This company is commonly known as Compass Offshore Catering Limited. The company was founded 48 years ago and was given the registration number SC058153. The firm's registered office is in WESTHILL. You can find them at Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 56210 - Event catering activities.
Name | : | COMPASS OFFSHORE CATERING LIMITED |
---|---|---|
Company Number | : | SC058153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1975 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Guildford Street, Chertsey, KT16 9BQ | Corporate Secretary | 24 December 2008 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 03 September 2018 | Active |
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL | Director | 31 July 2021 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 02 November 2021 | Active |
24 Carlton Place, Aberdeen, AB2 4BQ | Secretary | 06 February 1990 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 18 September 2007 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 31 May 1994 | Active |
Brickyard Cottage, Rushock, Droitwich, WR9 0NS | Secretary | 10 March 2006 | Active |
69 Middlemuir Road, Inverurie, AB51 4JB | Secretary | 03 February 1992 | Active |
4 Havmandsvej, Herlev, Denmark, FOREIGN | Director | 23 October 1989 | Active |
51 Brackendale Road, Camberley, GU15 2JS | Director | 18 June 1993 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2011 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 February 2019 | Active |
14 Birkeves, Vaerlose, Denmark, FOREIGN | Director | - | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 31 December 2010 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 30 December 2017 | Active |
Jaegerengewir, Dragor, Denmark, FOREIGN | Director | - | Active |
123 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN | Director | 31 March 2000 | Active |
Odegardslia 61, Slemmestad, Norway, FOREIGN | Director | 23 April 1992 | Active |
24 Carlton Place, Aberdeen, AB2 4BQ | Director | 20 June 1990 | Active |
75 High Street, Hampton In Arden, Solihull, B92 0AE | Director | 24 December 2008 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Director | 19 September 1995 | Active |
Ridgewood House, Ridgemead Road, Englefield Green, Egham, TW20 0YD | Director | 18 June 1993 | Active |
14 Elvevein, Nesbru, Norway, | Director | - | Active |
Linbank Cottage, Mellis Common, Mellis, IP22 2ND | Director | 23 April 1992 | Active |
13 Carden Place, Aberdeen, Aberdeenshire, AB10 1UR | Director | 30 April 2018 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ | Director | 01 December 2019 | Active |
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU | Director | 24 January 2008 | Active |
5350 Brattholmen, Norway, FOREIGN | Director | - | Active |
14 Langtree Avenue, Solihull, B91 3YJ | Director | 19 September 1995 | Active |
Compass Contract Services (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, United Kingdom, B45 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.