10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director Name | Mr Alan James Melville Leitch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(same day as company formation) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 12 Sandy Lane Teddington Middlesex TW11 0DR |
Director Name | Lee Morgan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Publishing Sales |
Country of Residence | England |
Correspondence Address | Meadowlands St. Mary Bourne Andover Hampshire SP11 6AR |
Director Name | Mrs Joanne May Macleod |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Secretary Name | Mrs Joanne May Macleod |
---|---|
Status | Current |
Appointed | 29 November 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Director Name | Mr Simon Kingsley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Director Name | Ronald Stewart Cuthbertson Shanks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Back Dean Edinburgh Midlothian EH4 3UA Scotland |
Director Name | Edwin Higel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Publisher |
Country of Residence | Ireland |
Correspondence Address | 1 Brookside Dundrum Road, Dundrum Dublin 14 Ireland |
Director Name | Mr Alan Charles Jessop |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wolseley Gardens London W4 3LR |
Secretary Name | Ronald Stewart Cuthbertson Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Back Dean Edinburgh Midlothian EH4 3UA Scotland |
Secretary Name | Rona Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 December 2017) |
Role | Financial Manager |
Correspondence Address | 56 Cammo Grove Barnton Edinburgh Midlothian EH4 8EX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | compass-dsa.co.uk |
---|
Registered Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Alan James Melville Leitch 40.00% Ordinary |
---|---|
6k at £1 | Alan Charles Jessop 20.00% Ordinary |
6k at £1 | Edwin Higel 20.00% Ordinary |
6k at £1 | Hugh Andrew 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,526 |
Cash | £11,969 |
Current Liabilities | £166,194 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
1 February 2018 | Delivered on: 20 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
8 June 2011 | Delivered on: 22 June 2011 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 August 2006 | Delivered on: 4 September 2006 Satisfied on: 9 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
16 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
12 November 2019 | Termination of appointment of Edwin Higel as a director on 31 October 2019 (1 page) |
19 March 2019 | Appointment of Mr Simon Kingsley as a director on 31 January 2019 (2 pages) |
17 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
20 February 2018 | Registration of charge SC2605340003, created on 1 February 2018 (12 pages) |
20 February 2018 | Satisfaction of charge 2 in full (1 page) |
8 January 2018 | Notification of Alan Leitch as a person with significant control on 18 April 2017 (2 pages) |
8 January 2018 | Notification of Hugh Andrew as a person with significant control on 18 April 2017 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
14 December 2017 | Termination of appointment of Rona Stewart as a secretary on 7 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
7 December 2017 | Appointment of Mrs Joanne May Macleod as a secretary on 29 November 2017 (2 pages) |
7 December 2017 | Cessation of Alan Charles Jessop as a person with significant control on 18 April 2017 (1 page) |
7 December 2017 | Cessation of Alan Charles Jessop as a person with significant control on 18 April 2017 (1 page) |
7 December 2017 | Appointment of Mrs Joanne May Macleod as a secretary on 29 November 2017 (2 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 September 2013 | Appointment of Mrs Joanne May Macleod as a director (2 pages) |
11 September 2013 | Appointment of Mrs Joanne May Macleod as a director (2 pages) |
1 May 2013 | Company name changed compass academic LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed compass academic LIMITED\certificate issued on 01/05/13
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
12 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
27 July 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Edwin Higel on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lee Morgan on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Alan Charles Jessop on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Hugh Andrew on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lee Morgan on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Hugh Andrew on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Alan Charles Jessop on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Edwin Higel on 14 December 2009 (2 pages) |
3 August 2009 | Director appointed lee morgan (1 page) |
3 August 2009 | Director appointed lee morgan (1 page) |
2 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 February 2009 | Return made up to 09/12/08; full list of members (5 pages) |
25 February 2009 | Return made up to 09/12/08; full list of members (5 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
25 February 2008 | Return made up to 09/12/07; full list of members (5 pages) |
25 February 2008 | Return made up to 09/12/07; full list of members (5 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
19 April 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
19 April 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
14 December 2006 | Return made up to 09/12/06; full list of members (9 pages) |
14 December 2006 | Return made up to 09/12/06; full list of members (9 pages) |
4 September 2006 | Partic of mort/charge * (4 pages) |
4 September 2006 | Partic of mort/charge * (4 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (9 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
11 January 2005 | Return made up to 09/12/04; full list of members
|
11 January 2005 | Return made up to 09/12/04; full list of members
|
8 November 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
8 November 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
23 December 2003 | New secretary appointed;new director appointed (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed;new director appointed (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
9 December 2003 | Incorporation (15 pages) |
9 December 2003 | Incorporation (15 pages) |