Company NameCompass Independent Publishing Services Limited
Company StatusActive
Company NumberSC260534
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Previous NameCompass Academic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Hugh Andrew
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMr Alan James Melville Leitch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence Address12 Sandy Lane
Teddington
Middlesex
TW11 0DR
Director NameLee Morgan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RolePublishing Sales
Country of ResidenceEngland
Correspondence AddressMeadowlands
St. Mary Bourne
Andover
Hampshire
SP11 6AR
Director NameMrs Joanne May Macleod
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Secretary NameMrs Joanne May Macleod
StatusCurrent
Appointed29 November 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameMr Simon Kingsley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleBookseller
Country of ResidenceEngland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameRonald Stewart Cuthbertson Shanks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Back Dean
Edinburgh
Midlothian
EH4 3UA
Scotland
Director NameEdwin Higel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed09 December 2003(same day as company formation)
RolePublisher
Country of ResidenceIreland
Correspondence Address1 Brookside
Dundrum Road, Dundrum
Dublin
14
Ireland
Director NameMr Alan Charles Jessop
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address22 Wolseley Gardens
London
W4 3LR
Secretary NameRonald Stewart Cuthbertson Shanks
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Back Dean
Edinburgh
Midlothian
EH4 3UA
Scotland
Secretary NameRona Stewart
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 07 December 2017)
RoleFinancial Manager
Correspondence Address56 Cammo Grove
Barnton
Edinburgh
Midlothian
EH4 8EX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecompass-dsa.co.uk

Location

Registered AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Alan James Melville Leitch
40.00%
Ordinary
6k at £1Alan Charles Jessop
20.00%
Ordinary
6k at £1Edwin Higel
20.00%
Ordinary
6k at £1Hugh Andrew
20.00%
Ordinary

Financials

Year2014
Net Worth-£118,526
Cash£11,969
Current Liabilities£166,194

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Charges

1 February 2018Delivered on: 20 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 June 2011Delivered 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 2006Delivered 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

Filing History

1 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
16 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
12 November 2019Termination of appointment of Edwin Higel as a director on 31 October 2019 (1 page)
19 March 2019Appointment of Mr Simon Kingsley as a director on 31 January 2019 (2 pages)
17 December 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
20 February 2018Registration of charge SC2605340003, created on 1 February 2018 (12 pages)
20 February 2018Satisfaction of charge 2 in full (1 page)
8 January 2018Notification of Alan Leitch as a person with significant control on 18 April 2017 (2 pages)
8 January 2018Notification of Hugh Andrew as a person with significant control on 18 April 2017 (2 pages)
20 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
14 December 2017Termination of appointment of Rona Stewart as a secretary on 7 December 2017 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
7 December 2017Appointment of Mrs Joanne May Macleod as a secretary on 29 November 2017 (2 pages)
7 December 2017Cessation of Alan Charles Jessop as a person with significant control on 18 April 2017 (1 page)
7 December 2017Cessation of Alan Charles Jessop as a person with significant control on 18 April 2017 (1 page)
7 December 2017Appointment of Mrs Joanne May Macleod as a secretary on 29 November 2017 (2 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 30,000
(9 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 30,000
(9 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
(9 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
(9 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 30,000
(9 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30,000
(9 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30,000
(9 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 30,000
(9 pages)
11 September 2013Appointment of Mrs Joanne May Macleod as a director (2 pages)
11 September 2013Appointment of Mrs Joanne May Macleod as a director (2 pages)
1 May 2013Company name changed compass academic LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Company name changed compass academic LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
12 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
12 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2011Resolutions
  • RES13 ‐ Floating charge granted, letter of postponement 25/05/2011
(5 pages)
20 June 2011Resolutions
  • RES13 ‐ Floating charge granted, letter of postponement 25/05/2011
(5 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
27 July 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
27 July 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Edwin Higel on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Lee Morgan on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Alan Charles Jessop on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Hugh Andrew on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Lee Morgan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Hugh Andrew on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Alan Charles Jessop on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Edwin Higel on 14 December 2009 (2 pages)
3 August 2009Director appointed lee morgan (1 page)
3 August 2009Director appointed lee morgan (1 page)
2 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
25 February 2009Return made up to 09/12/08; full list of members (5 pages)
25 February 2009Return made up to 09/12/08; full list of members (5 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
25 February 2008Return made up to 09/12/07; full list of members (5 pages)
25 February 2008Return made up to 09/12/07; full list of members (5 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
19 April 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 April 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
14 December 2006Return made up to 09/12/06; full list of members (9 pages)
14 December 2006Return made up to 09/12/06; full list of members (9 pages)
4 September 2006Partic of mort/charge * (4 pages)
4 September 2006Partic of mort/charge * (4 pages)
12 January 2006Return made up to 09/12/05; full list of members (9 pages)
12 January 2006Return made up to 09/12/05; full list of members (9 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
11 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
8 November 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
23 December 2003New secretary appointed;new director appointed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New secretary appointed;new director appointed (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
9 December 2003Incorporation (15 pages)
9 December 2003Incorporation (15 pages)