This company is commonly known as Scott Compass Limited. The company was founded 34 years ago and was given the registration number 02467609. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SCOTT COMPASS LIMITED |
---|---|---|
Company Number | : | 02467609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Secretary | 23 June 2008 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | - | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | 23 June 2008 | Active |
1 Woburn Close, Frimley, GU16 8NU | Secretary | - | Active |
15 Field Close, Chesham, HP5 3LB | Secretary | 01 May 2007 | Active |
22 Launcelot Crescent, Thornhill, Cardiff, CF14 9AQ | Secretary | 14 April 1999 | Active |
61 Richmond Road, Leytonstone, London, E11 4BX | Secretary | 22 December 2000 | Active |
47 Evelyn Avenue, Ruislip, HA4 8AR | Director | 22 December 2000 | Active |
18 Abbey Road, Exeter, EX4 7BG | Director | 19 September 2003 | Active |
7 Hollybush Lane, Harpenden, AL5 4AL | Director | 22 December 2000 | Active |
Woodlands House Devauden Road, St Arvens, Chepstow, NP6 6EZ | Director | - | Active |
Edlins, Aston Upthorpe, Didcot, OX11 9EF | Director | 19 March 2003 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Director | 01 September 2005 | Active |
1 Woburn Close, Frimley, GU16 8NU | Director | - | Active |
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX | Director | 03 August 2001 | Active |
4 Auckland Road, Newport, NP9 3QW | Director | - | Active |
Birchwood, Red Lane, Kenilworth, CV8 1PB | Director | 26 July 1995 | Active |
61 Richmond Road, Leytonstone, London, E11 4BX | Director | 03 August 2001 | Active |
59 Spencer Road, Twickenham, TW2 5TG | Director | 22 December 2000 | Active |
3 Vaughan Avenue, Tonbridge, TN10 4EB | Director | 22 December 2000 | Active |
Revd Yvonne Lorraine Tulloch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fawley House, 2 Regatta Place, Bourne End, England, SL8 5TD |
Nature of control | : |
|
Mr David Nicholas Pembroke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fawley House, 2 Regatta Place, Bourne End, England, SL8 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-17 | Accounts | Change account reference date company previous extended. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Officers | Change person secretary company with change date. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.