Cove Bay
Aberdeen
AB12 3QR
Scotland
Director Name | Richard Ernest Massie |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Sales Executive/Indigo Press Operator |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hilton Street Aberdeen AB24 4QR Scotland |
Director Name | Colin William Wilson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eastside Drive Westhill Aberdeenshire AB32 6QN Scotland |
Director Name | Mrs Janice Mackay Wilson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eastside Drive Westhill Aberdeenshire AB32 6QN Scotland |
Director Name | Simon Greig |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Director Of Signs And Labels |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cove Gardens Cove Bay Aberdeen AB12 3QR Scotland |
Director Name | Mr Kenneth Alexander Massie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kirk Brae Cults Aberdeen AB15 9SQ Scotland |
Director Name | Jon Mark Murchie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crombie Acres Westhill Aberdeenshire AB32 6PR Scotland |
Director Name | Mr Murray Melvin Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 61 Braeside Avenue Aberdeen AB15 7ST Scotland |
Director Name | Stewart Scott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leuchlands Cottage Shielhill Bridge Of Don Aberdeen AB23 8NP Scotland |
Website | www.compassprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 875987 |
Telephone region | Aberdeen |
Registered Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
20 January 2016 | Delivered 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 2015 | Delivered on: 2 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 June 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
18 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
18 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
31 December 2021 | Termination of appointment of Stewart Scott as a director on 31 December 2021 (1 page) |
22 October 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
11 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
15 December 2020 | Termination of appointment of Jon Mark Murchie as a director on 11 December 2020 (1 page) |
7 October 2020 | Termination of appointment of Murray Melvin Smith as a director on 7 October 2020 (1 page) |
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
20 October 2017 | Termination of appointment of Kenneth Alexander Massie as a director on 26 October 2016 (1 page) |
20 October 2017 | Termination of appointment of Kenneth Alexander Massie as a director on 26 October 2016 (1 page) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
1 June 2016 | Director's details changed for Jon Mark Murchie on 6 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Stewart Scott on 6 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Jon Mark Murchie on 6 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Stewart Scott on 6 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 January 2016 | Registration of charge SC5052340002, created on 20 January 2016 (6 pages) |
26 January 2016 | Registration of charge SC5052340002, created on 20 January 2016 (6 pages) |
4 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
4 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
4 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
4 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
17 September 2015 | Appointment of Mrs Janice Mackay Wilson as a director on 31 August 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Janice Mackay Wilson as a director on 31 August 2015 (2 pages) |
17 September 2015 | Appointment of Stewart Scott as a director on 31 August 2015 (2 pages) |
17 September 2015 | Appointment of Stewart Scott as a director on 31 August 2015 (2 pages) |
17 September 2015 | Appointment of Colin William Wilson as a director on 31 August 2015 (2 pages) |
17 September 2015 | Appointment of Colin William Wilson as a director on 31 August 2015 (2 pages) |
15 September 2015 | Appointment of Jon Mark Murchie as a director on 31 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Kenneth Alexander Massie as a director on 31 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Murray Melvin Smith as a director on 31 August 2015 (2 pages) |
15 September 2015 | Appointment of Richard Ernest Massie as a director on 31 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Kenneth Alexander Massie as a director on 31 August 2015 (2 pages) |
15 September 2015 | Appointment of Jon Mark Murchie as a director on 31 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Murray Melvin Smith as a director on 31 August 2015 (2 pages) |
15 September 2015 | Appointment of Richard Ernest Massie as a director on 31 August 2015 (2 pages) |
2 September 2015 | Registration of charge SC5052340001, created on 31 August 2015 (5 pages) |
2 September 2015 | Registration of charge SC5052340001, created on 31 August 2015 (5 pages) |
1 July 2015 | Appointment of Simon Thomas Greig as a director on 6 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Simon Greig as a director on 6 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Simon Greig as a director on 6 May 2015 (1 page) |
1 July 2015 | Appointment of Simon Thomas Greig as a director on 6 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Simon Greig as a director on 6 May 2015 (1 page) |
1 July 2015 | Appointment of Simon Thomas Greig as a director on 6 May 2015 (2 pages) |
23 June 2015 | Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
23 June 2015 | Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
7 May 2015 | Director's details changed for Simon Greig on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Simon Greig on 7 May 2015 (2 pages) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|