Compco Holdings Limited EDINBURGH


Founded in 1962, Compco Holdings, classified under reg no. SC037323 is a active - proposal to strike off company. Currently registered at Level 4 Saltire Court EH1 2EN, Edinburgh the company has been in the business for 62 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

Compco Holdings Limited Address / Contact

Office Address Level 4 Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC037323
Date of Incorporation Thu, 8th Mar 1962
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 14 July 2003

Niki C.

Position: Director

Appointed: 30 June 2023

Resigned: 18 September 2023

Bruce A.

Position: Director

Appointed: 19 February 2004

Resigned: 19 February 2010

Christopher H.

Position: Director

Appointed: 12 January 2004

Resigned: 30 June 2016

Terence C.

Position: Director

Appointed: 04 September 2003

Resigned: 30 June 2023

Steven C.

Position: Director

Appointed: 14 July 2003

Resigned: 18 September 2023

Bernard M.

Position: Director

Appointed: 10 October 2002

Resigned: 08 July 2003

Colin L.

Position: Director

Appointed: 11 June 2002

Resigned: 08 July 2003

Philip L.

Position: Director

Appointed: 11 June 2002

Resigned: 10 October 2002

Kenneth R.

Position: Director

Appointed: 05 August 1998

Resigned: 08 July 2003

David W.

Position: Director

Appointed: 27 June 1995

Resigned: 08 July 2003

Nigel R.

Position: Director

Appointed: 27 June 1995

Resigned: 08 July 2003

Brian L.

Position: Director

Appointed: 27 June 1995

Resigned: 08 July 2003

Andrew J.

Position: Director

Appointed: 27 June 1995

Resigned: 08 July 2003

Richard D.

Position: Secretary

Appointed: 24 May 1995

Resigned: 23 June 2017

Ian M.

Position: Secretary

Appointed: 01 May 1990

Resigned: 24 May 1995

John B.

Position: Director

Appointed: 20 September 1989

Resigned: 03 August 1999

David P.

Position: Director

Appointed: 20 September 1989

Resigned: 30 July 2002

R.

Position: Secretary

Appointed: 20 September 1989

Resigned: 30 April 1990

John N.

Position: Director

Appointed: 20 September 1989

Resigned: 27 June 1995

Robert N.

Position: Director

Appointed: 20 September 1989

Resigned: 08 July 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is City & General Securities Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

City & General Securities Ltd

10 Upper Berkeley Street, London, W1H 7PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, November 2022
Free Download (7 pages)

Company search

Advertisements