UKBizDB.co.uk

COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:West Newington House, 10 Newington Road, Edinburgh, EH9 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS

Secretary29 November 2017Active
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS

Director09 December 2003Active
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS

Director01 May 2023Active
12 Sandy Lane, Teddington, TW11 0DR

Director09 December 2003Active
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS

Director03 July 2013Active
Meadowlands, St. Mary Bourne, Andover, SP11 6AR

Director01 August 2009Active
6 Back Dean, Edinburgh, EH4 3UA

Secretary09 December 2003Active
56 Cammo Grove, Barnton, Edinburgh, EH4 8EX

Secretary01 February 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 December 2003Active
1 Brookside, Dundrum Road, Dundrum, Dublin, Ireland,

Director09 December 2003Active
22 Wolseley Gardens, London, W4 3LR

Director09 December 2003Active
West Newington House, 10 Newington Road, Edinburgh, EH9 1QS

Director31 January 2019Active
6 Back Dean, Edinburgh, EH4 3UA

Director09 December 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 December 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Capital

Capital cancellation shares.

Download
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Capital

Capital return purchase own shares.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-02-04Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.