UKBizDB.co.uk

COMPASS SCOTTISH SITE SERVICES LIMITED

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

This company is commonly known as Compass Scottish Site Services Limited. The company was founded 49 years ago and was given the registration number SC057417. 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 74990 - Non-trading company.

Company Information

Name:COMPASS SCOTTISH SITE SERVICES LIMITED
Company Number:SC057417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1975
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, England, KT16 9BQ

Corporate Secretary14 October 2008Active
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL

Director11 December 2020Active
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL

Director11 December 2020Active
24 Chicory Close, Reading, RG6 5GS

Secretary27 May 2002Active
8 Pinewood Close, Iver Heath, SL0 0QT

Secretary-Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director18 May 2017Active
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL

Director11 December 2020Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director31 December 2015Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director27 February 2019Active
Miles Green Cottage, Buckleberry, Reading, RG7 6SJ

Director-Active
231 Station Road, Knowle, Solihull, B93 0PU

Director19 September 2005Active
8 Pinewood Close, Iver Heath, SL0 0QT

Director-Active
13, Carden Place, Aberdeen, Scotland, AB10 1UR

Director19 September 2005Active
Compass Group Plc, Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director01 September 2018Active
Treetops 26 Courts Mount Road, Haslemere, GU27 2PP

Director30 September 1990Active
13, Carden Place, Aberdeen, Scotland, AB10 1UR

Director01 June 2007Active

People with Significant Control

Compass Overseas Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Compass Site Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.