Having been setup in 2015, Compass Print Group Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Compass Print Group Ltd has 9 directors listed as Greig, Simon Thomas, Massie, Richard Ernest, Murchie, Jon Mark, Scott, Stewart, Wilson, Colin William, Wilson, Janice Mackay, Greig, Simon, Massie, Kenneth Alexander, Smith, Murray Melvin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREIG, Simon Thomas | 06 May 2015 | - | 1 |
MASSIE, Richard Ernest | 31 August 2015 | - | 1 |
MURCHIE, Jon Mark | 31 August 2015 | - | 1 |
SCOTT, Stewart | 31 August 2015 | - | 1 |
WILSON, Colin William | 31 August 2015 | - | 1 |
WILSON, Janice Mackay | 31 August 2015 | - | 1 |
GREIG, Simon | 06 May 2015 | 06 May 2015 | 1 |
MASSIE, Kenneth Alexander | 31 August 2015 | 26 October 2016 | 1 |
SMITH, Murray Melvin | 31 August 2015 | 07 October 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 October 2020 | |
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 06 May 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 30 October 2017 | |
TM01 - Termination of appointment of director | 20 October 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 01 June 2016 | |
CH01 - Change of particulars for director | 01 June 2016 | |
CH01 - Change of particulars for director | 01 June 2016 | |
MR01 - N/A | 26 January 2016 | |
SH01 - Return of Allotment of shares | 04 October 2015 | |
SH01 - Return of Allotment of shares | 04 October 2015 | |
RESOLUTIONS - N/A | 18 September 2015 | |
AP01 - Appointment of director | 17 September 2015 | |
AP01 - Appointment of director | 17 September 2015 | |
AP01 - Appointment of director | 17 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
MR01 - N/A | 02 September 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AA01 - Change of accounting reference date | 23 June 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
NEWINC - New incorporation documents | 06 May 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 31 August 2015 | Outstanding |
N/A |