COMPASS PRINT LIMITED
ABERDEEN MOATSHORE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB12 3LE

Company number SC180248
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Director's details changed for Jon Mark Murchie on 4 November 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of COMPASS PRINT LIMITED are www.compassprint.co.uk, and www.compass-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven 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 Limited is a Private Limited Company. The company registration number is SC180248. Compass Print Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Compass Print 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 REID, Brian has been resigned. Director GREIG, Simon Thomas has been resigned. Director LAKIN, Ian Mcdonald has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MASSIE, Richard Ernest has been resigned. Director MERSON, David has been resigned. Director WILSON, Janice Mackay has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MASSIE, Kenneth Alexander
Appointed Date: 19 December 1997

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

Director
MASSIE, Kenneth Alexander
Appointed Date: 19 December 1997
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: 19 December 1997
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
REID, Brian
Resigned: 19 December 1997
Appointed Date: 04 November 1997

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

Director
LAKIN, Ian Mcdonald
Resigned: 31 January 2008
Appointed Date: 19 December 1997
83 years old

Nominee Director
MABBOTT, Stephen
Resigned: 19 December 1997
Appointed Date: 04 November 1997
74 years old

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

Director
MERSON, David
Resigned: 03 May 2005
Appointed Date: 19 December 1997
77 years old

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

Persons With Significant Control

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

COMPASS PRINT LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 Nov 2016
Director's details changed for Jon Mark Murchie on 4 November 2016
04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
20 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 128,947

20 Nov 2015
Termination of appointment of Simon Thomas Greig as a director on 31 August 2015
...
... and 94 more events
31 Dec 1997
Partic of mort/charge *
20 Nov 1997
Registered office changed on 20/11/97 from: 5 logie mill edinburgh EH7 4HH
20 Nov 1997
Nc inc already adjusted 18/11/97
20 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1997
Incorporation

COMPASS PRINT LIMITED Charges

27 February 2008
Standard security
Delivered: 8 March 2008
Status: Satisfied on 8 May 2015
Persons entitled: Kenneth Alexander Massie
Description: Subjects at hareness road, altens industrial estate…
27 February 2008
Standard security
Delivered: 8 March 2008
Status: Satisfied on 8 May 2015
Persons entitled: Murray Melvin Smith
Description: Subjects at hareness road, altens industrial estate…
23 December 1997
Bond & floating charge
Delivered: 7 January 1998
Status: Satisfied on 5 February 2001
Persons entitled: Thomas John Dunbar Erskine
Description: Undertaking and all property and assets present and future…
23 December 1997
Bond & floating charge
Delivered: 7 January 1998
Status: Satisfied on 5 February 2001
Persons entitled: Alexander George Lunan
Description: Undertaking and all property and assets present and future…
23 December 1997
Bond & floating charge
Delivered: 31 December 1997
Status: Satisfied on 6 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…