- Company Overview for COMPASS PRINT HOLDINGS LIMITED (SC332192)
- Filing history for COMPASS PRINT HOLDINGS LIMITED (SC332192)
- People for COMPASS PRINT HOLDINGS LIMITED (SC332192)
- Charges for COMPASS PRINT HOLDINGS LIMITED (SC332192)
- More for COMPASS PRINT HOLDINGS LIMITED (SC332192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Richard Ernest Massie on 31 August 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mrs Janice Mackay Wilson on 31 August 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AP01 | Appointment of Richard Ernest Massie as a director on 31 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Mrs Janice Mackay Wilson as a director on 31 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Simon Thomas Greig as a director on 31 August 2015 | |
08 May 2015 | MR04 | Satisfaction of charge 3 in full | |
08 May 2015 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Stewart Scott on 1 October 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
31 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from Hereness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE on 11 October 2010 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Murray Melvin Smith on 10 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Kenneth Alexander Massie on 10 October 2009 |