COMPASS PRINT HOLDINGS LIMITED
Overview
| Company Name | COMPASS PRINT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC332192 |
| 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 PRINT HOLDINGS LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is COMPASS PRINT HOLDINGS LIMITED located?
| Registered Office Address | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMPASS PRINT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for COMPASS PRINT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for COMPASS PRINT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jul 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin William Wilson as a director on Oct 02, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 4 pages | AA | ||
Termination of appointment of Stewart Scott as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Previous accounting period extended from Jan 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jon Mark Murchie as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Murray Melvin Smith as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||
Micro company accounts made up to Jan 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||
Termination of appointment of Kenneth Alexander Massie as a director on Oct 26, 2016 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Alexander Massie as a secretary on Oct 26, 2016 | 1 pages | TM02 | ||
Confirmation statement made on Oct 10, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of COMPASS PRINT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREIG, Simon Thomas | Director | Cove Gardens Cove Bay AB12 3QR Aberdeen 48 United Kingdom | Scotland | British | 199015250001 | |||||
| MASSIE, Richard Ernest | Director | Hilton Street AB24 4QR Aberdeen 77 United Kingdom | United Kingdom | British | 200987550001 | |||||
| WILSON, Janice Mackay | Director | Eastside Drive AB32 6QN Westhill 29 Aberdeenshire United Kingdom | Scotland | British | 200984190001 | |||||
| MASSIE, Kenneth Alexander | Secretary | 22 Kirk Brae Cults AB15 9SQ Aberdeen | British | 56324030002 | ||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Nominee Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 900018800001 | |||||||
| MASSIE, Kenneth Alexander | Director | 22 Kirk Brae Cults AB15 9SQ Aberdeen | United Kingdom | British | 56324030002 | |||||
| MURCHIE, Jon Mark | Director | Crombie Acres AB32 6PR Westhill 7 Aberdeenshire Scotland | United Kingdom | British | 127958780003 | |||||
| SCOTT, Stewart | Director | Shielhill Bridge Of Don AB23 8NP Aberdeen Leuchlands Cottage Scotland | United Kingdom | British | 127958910002 | |||||
| SMITH, Murray Melvin | Director | 61 Braeside Avenue AB15 7ST Aberdeen | Scotland | British | 50702940001 | |||||
| WILSON, Colin William | Director | Eastside Drive Westhill AB32 6QN Aberdeen 29 | Scotland | British | 129068590001 | |||||
| RAEBURN CHRISTIE TRUSTEES LIMITED | Nominee Director | 16 Albyn Place AB10 1PS Aberdeen | 900027430001 |
Who are the persons with significant control of COMPASS PRINT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Compass Print Group Limited | Apr 06, 2016 | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Compass Print Group Limited Scotland | 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