-
COMPASS PRINT HOLDINGS LIMITED - Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, United Kingdom
Company Information
- Company registration number
- SC332192
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hareness Road
- Altens Industrial Estate
- Aberdeen
- AB12 3LE Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE UK
Management
- Managing Directors
- GREIG, Simon Thomas
- MASSIE, Richard Ernest
- WILSON, Colin William
- WILSON, Janice Mackay
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-10
- Age Of Company 2007-10-10 16 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- Compass Print Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Last Return Made Up To:
- 2012-10-10
- Annual Return
- Due Date: 2023-10-24
- Last Date: 2022-10-10
-
COMPASS PRINT HOLDINGS LIMITED Company Description
- COMPASS PRINT HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC332192. Its current trading status is "live". It was registered 2007-10-10. It has declared SIC or NACE codes as "18129". It has 4 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-10-10.It can be contacted at Hareness Road .
Get COMPASS PRINT HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Compass Print Holdings Limited - Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, United Kingdom
- 2007-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COMPASS PRINT HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-04-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-04-29) - AA
-
confirmation-statement-with-no-updates (2022-10-25) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-extended (2021-10-22) - AA01
-
confirmation-statement-with-no-updates (2021-10-21) - CS01
-
accounts-with-accounts-type-micro-entity (2021-01-30) - AA
-
termination-director-company-with-name-termination-date (2021-12-31) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
-
termination-director-company-with-name-termination-date (2020-12-15) - TM01
-
termination-director-company-with-name-termination-date (2020-10-07) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-25) - CS01
-
accounts-with-accounts-type-micro-entity (2019-10-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-29) - AA
-
confirmation-statement-with-no-updates (2018-10-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
termination-director-company-with-name-termination-date (2017-10-20) - TM01
-
termination-secretary-company-with-name-termination-date (2017-10-20) - TM02
-
confirmation-statement-with-no-updates (2017-10-17) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-04) - AA
-
confirmation-statement-with-updates (2016-11-04) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
change-person-director-company-with-change-date (2015-11-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-05) - AA
-
resolution (2015-09-18) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-09-15) - AP01
-
mortgage-satisfy-charge-full (2015-05-08) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
-
change-person-director-company-with-change-date (2014-10-15) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-18) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-10-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-07-19) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-29) - AA
-
change-person-director-company-with-change-date (2009-10-14) - CH01
-
miscellaneous (2009-04-23) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-14) - AR01
keyboard_arrow_right 2008
-
legacy (2008-02-21) - 288a
-
legacy (2008-02-05) - 410(Scot)
-
mortgage-alter-floating-charge (2008-02-05) - 466(Scot)
-
legacy (2008-02-14) - 287
-
legacy (2008-02-16) - 410(Scot)
-
mortgage-alter-floating-charge (2008-02-16) - 466(Scot)
-
legacy (2008-02-19) - 410(Scot)
-
legacy (2008-04-07) - 225
-
legacy (2008-02-21) - 88(2)R
-
resolution (2008-02-21) - RESOLUTIONS
-
legacy (2008-03-28) - 288a
-
legacy (2008-09-18) - 288a
-
legacy (2008-09-18) - 288b
keyboard_arrow_right 2007
-
incorporation-company (2007-10-10) - NEWINC