COMPASS PRINT HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3LE

Company number SC332192
Status Active
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Director's details changed for Jon Mark Murchie on 4 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of COMPASS PRINT HOLDINGS LIMITED are www.compassprintholdings.co.uk, and www.compass-print-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Portlethen Rail Station is 4.2 miles; to Dyce Rail Station is 7.6 miles; to Stonehaven Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Print Holdings Limited is a Private Limited Company. The company registration number is SC332192. Compass Print Holdings Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Compass Print Holdings Limited is Hareness Road Altens Industrial Estate Aberdeen Ab12 3le. . MASSIE, Kenneth Alexander is a Secretary of the company. GREIG, Simon Thomas is a Director of the company. MASSIE, Kenneth Alexander is a Director of the company. MASSIE, Richard Ernest is a Director of the company. MURCHIE, Jon Mark is a Director of the company. SCOTT, Stewart is a Director of the company. SMITH, Murray Melvin is a Director of the company. WILSON, Colin William is a Director of the company. WILSON, Janice Mackay is a Director of the company. Nominee Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Nominee Director RAEBURN CHRISTIE TRUSTEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MASSIE, Kenneth Alexander
Appointed Date: 29 August 2008

Director
GREIG, Simon Thomas
Appointed Date: 31 August 2015
59 years old

Director
MASSIE, Kenneth Alexander
Appointed Date: 31 January 2008
75 years old

Director
MASSIE, Richard Ernest
Appointed Date: 31 August 2015
40 years old

Director
MURCHIE, Jon Mark
Appointed Date: 31 January 2008
66 years old

Director
SCOTT, Stewart
Appointed Date: 31 January 2008
68 years old

Director
SMITH, Murray Melvin
Appointed Date: 31 January 2008
68 years old

Director
WILSON, Colin William
Appointed Date: 31 January 2008
66 years old

Director
WILSON, Janice Mackay
Appointed Date: 31 August 2015
58 years old

Resigned Directors

Nominee Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 29 August 2008
Appointed Date: 10 October 2007

Nominee Director
RAEBURN CHRISTIE TRUSTEES LIMITED
Resigned: 29 August 2008
Appointed Date: 10 October 2007

Persons With Significant Control

Compass Print Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS PRINT HOLDINGS LIMITED Events

04 Nov 2016
Confirmation statement made on 10 October 2016 with updates
04 Nov 2016
Director's details changed for Jon Mark Murchie on 4 November 2016
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000

06 Nov 2015
Director's details changed for Richard Ernest Massie on 31 August 2015
...
... and 45 more events
16 Feb 2008
Partic of mort/charge *
14 Feb 2008
Registered office changed on 14/02/08 from: 12-16 albyn place aberdeen AB10 1PS
05 Feb 2008
Alterations to a floating charge
05 Feb 2008
Partic of mort/charge *
10 Oct 2007
Incorporation

COMPASS PRINT HOLDINGS LIMITED Charges

12 February 2008
Standard security
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjecta at hareness road, altens industrial estate…
31 January 2008
Floating charge
Delivered: 16 February 2008
Status: Satisfied on 8 May 2015
Persons entitled: Murray Melvin Smith
Description: Undertaking and all property and assets present and future…
31 January 2008
Floating charge
Delivered: 16 February 2008
Status: Satisfied on 8 May 2015
Persons entitled: Kenneth Alexander Massie
Description: Undertaking and all property and assets present and future…
31 January 2008
Bond & floating charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…