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.
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 | : |
|
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, England, KT16 9BQ | Corporate Secretary | 14 October 2008 | Active |
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL | Director | 11 December 2020 | Active |
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL | Director | 11 December 2020 | Active |
24 Chicory Close, Reading, RG6 5GS | Secretary | 27 May 2002 | Active |
8 Pinewood Close, Iver Heath, SL0 0QT | Secretary | - | Active |
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ | Director | 18 May 2017 | Active |
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL | Director | 11 December 2020 | Active |
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ | Director | 31 December 2015 | Active |
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ | Director | 27 February 2019 | Active |
Miles Green Cottage, Buckleberry, Reading, RG7 6SJ | Director | - | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Director | 19 September 2005 | Active |
8 Pinewood Close, Iver Heath, SL0 0QT | Director | - | Active |
13, Carden Place, Aberdeen, Scotland, AB10 1UR | Director | 19 September 2005 | Active |
Compass Group Plc, Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ | Director | 01 September 2018 | Active |
Treetops 26 Courts Mount Road, Haslemere, GU27 2PP | Director | 30 September 1990 | Active |
13, Carden Place, Aberdeen, Scotland, AB10 1UR | Director | 01 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.