Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Mr David John Brassington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2008(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | David Harris |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1990) |
Role | Company Director |
Correspondence Address | Miles Green Cottage Buckleberry Reading Berkshire RG7 6SJ |
Director Name | Ronald Martin Morley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Secretary Name | Ronald Martin Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Director Name | John Robert Nicolas Stark |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | Treetops 26 Courts Mount Road Haslemere Surrey GU27 2PP |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Laura Elizabeth Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Mariano Jesus Godino Escolar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Sandra Dembeck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2020(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Group Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Registered Address | Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Compass Overseas Services LTD 50.00% Ordinary |
---|---|
1 at £1 | Compass Site Services LTD 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
31 July 1987 | Delivered 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 |
---|
5 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page) |
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
13 March 2019 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
23 November 2018 | Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page) |
13 September 2018 | Registered 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 2018 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
4 April 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 December 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 October 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
14 October 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
30 January 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
8 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
16 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
23 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
25 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
25 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from hamilton business park bothwell road hamilton ML3 0QA (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from hamilton business park bothwell road hamilton ML3 0QA (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 June 2007 | New director appointed (17 pages) |
18 June 2007 | New director appointed (17 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
5 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
28 April 2006 | Return made up to 28/01/06; full list of members (5 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
28 April 2006 | Return made up to 28/01/06; full list of members (5 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New director appointed (3 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
2 April 2004 | Return made up to 28/01/04; full list of members (5 pages) |
2 April 2004 | Return made up to 28/01/04; full list of members (5 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
28 February 2003 | Return made up to 28/01/03; full list of members (5 pages) |
28 February 2003 | Return made up to 28/01/03; full list of members (5 pages) |
5 August 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
5 August 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 28/01/02; full list of members (5 pages) |
14 March 2002 | Return made up to 28/01/02; full list of members (5 pages) |
9 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
2 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
7 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
26 April 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
26 April 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
8 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
23 June 1998 | Accounts made up to 28 September 1997 (8 pages) |
23 June 1998 | Accounts made up to 28 September 1997 (8 pages) |
6 June 1997 | Accounts made up to 29 September 1996 (8 pages) |
6 June 1997 | Accounts made up to 29 September 1996 (8 pages) |
19 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
12 July 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
12 July 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 163 bath street glasgow G2 4SQ (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 163 bath street glasgow G2 4SQ (1 page) |
21 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
10 July 1995 | Accounts made up to 2 October 1994 (9 pages) |
10 July 1995 | Accounts made up to 2 October 1994 (9 pages) |
10 July 1995 | Accounts made up to 2 October 1994 (9 pages) |
27 May 1995 | Director's particulars changed (2 pages) |
27 May 1995 | Director's particulars changed (2 pages) |