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)
14 Oct 2009 CH01 Director's details changed for Jon Mark Murchie on 10 October 2009
29 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Apr 2009 MISC Resignation of auditors - section 519
09 Jan 2009 363a Return made up to 10/10/08; full list of members
18 Sep 2008 288b Appointment terminated director raeburn christie trustees LIMITED
18 Sep 2008 288b Appointment terminated secretary raeburn christie clark & wallace
18 Sep 2008 288a Secretary appointed kenneth alexander massie
07 Apr 2008 225 Accounting reference date extended from 31/10/2008 to 31/01/2009
28 Mar 2008 288a Director appointed colin william wilson
28 Mar 2008 288a Director appointed jon mark murchie
28 Mar 2008 288a Director appointed stewart scott
21 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2008 88(2)R Ad 31/01/08--------- £ si 5999@1=5999 £ ic 4001/10000
21 Feb 2008 88(2)R Ad 31/01/08--------- £ si 4000@1=4000 £ ic 1/4001
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed
19 Feb 2008 410(Scot) Partic of mort/charge *
16 Feb 2008 466(Scot) Alterations to a floating charge
16 Feb 2008 410(Scot) Partic of mort/charge *
16 Feb 2008 466(Scot) Alterations to a floating charge
16 Feb 2008 410(Scot) Partic of mort/charge *
14 Feb 2008 287 Registered office changed on 14/02/08 from: 12-16 albyn place aberdeen AB10 1PS
05 Feb 2008 466(Scot) Alterations to a floating charge
05 Feb 2008 410(Scot) Partic of mort/charge *
10 Oct 2007 NEWINC Incorporation