Company NameCompass Educational Services Limited
Company StatusDissolved
Company NumberSC173482
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameIsandco Three Hundred And Five Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameSheila Mary Young
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(5 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 03 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressHawthorne Cottage
Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Secretary NameDr Iain McKenzie Young
NationalityBritish
StatusClosed
Appointed31 July 2002(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 03 January 2017)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressHawthorne Cottage
Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameMaryanne Indra Beare
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 1998)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Morningside Road
Aberdeen
Grampian
AB10 7NT
Scotland
Director NameWout Ann Botter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2002)
RoleGeneral Manager
Correspondence AddressWester Ord House
Skene
Westhill
Aberdeenshire
AB32 6SR
Scotland
Director NameMargaret Ochu Jev
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed15 April 1997(1 month after company formation)
Appointment Duration4 months (resigned 16 August 1997)
RoleProgramme Manager
Correspondence Address26 Boyd Orr Avenue
Aberdeen
Grampian
AB12 5RG
Scotland
Director NameJacoba Slager
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed15 April 1997(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2002)
RoleGeneral Manager
Correspondence Address42 Riverside Drive
Aberdeen
Grampian
AB10 7LF
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitecompass-courses.co.uk

Location

Registered AddressHawthorne Cottage
Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

4 at £1Sheila Mary Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,053
Cash£594
Current Liabilities£4,147

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Sheila Mary Young on 12 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 February 2009Return made up to 28/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 February 2006Return made up to 28/02/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 February 2005Return made up to 28/02/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 20 queens road aberdeen AB15 4ZT (1 page)
1 August 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
8 April 2002Return made up to 28/02/02; full list of members (5 pages)
26 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
31 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 March 2001Return made up to 28/02/01; full list of members (5 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
5 August 1999Full accounts made up to 31 March 1999 (10 pages)
6 April 1999Return made up to 28/02/99; full list of members (6 pages)
10 December 1998Director resigned (1 page)
10 November 1998Full accounts made up to 31 March 1998 (13 pages)
23 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 May 1997Company name changed isandco three hundred and five l imited\certificate issued on 15/05/97 (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Ad 15/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
14 March 1997Incorporation (29 pages)