About

Registered Number: SC058153
Date of Incorporation: 07/07/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FL,

 

Based in Westhill, Aberdeenshire, Compass Offshore Catering Ltd was established in 1975, it's status at Companies House is "Active". We don't know the number of employees at Compass Offshore Catering Ltd. The current directors of this organisation are listed as Compass Secretaries Limited, Klausen, Jan Otto, Lobban, Douglas Ramsay, Thomassen, Olav Jostein at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLAUSEN, Jan Otto 23 April 1992 28 September 1993 1
LOBBAN, Douglas Ramsay 20 June 1990 27 March 1992 1
THOMASSEN, Olav Jostein N/A 01 August 1990 1
Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AD01 - Change of registered office address 13 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 01 June 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 12 May 2017
AR01 - Annual Return 17 August 2016
CH04 - Change of particulars for corporate secretary 17 August 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 20 July 2015
DISS40 - Notice of striking-off action discontinued 18 October 2014
GAZ1 - First notification of strike-off action in London Gazette 17 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 03 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 10 April 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
419a(Scot) - N/A 02 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 16 February 2005
363a - Annual Return 11 August 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 30 July 2003
AA - Annual Accounts 26 February 2003
363a - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 23 July 2002
AA - Annual Accounts 16 August 2001
363a - Annual Return 14 August 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
AA - Annual Accounts 26 July 1999
363a - Annual Return 16 July 1999
363(353) - N/A 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 July 1998
AA - Annual Accounts 30 July 1998
363a - Annual Return 16 July 1998
AA - Annual Accounts 31 July 1997
363a - Annual Return 23 July 1997
363a - Annual Return 29 August 1996
AA - Annual Accounts 31 July 1996
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 08 August 1995
MISC - Miscellaneous document 08 August 1995
AA - Annual Accounts 20 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 1995
AUD - Auditor's letter of resignation 08 December 1994
363s - Annual Return 02 August 1994
288 - N/A 28 July 1994
AA - Annual Accounts 29 June 1994
CERTNM - Change of name certificate 10 March 1994
288 - N/A 25 February 1994
AA - Annual Accounts 11 October 1993
288 - N/A 05 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1993
363s - Annual Return 22 July 1993
287 - Change in situation or address of Registered Office 22 July 1993
288 - N/A 03 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
AA - Annual Accounts 26 October 1992
CERTNM - Change of name certificate 28 September 1992
RESOLUTIONS - N/A 25 August 1992
363s - Annual Return 29 July 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 31 March 1992
288 - N/A 05 February 1992
AA - Annual Accounts 29 October 1991
363 - Annual Return 23 September 1991
288 - N/A 18 June 1991
419a(Scot) - N/A 29 January 1991
363 - Annual Return 18 January 1991
288 - N/A 08 November 1990
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 25 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
123 - Notice of increase in nominal capital 25 October 1990
AA - Annual Accounts 15 October 1990
287 - Change in situation or address of Registered Office 17 August 1990
288 - N/A 13 August 1990
288 - N/A 04 July 1990
288 - N/A 27 June 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 27 March 1990
288 - N/A 22 March 1990
123 - Notice of increase in nominal capital 22 March 1990
MEM/ARTS - N/A 08 March 1990
MISC - Miscellaneous document 07 March 1990
RESOLUTIONS - N/A 06 March 1990
RESOLUTIONS - N/A 06 March 1990
RESOLUTIONS - N/A 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1990
288 - N/A 23 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1989
MEM/ARTS - N/A 19 May 1989
288 - N/A 14 May 1989
CERTNM - Change of name certificate 08 May 1989
288 - N/A 07 May 1989
288 - N/A 07 May 1989
AUD - Auditor's letter of resignation 03 May 1989
288 - N/A 10 April 1989
288 - N/A 10 April 1989
419a(Scot) - N/A 02 February 1989
288 - N/A 15 December 1988
288 - N/A 02 November 1988
AA - Annual Accounts 24 August 1988
363 - Annual Return 12 August 1988
410(Scot) - N/A 29 July 1988
363 - Annual Return 19 November 1987
363 - Annual Return 27 October 1987
288 - N/A 27 October 1987
AA - Annual Accounts 20 October 1987
CERTNM - Change of name certificate 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 July 1988 Fully Satisfied

N/A

Letter of offset 10 January 1985 Fully Satisfied

N/A

Bond & floating charge 20 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.