UKBizDB.co.uk

THE COMPASS SCHOOL

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

This company is commonly known as The Compass School. The company was founded 31 years ago and was given the registration number SC139349. The firm's registered office is in EAST LOTHIAN. You can find them at West Road, Haddington, East Lothian, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE COMPASS SCHOOL
Company Number:SC139349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:West Road, Haddington, East Lothian, EH41 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Road, Haddington, East Lothian, EH41 3RD

Secretary03 June 2010Active
West Road, Haddington, East Lothian, EH41 3RD

Director21 March 2012Active
West Road, Haddington, East Lothian, EH41 3RD

Director29 November 2017Active
West Road, Haddington, East Lothian, EH41 3RD

Director11 January 2023Active
West Road, Haddington, East Lothian, EH41 3RD

Director02 March 2014Active
West Road, Haddington, East Lothian, EH41 3RD

Director11 September 2017Active
West Road, Haddington, East Lothian, EH41 3RD

Director17 January 2023Active
West Road, Haddington, East Lothian, EH41 3RD

Director08 December 2022Active
West Road, Haddington, East Lothian, EH41 3RD

Director20 January 2018Active
West Road, Haddington, East Lothian, EH41 3RD

Director01 September 2016Active
91 Baird's Way, Bonnyrigg, EH19 3NT

Secretary28 November 2007Active
Elvingston House, Tranent, EH33 1EH

Secretary15 July 1992Active
Dunslaw, 8a Hall Road, Gullane, EH31 2HA

Secretary01 December 1994Active
Cleveland, 590 Queensferry Road, Edinburgh, EH4 6AT

Director01 September 1999Active
38 Palmerston Place, Edinburgh, EH12 7BJ

Director17 November 1992Active
121 White Hart Lane, Barnes, London, SW13 0SW

Director21 November 1992Active
West Road, Haddington, East Lothian, EH41 3RD

Director14 May 2003Active
Prestonhall, Pathhead, EH37 5UG

Director06 March 2007Active
North Esk Lodge, Loretto Junior Schol, Musselburgh, Scotland, EH21 6JA

Director15 July 1992Active
West Road, Haddington, East Lothian, EH41 3RD

Director27 November 2019Active
West Road, Haddington, East Lothian, EH41 3RD

Director01 September 2016Active
West Road, Haddington, East Lothian, EH41 3RD

Director26 January 2022Active
West Road, Haddington, East Lothian, EH41 3RD

Director27 November 2019Active
Overnewton, Haddington, EH41 4JN

Director03 March 1998Active
Craigmore, Whim Road, Gullane, EH31 2BD

Director31 May 2007Active
Dale House, Newton Port, Haddington, EH41 3LX

Director11 December 2001Active
West Road, Haddington, East Lothian, EH41 3RD

Director01 March 2014Active
20 Stewart Avenue, Boness, Scotland, EH51 9NL

Director15 July 1992Active
Leaston House, Humbie, EH36 5PD

Director15 October 1992Active
West Road, Haddington, East Lothian, EH41 3RD

Director26 September 2012Active
West Road, Haddington, East Lothian, EH41 3RD

Director30 November 2011Active
Old North Manse, Brown's Place, East Linton, EH40 3BG

Director02 December 2009Active
Whitburgh House, Pathhead, EH37 5SR

Director15 June 1994Active
Loanhead Farm, Pathhead, EH37 5UR

Director02 October 2002Active
Tiburon, 21, Craigielaw Park, Aberlady, Great Britain, EH32 0PR

Director02 December 2009Active

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
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-02-07Accounts

Accounts with accounts type small.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.