COMPASS SCOTTISH SITE SERVICES LIMITED
Overview
| Company Name | COMPASS SCOTTISH SITE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC057417 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPASS SCOTTISH SITE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIS SCOTTISH SITE SERVICES LIMITED | Dec 24, 1984 | Dec 24, 1984 |
| GRANDMET SCOTTISH SITE SERVICES LIMITED | Mar 25, 1975 | Mar 25, 1975 |
What are the latest accounts for COMPASS SCOTTISH SITE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COMPASS SCOTTISH SITE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for COMPASS SCOTTISH SITE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sandra Dembeck as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brendan James Boucher as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Appointment of Ms Sandra Dembeck as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mariano Jesus Godino Escolar as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr David John Brassington as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Appointment of Mr Mariano Jesus Godino Escolar as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Who are the officers of COMPASS SCOTTISH SITE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey England | 134131170001 | |||||||
| BOUCHER, Brendan James | Director | Kingshill Park Venture Drive, Arnhall Business Park AB32 6FL Westhill Suite D, Pavilion 7 Aberdeenshire United Kingdom | United Kingdom | British | 277680150001 | |||||
| BRASSINGTON, David John | Director | Kingshill Park Venture Drive, Arnhall Business Park AB32 6FL Westhill Suite D, Pavilion 7 Aberdeenshire United Kingdom | United Kingdom | British | 96657390001 | |||||
| DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
| MORLEY, Ronald Martin | Secretary | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | British | 517180003 | ||||||
| CARR, Laura Elizabeth | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | 231807710001 | |||||
| DEMBECK, Sandra | Director | Kingshill Park Venture Drive, Arnhall Business Park AB32 6FL Westhill Suite D, Pavilion 7 Aberdeenshire United Kingdom | United Kingdom | German | 277531400001 | |||||
| DUNHAM, Kate | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | 201474030002 | |||||
| GODINO ESCOLAR, Mariano Jesus | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | 256323820001 | |||||
| HARRIS, David | Director | Miles Green Cottage Buckleberry RG7 6SJ Reading Berkshire | British | 517190003 | ||||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | 517180003 | |||||
| PALMER, Nigel Anthony Frederick | Director | Carden Place AB10 1UR Aberdeen 13 Scotland | United Kingdom | British | 96657330001 | |||||
| SERGEANT, Sarah Jane | Director | Compass House Guildford Street KT16 9BQ Chertsey Compass Group Plc United Kingdom | United Kingdom | British | 250097760001 | |||||
| STARK, John Robert Nicolas | Director | Treetops 26 Courts Mount Road GU27 2PP Haslemere Surrey | British | 43321990001 | ||||||
| WHITE, Mark Jonathan | Director | Carden Place AB10 1UR Aberdeen 13 Scotland | England | British | 82978250002 |
Who are the persons with significant control of COMPASS SCOTTISH SITE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Overseas Services Limited | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Compass Site Services Limited | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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