Company NameCompass Roofing Limited
DirectorsScott Miller and Lewis Miller
Company StatusActive
Company NumberSC236810
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Previous NameCompass Flat Roofing Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Scott Miller
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence Address15 Kekewich Avenue
Edinburgh
EH7 6TZ
Scotland
Secretary NameMr Scott Miller
NationalityScottish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Kekewich Avenue
Edinburgh
EH7 6TZ
Scotland
Director NameMr Lewis Miller
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49a/2 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameKenneth Hunter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence Address44 Hutchison Crossway
Edinburgh
EH11 1RU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.compass-roofing.co.uk/
Email address[email protected]
Telephone0131 5553636
Telephone regionEdinburgh

Location

Registered Address49a/2 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Kenneth Hunter
33.33%
Ordinary
1 at £1Lewis Miller
33.33%
Ordinary
1 at £1Scott Miller
33.33%
Ordinary

Financials

Year2014
Net Worth£433,333
Cash£350,492
Current Liabilities£149,031

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
1 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 3
(3 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
27 June 2016Appointment of Mr Lewis Miller as a director on 1 June 2016 (2 pages)
27 June 2016Appointment of Mr Lewis Miller as a director on 1 June 2016 (2 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 2.00
(4 pages)
12 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 2.00
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Termination of appointment of Kenneth Hunter as a director on 22 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Termination of appointment of Kenneth Hunter as a director on 22 March 2016 (1 page)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
14 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 3
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 3
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (5 pages)
4 February 2013Amended accounts made up to 30 June 2012 (5 pages)
4 February 2013Amended accounts made up to 30 June 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Kenneth Hunter on 13 September 2010 (2 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Kenneth Hunter on 13 September 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 October 2007Return made up to 13/09/07; full list of members (2 pages)
8 October 2007Return made up to 13/09/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 October 2006Return made up to 13/09/06; full list of members (2 pages)
6 October 2006Return made up to 13/09/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2005Return made up to 13/09/05; full list of members (2 pages)
15 September 2005Return made up to 13/09/05; full list of members (2 pages)
6 January 2005Return made up to 13/09/04; full list of members (7 pages)
6 January 2005Return made up to 13/09/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 July 2004Registered office changed on 05/07/04 from: 15 kekewich avenue edinburgh EH7 6TZ (1 page)
5 July 2004Registered office changed on 05/07/04 from: 15 kekewich avenue edinburgh EH7 6TZ (1 page)
5 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2004Company name changed compass flat roofing LIMITED\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed compass flat roofing LIMITED\certificate issued on 02/07/04 (2 pages)
22 June 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 June 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 December 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)