COMPASS SCOTTISH SITE SERVICES LIMITED

COMPASS SCOTTISH SITE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPASS SCOTTISH SITE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC057417
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPASS SCOTTISH SITE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMPASS SCOTTISH SITE SERVICES LIMITED located?

    Registered Office Address
    Suite D, Pavilion 7 Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Aberdeenshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS SCOTTISH SITE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIS SCOTTISH SITE SERVICES LIMITEDDec 24, 1984Dec 24, 1984
    GRANDMET SCOTTISH SITE SERVICES LIMITEDMar 25, 1975Mar 25, 1975

    What are the latest accounts for COMPASS SCOTTISH SITE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COMPASS SCOTTISH SITE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for COMPASS SCOTTISH SITE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 31, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sandra Dembeck as a director on Dec 20, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Brendan James Boucher as a director on Dec 11, 2020

    2 pagesAP01

    Appointment of Ms Sandra Dembeck as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Mariano Jesus Godino Escolar as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Sarah Jane Sergeant as a director on Dec 11, 2020

    1 pagesTM01

    Appointment of Mr David John Brassington as a director on Dec 11, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Appointment of Mr Mariano Jesus Godino Escolar as a director on Feb 27, 2019

    2 pagesAP01

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018

    1 pagesTM01

    Registered office address changed from 13 Carden Place Aberdeen AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on Sep 13, 2018

    1 pagesAD01

    Appointment of Mrs Sarah Jane Sergeant as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018

    1 pagesTM01

    Who are the officers of COMPASS SCOTTISH SITE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    England
    134131170001
    BOUCHER, Brendan James
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    Director
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    United KingdomBritish277680150001
    BRASSINGTON, David John
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    Director
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    United KingdomBritish96657390001
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Secretary
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    British82261040001
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Secretary
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    British517180003
    CARR, Laura Elizabeth
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish231807710001
    DEMBECK, Sandra
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    Director
    Kingshill Park
    Venture Drive, Arnhall Business Park
    AB32 6FL Westhill
    Suite D, Pavilion 7
    Aberdeenshire
    United Kingdom
    United KingdomGerman277531400001
    DUNHAM, Kate
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish201474030002
    GODINO ESCOLAR, Mariano Jesus
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Director
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish256323820001
    HARRIS, David
    Miles Green Cottage
    Buckleberry
    RG7 6SJ Reading
    Berkshire
    Director
    Miles Green Cottage
    Buckleberry
    RG7 6SJ Reading
    Berkshire
    British517190003
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Director
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritish517180003
    PALMER, Nigel Anthony Frederick
    Carden Place
    AB10 1UR Aberdeen
    13
    Scotland
    Director
    Carden Place
    AB10 1UR Aberdeen
    13
    Scotland
    United KingdomBritish96657330001
    SERGEANT, Sarah Jane
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Compass Group Plc
    United Kingdom
    Director
    Compass House
    Guildford Street
    KT16 9BQ Chertsey
    Compass Group Plc
    United Kingdom
    United KingdomBritish250097760001
    STARK, John Robert Nicolas
    Treetops 26 Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    Director
    Treetops 26 Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    British43321990001
    WHITE, Mark Jonathan
    Carden Place
    AB10 1UR Aberdeen
    13
    Scotland
    Director
    Carden Place
    AB10 1UR Aberdeen
    13
    Scotland
    EnglandBritish82978250002

    Who are the persons with significant control of COMPASS SCOTTISH SITE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Apr 06, 2016
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1204984
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Apr 06, 2016
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number694384
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0