Advanced company searchLink opens in new window

COMPASS PRINT HOLDINGS LIMITED

Company number SC332192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2015 CH01 Director's details changed for Mrs Janice Mackay Wilson on 31 August 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2015 AP01 Appointment of Richard Ernest Massie as a director on 31 August 2015
15 Sep 2015 AP01 Appointment of Mrs Janice Mackay Wilson as a director on 31 August 2015
15 Sep 2015 AP01 Appointment of Simon Thomas Greig as a director on 31 August 2015
08 May 2015 MR04 Satisfaction of charge 3 in full
08 May 2015 MR04 Satisfaction of charge 2 in full
03 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
15 Oct 2014 CH01 Director's details changed for Stewart Scott on 1 October 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
31 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from Hereness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE on 11 October 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Murray Melvin Smith on 10 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Kenneth Alexander Massie on 10 October 2009
14 Oct 2009 CH01 Director's details changed for Colin William Wilson on 10 October 2009
14 Oct 2009 CH01 Director's details changed for Stewart Scott on 10 October 2009