COMPASS SCOTTISH SITE SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC057417
Status Active
Incorporation Date 25 March 1975
Company Type Private Limited Company
Address 13 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017; Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of COMPASS SCOTTISH SITE SERVICES LIMITED are www.compassscottishsiteservices.co.uk, and www.compass-scottish-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Scottish Site Services Limited is a Private Limited Company. The company registration number is SC057417. Compass Scottish Site Services Limited has been working since 25 March 1975. The present status of the company is Active. The registered address of Compass Scottish Site Services Limited is 13 Carden Place Aberdeen Ab10 1ur. . COMPASS SECRETARIES LIMITED is a Secretary of the company. CARR, Laura Elizabeth is a Director of the company. DUNHAM, Kate is a Director of the company. WHITE, Mark Jonathan is a Director of the company. Secretary DERHAM, Andrew Vincent has been resigned. Secretary MORLEY, Ronald Martin has been resigned. Director HARRIS, David has been resigned. Director MASON, Timothy Charles has been resigned. Director MORLEY, Ronald Martin has been resigned. Director PALMER, Nigel Anthony Frederick has been resigned. Director STARK, John Robert Nicolas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 14 October 2008

Director
CARR, Laura Elizabeth
Appointed Date: 18 May 2017
50 years old

Director
DUNHAM, Kate
Appointed Date: 31 December 2015
55 years old

Director
WHITE, Mark Jonathan
Appointed Date: 01 June 2007
65 years old

Resigned Directors

Secretary
DERHAM, Andrew Vincent
Resigned: 14 October 2008
Appointed Date: 27 May 2002

Secretary
MORLEY, Ronald Martin
Resigned: 27 May 2002

Director
HARRIS, David
Resigned: 30 September 1990
84 years old

Director
MASON, Timothy Charles
Resigned: 01 June 2007
Appointed Date: 19 September 2005
67 years old

Director
MORLEY, Ronald Martin
Resigned: 30 September 2005
73 years old

Director
PALMER, Nigel Anthony Frederick
Resigned: 31 December 2015
Appointed Date: 19 September 2005
72 years old

Director
STARK, John Robert Nicolas
Resigned: 19 September 2005
Appointed Date: 30 September 1990
74 years old

Persons With Significant Control

Compass Overseas Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Compass Site Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS SCOTTISH SITE SERVICES LIMITED Events

22 May 2017
Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017
07 Mar 2017
Accounts for a dormant company made up to 30 September 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
15 Jun 2016
Director's details changed for Ms Kate Dunham on 13 June 2016
04 Apr 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 84 more events
20 Aug 1987
Partic of mort/charge 7672

15 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Mar 1987
Return made up to 16/03/87; full list of members

26 Feb 1987
Director resigned;new director appointed

10 Nov 1986
Director resigned

COMPASS SCOTTISH SITE SERVICES LIMITED Charges

31 July 1987
Guarantee & debenture
Delivered: 20 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All estates or interests in any freehold, leasehold and…