Background WavePink WaveYellow Wave

COMPLIANCE SOLUTIONS (LIFE SCIENCES) LIMITED (SC344423)

COMPLIANCE SOLUTIONS (LIFE SCIENCES) LIMITED (SC344423) is an active UK company. incorporated on 16 June 2008. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COMPLIANCE SOLUTIONS (LIFE SCIENCES) LIMITED has been registered for 17 years. Current directors include LINDSAY, Edwin William, VENDETTUOLI, Candice, YATES, Chris Henry Francis.

Company Number
SC344423
Status
active
Type
ltd
Incorporated
16 June 2008
Age
17 years
Address
Suite 10 Dunnswood Road, Glasgow, G67 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LINDSAY, Edwin William, VENDETTUOLI, Candice, YATES, Chris Henry Francis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE SOLUTIONS (LIFE SCIENCES) LIMITED

COMPLIANCE SOLUTIONS (LIFE SCIENCES) LIMITED is an active company incorporated on 16 June 2008 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COMPLIANCE SOLUTIONS (LIFE SCIENCES) LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

SC344423

LTD Company

Age

17 Years

Incorporated 16 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Suite 10 Dunnswood Road Cumbernauld Glasgow, G67 3EN,

Previous Addresses

255 Windmillhill Street Motherwell Lanarkshire ML1 2UD Scotland
From: 9 June 2016To: 28 February 2018
211 Windmillhill Street Motherwell Lanarkshire ML1 2UD
From: 9 April 2015To: 9 June 2016
6 the Wynd Cumbernauld Glasgow G67 2SU
From: 22 October 2012To: 9 April 2015
C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom
From: 2 June 2011To: 22 October 2012
19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ
From: 16 June 2008To: 2 June 2011
Timeline

5 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jun 17
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAYES, Thomas Edward

Active
Dunnswood Road, GlasgowG67 3EN
Secretary
Appointed 30 Apr 2025

LINDSAY, Edwin William

Active
Dunnswood Road, GlasgowG67 3EN
Born January 1973
Director
Appointed 16 Jun 2008

VENDETTUOLI, Candice

Active
Dunnswood Road, GlasgowG67 3EN
Born November 1989
Director
Appointed 15 Aug 2024

YATES, Chris Henry Francis

Active
Dunnswood Road, GlasgowG67 3EN
Born February 1974
Director
Appointed 15 Aug 2024

LINDSAY, Amanda

Resigned
Dunnswood Road, GlasgowG67 3EN
Secretary
Appointed 16 Jun 2008
Resigned 29 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Sand Hutton, YorkYO41 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024

Edwin Lindsay

Ceased
Dunnswood Road, GlasgowG67 3EN
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
21 November 2024
AAMDAAMD
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Memorandum Articles
19 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Incorporation Company
16 June 2008
NEWINCIncorporation