COMPASS ESTATES GROUP LTD
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Confirmation statement made on 2024-10-03 with updates |
21/10/2421 October 2024 | Appointment of Mr Duncan Mitchell Ure as a director on 2024-09-01 |
21/10/2421 October 2024 | Cessation of Graeme John Nimmo as a person with significant control on 2024-09-01 |
21/10/2421 October 2024 | Cessation of Graham John Mccomb as a person with significant control on 2024-09-01 |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-09-01 |
21/10/2421 October 2024 | Notification of a person with significant control statement |
18/10/2418 October 2024 | Appointment of Deena Elaine Aranci as a director on 2024-09-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/05/2417 May 2024 | Micro company accounts made up to 2023-08-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
02/11/232 November 2023 | Registered office address changed from Unit B St. Andrews House 385 Hillington Road Hillington Park Glasgow G52 4BL Scotland to 30 Beaton Drive Winchburgh Broxburn EH52 6FS on 2023-11-02 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with updates |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company