COMPLIANCE WIZARD LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
COMPLIANCE WIZARD LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
COMPLIANCE WIZARD LIMITED was incorporated 22 years ago on 01/05/2001 and has the registered number: SC218735. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/10/2024.
COMPLIANCE WIZARD LIMITED was incorporated 22 years ago on 01/05/2001 and has the registered number: SC218735. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/10/2024.
COMPLIANCE WIZARD LIMITED - EDINBURGH
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 1 | 01/01/2023 | 01/10/2024 |
Registered Office
22 STAFFORD STREET
EDINBURGH
EH3 7BD
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE EASYRULE CORPORATION LIMITED (until 09/01/2019)
THE EASYRULE CORPORATION LIMITED (until 09/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS FIONA MARGARET RICHARDSON | Feb 1963 | British | Director | 2023-03-11 | CURRENT |
MR DAVID GORDON MCMURRAY | Aug 1959 | British | Director | 2006-05-15 | CURRENT |
COUNCILLOR PHILIP WHEELER | Mar 1943 | British | Director | 2002-05-01 UNTIL 2012-11-07 | RESIGNED |
MR DAVID GORDON MCMURRAY | Aug 1959 | British | Secretary | 2001-07-01 UNTIL 2002-12-06 | RESIGNED |
BRIAN WILLIAM ERSKINE PITCAIRN | Jun 1950 | British | Secretary | 2008-05-01 UNTIL 2011-10-05 | RESIGNED |
MRS DIANE MUNRO SHEPHERD | Secretary | 2011-10-20 UNTIL 2017-09-22 | RESIGNED | ||
ELEANOR MARGARET SPENS | Apr 1965 | British | Secretary | 2002-12-06 UNTIL 2008-05-01 | RESIGNED |
JOHN HAMISH WHITE | Dec 1950 | Secretary | 2001-05-01 UNTIL 2001-07-01 | RESIGNED | |
MARGARET LILIAS WHEELER | Jun 1946 | British | Director | 2003-10-30 UNTIL 2004-11-01 | RESIGNED |
MR BRUCE WALKER | Feb 1964 | British | Director | 2018-06-24 UNTIL 2018-10-05 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2001-05-01 UNTIL 2001-05-01 | RESIGNED | ||
MR TIMOTHY ANDREW MACRAE MYLES | Feb 1953 | British | Director | 2016-06-15 UNTIL 2018-03-31 | RESIGNED |
MR DAVID GORDON MCMURRAY | Aug 1959 | British | Director | 2001-05-01 UNTIL 2002-12-06 | RESIGNED |
MR GRAHAM WILLIAM MIDDLEMIST | Jun 1954 | Scottish | Director | 2012-11-07 UNTIL 2016-06-15 | RESIGNED |
SAMUEL BURNS MCMURRAY | May 1928 | British | Director | 2001-05-01 UNTIL 2002-07-19 | RESIGNED |
SAMUEL BURNS MCMURRAY | May 1928 | British | Director | 2003-10-30 UNTIL 2012-11-07 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2001-05-01 UNTIL 2001-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dark Cloud (Holdings) Ltd | 2018-07-13 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Gordon Mcmurray | 2016-04-06 | 8/1959 | Edinburgh |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COMPLIANCE_WIZARD_LIMITED - Accounts | 2023-04-18 | 01-01-2023 | £95,059 Cash £84,848 equity |
COMPLIANCE_WIZARD_LIMITED - Accounts | 2021-06-01 | 01-01-2021 | £316,360 Cash £252,846 equity |
COMPLIANCE_WIZARD_LIMITED - Accounts | 2020-09-22 | 01-01-2020 | £236,637 Cash £187,874 equity |
COMPLIANCE_WIZARD_LIMITED - Accounts | 2019-08-14 | 01-01-2019 | £106,782 Cash £130,520 equity |