This company is commonly known as Compass Independent Publishing Services Limited. The company was founded 20 years ago and was given the registration number SC260534. The firm's registered office is in EDINBURGH. You can find them at West Newington House, 10 Newington Road, Edinburgh, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED |
---|---|---|
Company Number | : | SC260534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | West Newington House, 10 Newington Road, Edinburgh, EH9 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS | Secretary | 29 November 2017 | Active |
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS | Director | 09 December 2003 | Active |
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS | Director | 01 May 2023 | Active |
12 Sandy Lane, Teddington, TW11 0DR | Director | 09 December 2003 | Active |
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS | Director | 03 July 2013 | Active |
Meadowlands, St. Mary Bourne, Andover, SP11 6AR | Director | 01 August 2009 | Active |
6 Back Dean, Edinburgh, EH4 3UA | Secretary | 09 December 2003 | Active |
56 Cammo Grove, Barnton, Edinburgh, EH4 8EX | Secretary | 01 February 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 09 December 2003 | Active |
1 Brookside, Dundrum Road, Dundrum, Dublin, Ireland, | Director | 09 December 2003 | Active |
22 Wolseley Gardens, London, W4 3LR | Director | 09 December 2003 | Active |
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS | Director | 31 January 2019 | Active |
6 Back Dean, Edinburgh, EH4 3UA | Director | 09 December 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 09 December 2003 | Active |
Mr Alan James Melville Leitch | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | West Newington House, Edinburgh, EH9 1QS |
Nature of control | : |
|
Mr Hugh Andrew | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | West Newington House, Edinburgh, EH9 1QS |
Nature of control | : |
|
Mr Alan Charles Jessop | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Wolseley Gardens, London, England, W4 3LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Capital | Capital cancellation shares. | Download |
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Capital | Capital return purchase own shares. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Incorporation | Memorandum articles. | Download |
2022-02-03 | Resolution | Resolution. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.