Company NameCompass Print Group Limited
Company StatusActive
Company NumberSC505234
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSimon Thomas Greig
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleDirector Of Signs And Labels
Country of ResidenceUnited Kingdom
Correspondence Address48 Cove Gardens
Cove Bay
Aberdeen
AB12 3QR
Scotland
Director NameRichard Ernest Massie
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleSales Executive/Indigo Press Operator
Country of ResidenceUnited Kingdom
Correspondence Address77 Hilton Street
Aberdeen
AB24 4QR
Scotland
Director NameColin William Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eastside Drive
Westhill
Aberdeenshire
AB32 6QN
Scotland
Director NameMrs Janice Mackay Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Eastside Drive
Westhill
Aberdeenshire
AB32 6QN
Scotland
Director NameSimon Greig
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleDirector Of Signs And Labels
Country of ResidenceUnited Kingdom
Correspondence Address48 Cove Gardens
Cove Bay
Aberdeen
AB12 3QR
Scotland
Director NameMr Kenneth Alexander Massie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kirk Brae
Cults
Aberdeen
AB15 9SQ
Scotland
Director NameJon Mark Murchie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crombie Acres
Westhill
Aberdeenshire
AB32 6PR
Scotland
Director NameMr Murray Melvin Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence Address61 Braeside Avenue
Aberdeen
AB15 7ST
Scotland
Director NameStewart Scott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeuchlands Cottage Shielhill
Bridge Of Don
Aberdeen
AB23 8NP
Scotland

Contact

Websitewww.compassprint.co.uk
Email address[email protected]
Telephone01224 875987
Telephone regionAberdeen

Location

Registered AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

20 January 2016Delivered on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Altens industrial estate, hareness road, altens, aberdeen. KNC18970.
Outstanding
31 August 2015Delivered on: 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
18 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
31 December 2021Termination of appointment of Stewart Scott as a director on 31 December 2021 (1 page)
22 October 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
11 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
15 December 2020Termination of appointment of Jon Mark Murchie as a director on 11 December 2020 (1 page)
7 October 2020Termination of appointment of Murray Melvin Smith as a director on 7 October 2020 (1 page)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
20 October 2017Termination of appointment of Kenneth Alexander Massie as a director on 26 October 2016 (1 page)
20 October 2017Termination of appointment of Kenneth Alexander Massie as a director on 26 October 2016 (1 page)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
1 June 2016Director's details changed for Jon Mark Murchie on 6 May 2016 (2 pages)
1 June 2016Director's details changed for Stewart Scott on 6 May 2016 (2 pages)
1 June 2016Director's details changed for Jon Mark Murchie on 6 May 2016 (2 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,157,500
(12 pages)
1 June 2016Director's details changed for Stewart Scott on 6 May 2016 (2 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,157,500
(12 pages)
26 January 2016Registration of charge SC5052340002, created on 20 January 2016 (6 pages)
26 January 2016Registration of charge SC5052340002, created on 20 January 2016 (6 pages)
4 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,157,500.00
(4 pages)
4 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 6,000.00
(4 pages)
4 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,157,500.00
(4 pages)
4 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 6,000.00
(4 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 September 2015Appointment of Mrs Janice Mackay Wilson as a director on 31 August 2015 (2 pages)
17 September 2015Appointment of Mrs Janice Mackay Wilson as a director on 31 August 2015 (2 pages)
17 September 2015Appointment of Stewart Scott as a director on 31 August 2015 (2 pages)
17 September 2015Appointment of Stewart Scott as a director on 31 August 2015 (2 pages)
17 September 2015Appointment of Colin William Wilson as a director on 31 August 2015 (2 pages)
17 September 2015Appointment of Colin William Wilson as a director on 31 August 2015 (2 pages)
15 September 2015Appointment of Jon Mark Murchie as a director on 31 August 2015 (2 pages)
15 September 2015Appointment of Mr Kenneth Alexander Massie as a director on 31 August 2015 (2 pages)
15 September 2015Appointment of Mr Murray Melvin Smith as a director on 31 August 2015 (2 pages)
15 September 2015Appointment of Richard Ernest Massie as a director on 31 August 2015 (2 pages)
15 September 2015Appointment of Mr Kenneth Alexander Massie as a director on 31 August 2015 (2 pages)
15 September 2015Appointment of Jon Mark Murchie as a director on 31 August 2015 (2 pages)
15 September 2015Appointment of Mr Murray Melvin Smith as a director on 31 August 2015 (2 pages)
15 September 2015Appointment of Richard Ernest Massie as a director on 31 August 2015 (2 pages)
2 September 2015Registration of charge SC5052340001, created on 31 August 2015 (5 pages)
2 September 2015Registration of charge SC5052340001, created on 31 August 2015 (5 pages)
1 July 2015Appointment of Simon Thomas Greig as a director on 6 May 2015 (2 pages)
1 July 2015Termination of appointment of Simon Greig as a director on 6 May 2015 (1 page)
1 July 2015Termination of appointment of Simon Greig as a director on 6 May 2015 (1 page)
1 July 2015Appointment of Simon Thomas Greig as a director on 6 May 2015 (2 pages)
1 July 2015Termination of appointment of Simon Greig as a director on 6 May 2015 (1 page)
1 July 2015Appointment of Simon Thomas Greig as a director on 6 May 2015 (2 pages)
23 June 2015Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
23 June 2015Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
7 May 2015Director's details changed for Simon Greig on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Simon Greig on 7 May 2015 (2 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(34 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(34 pages)