COMPASS PRINT HOLDINGS LIMITED

COMPASS PRINT HOLDINGS LIMITED

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

    Company NameCOMPASS PRINT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC332192
    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 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 AddressNo

    What are the latest accounts for COMPASS PRINT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for COMPASS PRINT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for COMPASS PRINT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2025

    4 pagesAA

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin William Wilson as a director on Oct 02, 2024

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2023

    4 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    4 pagesAA

    Termination of appointment of Stewart Scott as a director on Dec 31, 2021

    1 pagesTM01

    Previous accounting period extended from Jan 31, 2021 to Jul 31, 2021

    1 pagesAA01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jon Mark Murchie as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Murray Melvin Smith as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    5 pagesAA

    Micro company accounts made up to Jan 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    6 pagesAA

    Termination of appointment of Kenneth Alexander Massie as a director on Oct 26, 2016

    1 pagesTM01

    Termination of appointment of Kenneth Alexander Massie as a secretary on Oct 26, 2016

    1 pagesTM02

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Who are the officers of COMPASS PRINT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREIG, Simon Thomas
    Cove Gardens
    Cove Bay
    AB12 3QR Aberdeen
    48
    United Kingdom
    Director
    Cove Gardens
    Cove Bay
    AB12 3QR Aberdeen
    48
    United Kingdom
    ScotlandBritish199015250001
    MASSIE, Richard Ernest
    Hilton Street
    AB24 4QR Aberdeen
    77
    United Kingdom
    Director
    Hilton Street
    AB24 4QR Aberdeen
    77
    United Kingdom
    United KingdomBritish200987550001
    WILSON, Janice Mackay
    Eastside Drive
    AB32 6QN Westhill
    29
    Aberdeenshire
    United Kingdom
    Director
    Eastside Drive
    AB32 6QN Westhill
    29
    Aberdeenshire
    United Kingdom
    ScotlandBritish200984190001
    MASSIE, Kenneth Alexander
    22 Kirk Brae
    Cults
    AB15 9SQ Aberdeen
    Secretary
    22 Kirk Brae
    Cults
    AB15 9SQ Aberdeen
    British56324030002
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Nominee Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    900018800001
    MASSIE, Kenneth Alexander
    22 Kirk Brae
    Cults
    AB15 9SQ Aberdeen
    Director
    22 Kirk Brae
    Cults
    AB15 9SQ Aberdeen
    United KingdomBritish56324030002
    MURCHIE, Jon Mark
    Crombie Acres
    AB32 6PR Westhill
    7
    Aberdeenshire
    Scotland
    Director
    Crombie Acres
    AB32 6PR Westhill
    7
    Aberdeenshire
    Scotland
    United KingdomBritish127958780003
    SCOTT, Stewart
    Shielhill
    Bridge Of Don
    AB23 8NP Aberdeen
    Leuchlands Cottage
    Scotland
    Director
    Shielhill
    Bridge Of Don
    AB23 8NP Aberdeen
    Leuchlands Cottage
    Scotland
    United KingdomBritish127958910002
    SMITH, Murray Melvin
    61 Braeside Avenue
    AB15 7ST Aberdeen
    Director
    61 Braeside Avenue
    AB15 7ST Aberdeen
    ScotlandBritish50702940001
    WILSON, Colin William
    Eastside Drive
    Westhill
    AB32 6QN Aberdeen
    29
    Director
    Eastside Drive
    Westhill
    AB32 6QN Aberdeen
    29
    ScotlandBritish129068590001
    RAEBURN CHRISTIE TRUSTEES LIMITED
    16 Albyn Place
    AB10 1PS Aberdeen
    Nominee Director
    16 Albyn Place
    AB10 1PS Aberdeen
    900027430001

    Who are the persons with significant control of COMPASS PRINT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Print Group Limited
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Compass Print Group Limited
    Scotland
    Apr 06, 2016
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Compass Print Group Limited
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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