About

Registered Number: SC505234
Date of Incorporation: 06/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

A registered charge 31 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.