COMPASS (TAYSIDE) LIMITED: Filings

  • Overview

    Company NameCOMPASS (TAYSIDE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC157619
    JurisdictionScotland
    Date of Creation

    What are the latest filings for COMPASS (TAYSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Glasgow G2 1BP on Aug 09, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Kendra Jayne Horsburgh on Jul 26, 2023

    2 pagesCH01

    Change of details for Ms Kendra Jayne Horsburgh as a person with significant control on Jul 26, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 09, 2022 with updates

    3 pagesCS01

    Director's details changed for Ms Kendra Jayne Horsburgh on Jul 13, 2022

    2 pagesCH01

    Registered office address changed from , C/O Amcounting Unit 7, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland to 272 Bath Street Glasgow G2 4JR on Jul 13, 2022

    1 pagesAD01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 28, 2020 with updates

    4 pagesCS01

    Notification of Kendra Jayne Horsburgh as a person with significant control on Mar 13, 2020

    2 pagesPSC01

    Cessation of William Horsburgh as a person with significant control on Mar 13, 2020

    1 pagesPSC07

    Confirmation statement made on Dec 26, 2019 with no updates

    3 pagesCS01

    Registered office address changed from , C/O Amcounting Anderson Street, Dunblane, FK15 9AJ, Scotland to 272 Bath Street Glasgow G2 4JR on Dec 03, 2019

    1 pagesAD01

    Registered office address changed from , 9 Restenneth Place, Lunanhead, Forfar, DD8 3NF, Scotland to 272 Bath Street Glasgow G2 4JR on Dec 03, 2019

    1 pagesAD01

    Termination of appointment of William Horsburgh as a director on Oct 15, 2019

    1 pagesTM01

    Appointment of Ms Kendra Jayne Horsburgh as a secretary on Oct 15, 2019

    2 pagesAP03

    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