control on 2025-02-28 |
28/03/2528 March 2025 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
17/03/2517 March 2025 | Satisfaction of charge SC2677850004 in full |
12/03/2512 March 2025 | Registration of charge SC2677850005, created on 2025-03-07 |
11/03/2511 March 2025 | Memorandum and Articles of Association |
11/03/2511 March 2025 | Notification of Kingdom Services Group Limited as a person with significant control on 2025-02-28 |
11/03/2511 March 2025 | Cessation of David Aitken as a person with significant control on 2025-02-28 |
11/03/2511 March 2025 | Resolutions |
10/03/2510 March 2025 | Appointment of Mr Terence Barton as a director on 2025-02-28 |
10/03/2510 March 2025 | Appointment of Mrs Agnes Mary Barton as a director on 2025-02-28 |
06/03/256 March 2025 | Registration of charge SC2677850004, created on 2025-03-05 |
05/03/255 March 2025 | Appointment of Mr Robert John Barton as a director on 2025-02-28 |
05/03/255 March 2025 | Termination of appointment of David Aitken as a director on 2025-02-28 |
05/03/255 March 2025 | Termination of appointment of David Love Hanley as a director on 2025-02-28 |
05/03/255 March 2025 | Termination of appointment of Fraser Haggart as a director on 2025-02-28 |
05/03/255 March 2025 | Termination of appointment of David Mcaleese as a director on 2025-02-28 |
05/03/255 March 2025 | Termination of appointment of David Aitken as a secretary on 2025-02-28 |
05/03/255 March 2025 | Appointment of Mr Nigel Whittle as a director on 2025-02-28 |
26/02/2526 February 2025 | Cancellation of shares. Statement of capital on 2012-05-09 |
20/02/2520 February 2025 | Cancellation of shares. Statement of capital on 2011-04-08 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
27/04/2327 April 2023 | Appointment of Mr Fraser Haggart as a director on 2023-04-15 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | DIRECTOR APPOINTED MR DAVID MCALEESE |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/11/189 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/11/1623 November 2016 | DIRECTOR APPOINTED MRS SHONA MCGRATH |
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 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM SUITE 1 ORION HOUSE ROBROYSTON OVAL GLASGOW G33 1AP |
29/06/1629 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | 27/05/16 STATEMENT OF CAPITAL GBP 527 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
10/03/1510 March 2015 | DIRECTOR APPOINTED MR DAVID AITKEN |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOVE HANLEY / 13/05/2013 |
15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
14/05/1414 May 2014 | SECRETARY APPOINTED MR DAVID AITKEN |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ISABELLA FERGUSON |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, SECRETARY ISABELLA FERGUSON |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/07/1216 July 2012 | 16/07/12 STATEMENT OF CAPITAL GBP 500 |
16/07/1216 July 2012 | RETURN OF PURCHASE OF OWN SHARES |
25/06/1225 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR APPOINTED MRS ISABELLA FERGUSON |
24/05/1224 May 2012 | SECRETARY APPOINTED ISABELLA FERGUSON |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEX YOUNG |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, SECRETARY ALEX YOUNG |
15/05/1215 May 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
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 |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM NASMYTH BUILDING NASMYTH AVENUE EAST KILBRIDE GLASGOW SOUTH LANARKSHIRE G75 0QR |
04/07/114 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
04/07/114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PRIMROSE STARK |
27/06/1127 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
10/06/1110 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANLEY / 12/05/2010 |
17/12/0917 December 2009 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
17/12/0917 December 2009 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/11/093 November 2009 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | DIRECTOR APPOINTED MS PRIMROSE STARK |
05/06/095 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM NASMYTH BUILDING, NASMYTH AVENUE EAST KILBRIDE GLASGOW SOUTH LANARKSHIRE G75 0QD |
04/06/084 June 2008 | |
04/06/084 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEX YOUNG / 27/05/2008 |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/07/072 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/10/0511 October 2005 | PARTIC OF MORT/CHARGE ***** |
26/05/0526 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | £ NC 1000/1250 16/05/05 |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 34 BLAIRTUM DRIVE BURNSIDE GLASGOW G73 3RY |
14/03/0514 March 2005 | |
11/06/0411 June 2004 | COMPANY NAME CHANGED HANLEY STARK & YOUNG LIMITED CERTIFICATE ISSUED ON 11/06/04 |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPETENCE MATTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company