COMPASS SCOTTISH SITE SERVICES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Sandra Dembeck as a director on 2021-12-20

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MARIANO JESUS GODINO ESCOLAR

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA CARR

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 13 CARDEN PLACE ABERDEEN AB10 1UR

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE DUNHAM / 13/06/2016

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MS KATE DUNHAM

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/03/1414 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/04/118 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 ADOPT ARTICLES 10/09/2010

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/03/102 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PALMER / 27/05/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/10/0823 October 2008 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

20/10/0820 October 2008 SECTION 175 01/10/2008

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DERHAM

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM HAMILTON BUSINESS PARK BOTHWELL ROAD HAMILTON ML3 0QA

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 163 BATH STREET GLASGOW G2 4SQ

View Document

21/02/9621 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

27/05/9527 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 26/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

13/07/9013 July 1990 COMPANY NAME CHANGED GIS SCOTTISH SITE SERVICES LIMIT ED CERTIFICATE ISSUED ON 16/07/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

13/10/8713 October 1987 AUDITOR'S RESIGNATION

View Document

01/09/871 September 1987 ALTER MEM AND ARTS 300787

View Document

20/08/8720 August 1987 PARTIC OF MORT/CHARGE 7672

View Document

15/04/8715 April 1987 ***** MEM AND ARTS ********

View Document

26/03/8726 March 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED

View Document


More Company Information


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