About

Registered Number: SC355872
Date of Incorporation: 03/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Corrie Lodge Business Centre Corrie Lodge, Millburn Road, Inverness, Inverness-Shire, IV2 3TP

 

Compass Building & Construction Services Ltd was registered on 03 March 2009 with its registered office in Inverness, it's status at Companies House is "Active". There are 3 directors listed as Gordon, Lesley Elizabeth Sarah, Cowie, Paul James, Macleod, Thomas Ruaraidh for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Paul James 30 September 2020 - 1
MACLEOD, Thomas Ruaraidh 03 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Lesley Elizabeth Sarah 01 May 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 03 January 2019
AP03 - Appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 26 March 2018
RP04CS01 - N/A 22 January 2018
AA - Annual Accounts 07 January 2018
MR04 - N/A 04 December 2017
PSC07 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
PSC02 - N/A 13 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 04 March 2016
MR01 - N/A 11 February 2016
AA - Annual Accounts 07 January 2016
MR04 - N/A 13 March 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 March 2014
MR01 - N/A 14 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 13 January 2012
RESOLUTIONS - N/A 16 December 2011
RESOLUTIONS - N/A 07 September 2011
SH01 - Return of Allotment of shares 07 September 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 17 December 2010
AA01 - Change of accounting reference date 23 November 2010
AP01 - Appointment of director 03 November 2010
RESOLUTIONS - N/A 25 October 2010
SH08 - Notice of name or other designation of class of shares 25 October 2010
SH01 - Return of Allotment of shares 25 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 15 March 2010
AA01 - Change of accounting reference date 15 March 2010
287 - Change in situation or address of Registered Office 19 May 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.