COMPASS (TAYSIDE) LIMITED: Filings
Overview
| Company Name | COMPASS (TAYSIDE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC157619 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for COMPASS (TAYSIDE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kendra Jayne Horsburgh on Jul 26, 2023 | 2 pages | CH01 | ||
Change of details for Ms Kendra Jayne Horsburgh as a person with significant control on Jul 26, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with updates | 3 pages | CS01 | ||
Director's details changed for Ms Kendra Jayne Horsburgh on Jul 13, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with updates | 4 pages | CS01 | ||
Notification of Kendra Jayne Horsburgh as a person with significant control on Mar 13, 2020 | 2 pages | PSC01 | ||
Cessation of William Horsburgh as a person with significant control on Mar 13, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 26, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of William Horsburgh as a director on Oct 15, 2019 | 1 pages | TM01 | ||
Appointment of Ms Kendra Jayne Horsburgh as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||
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