Company NameCompass Scottish Site Services Limited
DirectorsBrendan James Boucher and David John Brassington
Company StatusActive
Company NumberSC057417
CategoryPrivate Limited Company
Incorporation Date25 March 1975(49 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(33 years, 7 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameDavid Harris
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1990)
RoleCompany Director
Correspondence AddressMiles Green Cottage
Buckleberry
Reading
Berkshire
RG7 6SJ
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(13 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed08 February 1989(13 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameJohn Robert Nicolas Stark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(15 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressTreetops 26 Courts Mount Road
Haslemere
Surrey
GU27 2PP
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(30 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(32 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(42 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(43 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(43 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Sandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2020(45 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleGroup Corporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland

Location

Registered AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Compass Overseas Services LTD
50.00%
Ordinary
1 at £1Compass Site Services LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

31 July 1987Delivered on: 20 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All sums due or to become due.
Particulars: All estates or interests in any freehold, leasehold and other immoveable property belonging to the company.
Outstanding

Filing History

5 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 March 2019Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
23 November 2018Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page)
13 September 2018Registered office address changed from 13 Carden Place Aberdeen AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 13 September 2018 (1 page)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
26 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
4 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 December 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
29 December 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
14 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
30 January 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
8 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
20 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
16 October 2008Appointment terminated secretary andrew derham (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
25 March 2008Return made up to 28/01/08; full list of members (4 pages)
25 March 2008Return made up to 28/01/08; full list of members (4 pages)
25 March 2008Registered office changed on 25/03/2008 from hamilton business park bothwell road hamilton ML3 0QA (1 page)
25 March 2008Registered office changed on 25/03/2008 from hamilton business park bothwell road hamilton ML3 0QA (1 page)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 June 2007New director appointed (17 pages)
18 June 2007New director appointed (17 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
5 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 February 2007Return made up to 28/01/07; full list of members (3 pages)
7 February 2007Return made up to 28/01/07; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
28 April 2006Return made up to 28/01/06; full list of members (5 pages)
28 April 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
28 April 2006Return made up to 28/01/06; full list of members (5 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (3 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
24 February 2005Return made up to 28/01/05; full list of members (5 pages)
24 February 2005Return made up to 28/01/05; full list of members (5 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
2 April 2004Return made up to 28/01/04; full list of members (5 pages)
2 April 2004Return made up to 28/01/04; full list of members (5 pages)
11 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
11 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
28 February 2003Return made up to 28/01/03; full list of members (5 pages)
28 February 2003Return made up to 28/01/03; full list of members (5 pages)
5 August 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
5 August 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
14 March 2002Return made up to 28/01/02; full list of members (5 pages)
14 March 2002Return made up to 28/01/02; full list of members (5 pages)
9 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
9 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
2 February 2001Return made up to 28/01/01; full list of members (6 pages)
2 February 2001Return made up to 28/01/01; full list of members (6 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
26 April 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
26 April 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
8 February 1999Return made up to 28/01/99; full list of members (6 pages)
8 February 1999Return made up to 28/01/99; full list of members (6 pages)
23 June 1998Accounts made up to 28 September 1997 (8 pages)
23 June 1998Accounts made up to 28 September 1997 (8 pages)
6 June 1997Accounts made up to 29 September 1996 (8 pages)
6 June 1997Accounts made up to 29 September 1996 (8 pages)
19 February 1997Return made up to 08/02/97; no change of members (4 pages)
19 February 1997Return made up to 08/02/97; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 1 October 1995 (8 pages)
12 July 1996Accounts for a small company made up to 1 October 1995 (8 pages)
12 July 1996Accounts for a small company made up to 1 October 1995 (8 pages)
22 March 1996Registered office changed on 22/03/96 from: 163 bath street glasgow G2 4SQ (1 page)
22 March 1996Registered office changed on 22/03/96 from: 163 bath street glasgow G2 4SQ (1 page)
21 February 1996Return made up to 08/02/96; full list of members (6 pages)
21 February 1996Return made up to 08/02/96; full list of members (6 pages)
10 July 1995Accounts made up to 2 October 1994 (9 pages)
10 July 1995Accounts made up to 2 October 1994 (9 pages)
10 July 1995Accounts made up to 2 October 1994 (9 pages)
27 May 1995Director's particulars changed (2 pages)
27 May 1995Director's particulars changed (2 pages)