COMPASS OFFSHORE CATERING LIMITED

COMPASS OFFSHORE CATERING LIMITED

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

    Company NameCOMPASS OFFSHORE CATERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC058153
    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 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 AddressNo

    What were the previous names of COMPASS OFFSHORE CATERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAS SERVICE PARTNER CONTRACT CATERING LIMITEDSep 29, 1992Sep 29, 1992
    SAS SERVICE PARTNER OFFSHORE CATERING LIMITEDMay 08, 1989May 08, 1989
    SODEXHO SCOTLAND LIMITEDJun 05, 1986Jun 05, 1986
    SODEXHO (SCOTLAND) LIMITEDJul 07, 1975Jul 07, 1975

    What are the latest accounts for COMPASS OFFSHORE CATERING 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 OFFSHORE CATERING LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for COMPASS OFFSHORE CATERING LIMITED?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

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

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

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

    3 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    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 pagesAD01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Who are the officers of COMPASS OFFSHORE CATERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Identification TypeUK Limited Company
    Registration Number4084587
    154268260001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250369010001
    MILLS, Robin Ronald
    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
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish289083810002
    LOBBAN, Douglas Ramsay
    24 Carlton Place
    AB2 4BQ Aberdeen
    Aberdeenshire
    Secretary
    24 Carlton Place
    AB2 4BQ Aberdeen
    Aberdeenshire
    British975250002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    ROSS, Graeme James
    69 Middlemuir Road
    AB51 4JB Inverurie
    Aberdeenshire
    Secretary
    69 Middlemuir Road
    AB51 4JB Inverurie
    Aberdeenshire
    British52865980001
    BRAAGAARD, Per
    4 Havmandsvej
    FOREIGN Herlev
    Denmark
    Director
    4 Havmandsvej
    FOREIGN Herlev
    Denmark
    Danish1141800001
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Director
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    British32104690001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    ELFANG, Bendt Otto
    14 Birkeves
    FOREIGN Vaerlose
    Denmark
    Director
    14 Birkeves
    FOREIGN Vaerlose
    Denmark
    British1053810001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    HOJLAND, Peter
    Jaegerengewir
    FOREIGN Dragor
    Denmark
    Director
    Jaegerengewir
    FOREIGN Dragor
    Denmark
    British69751660001
    JONES, Nigel Richard Ifor
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Director
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    EnglandBritish69526300002
    KLAUSEN, Jan Otto
    Odegardslia 61
    FOREIGN Slemmestad
    Norway
    Director
    Odegardslia 61
    FOREIGN Slemmestad
    Norway
    Norwegian19728580001
    LOBBAN, Douglas Ramsay
    24 Carlton Place
    AB2 4BQ Aberdeen
    Aberdeenshire
    Director
    24 Carlton Place
    AB2 4BQ Aberdeen
    Aberdeenshire
    British975250002
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritish127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    MATTHEWS, Roger John
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    United KingdomBritish133414230001
    MORTENSEN, Hans Christian
    14 Elvevein
    Nesbru
    Norway
    Director
    14 Elvevein
    Nesbru
    Norway
    Norwegian1052340001
    NICHOLL, Anthony
    Linbank Cottage
    Mellis Common
    IP22 2ND Mellis
    Suffolk
    Director
    Linbank Cottage
    Mellis Common
    IP22 2ND Mellis
    Suffolk
    British34216050001
    OWEN, Michael James
    13 Carden Place
    Aberdeen
    AB10 1UR Aberdeenshire
    Director
    13 Carden Place
    Aberdeen
    AB10 1UR Aberdeenshire
    United KingdomBritish246105820001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritish269740830001
    THOMASSEN, Olav Jostein
    5350 Brattholmen
    FOREIGN
    Norway
    Director
    5350 Brattholmen
    FOREIGN
    Norway
    1052320001
    WARR, Christopher James
    14 Langtree Avenue
    B91 3YJ Solihull
    West Midlands
    Director
    14 Langtree Avenue
    B91 3YJ Solihull
    West Midlands
    British44748670001

    Who are the persons with significant control of COMPASS OFFSHORE CATERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2114954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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