COMPASS OFFSHORE CATERING LIMITED
Overview
| Company Name | COMPASS OFFSHORE CATERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC058153 |
| 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 OFFSHORE CATERING LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is COMPASS OFFSHORE CATERING 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 OFFSHORE CATERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAS SERVICE PARTNER CONTRACT CATERING LIMITED | Sep 29, 1992 | Sep 29, 1992 |
| SAS SERVICE PARTNER OFFSHORE CATERING LIMITED | May 08, 1989 | May 08, 1989 |
| SODEXHO SCOTLAND LIMITED | Jun 05, 1986 | Jun 05, 1986 |
| SODEXHO (SCOTLAND) LIMITED | Jul 07, 1975 | Jul 07, 1975 |
What are the latest accounts for COMPASS OFFSHORE CATERING 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 OFFSHORE CATERING LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for COMPASS OFFSHORE CATERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire 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 Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Who are the officers of COMPASS OFFSHORE CATERING 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 |
| 154268260001 | ||||||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250369010001 | |||||||||
| MILLS, Robin Ronald | Director | Kingshill Park Venture Drive, Arnhall Business Park AB32 6FL Westhill Suite D, Pavilion 7 Aberdeenshire United Kingdom | England | British | 264890000002 | |||||||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 289083810002 | |||||||||
| LOBBAN, Douglas Ramsay | Secretary | 24 Carlton Place AB2 4BQ Aberdeen Aberdeenshire | British | 975250002 | ||||||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||||||
| PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||||||
| ROSS, Graeme James | Secretary | 69 Middlemuir Road AB51 4JB Inverurie Aberdeenshire | British | 52865980001 | ||||||||||
| BRAAGAARD, Per | Director | 4 Havmandsvej FOREIGN Herlev Denmark | Danish | 1141800001 | ||||||||||
| BUCKNALL, Christopher David | Director | 51 Brackendale Road GU15 2JS Camberley Surrey | British | 32104690001 | ||||||||||
| DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 164972410001 | |||||||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||||||
| ELFANG, Bendt Otto | Director | 14 Birkeves FOREIGN Vaerlose Denmark | British | 1053810001 | ||||||||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||||||
| HOJLAND, Peter | Director | Jaegerengewir FOREIGN Dragor Denmark | British | 69751660001 | ||||||||||
| JONES, Nigel Richard Ifor | Director | 123 Windingbrook Lane Collingtree Park NN4 0XN Northampton | England | British | 69526300002 | |||||||||
| KLAUSEN, Jan Otto | Director | Odegardslia 61 FOREIGN Slemmestad Norway | Norwegian | 19728580001 | ||||||||||
| LOBBAN, Douglas Ramsay | Director | 24 Carlton Place AB2 4BQ Aberdeen Aberdeenshire | British | 975250002 | ||||||||||
| MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | 127332260001 | |||||||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||||||
| MATTHEWS, Roger John | Director | Ridgewood House Ridgemead Road, Englefield Green TW20 0YD Egham Surrey | United Kingdom | British | 133414230001 | |||||||||
| MORTENSEN, Hans Christian | Director | 14 Elvevein Nesbru Norway | Norwegian | 1052340001 | ||||||||||
| NICHOLL, Anthony | Director | Linbank Cottage Mellis Common IP22 2ND Mellis Suffolk | British | 34216050001 | ||||||||||
| OWEN, Michael James | Director | 13 Carden Place Aberdeen AB10 1UR Aberdeenshire | United Kingdom | British | 246105820001 | |||||||||
| SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250097760001 | |||||||||
| SMITH, Neil Reynolds | Director | 11 Stoneyfields Farnham GU9 8DU Surrey Little Oaks England England | England | British | 269740830001 | |||||||||
| THOMASSEN, Olav Jostein | Director | 5350 Brattholmen FOREIGN Norway | 1052320001 | |||||||||||
| WARR, Christopher James | Director | 14 Langtree Avenue B91 3YJ Solihull West Midlands | British | 44748670001 |
Who are the persons with significant control of COMPASS OFFSHORE CATERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Contract Services (U.K.) Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands 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