Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMPASS PRINT LIMITED
Company Information for

COMPASS PRINT LIMITED

HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC180248
Private Limited Company
Active

Company Overview

About Compass Print Ltd
COMPASS PRINT LIMITED was founded on 1997-11-04 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Compass Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPASS PRINT LIMITED
 
Legal Registered Office
HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Telephone01224 875987
 
Filing Information
Company Number SC180248
Company ID Number SC180248
Date formed 1997-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS PRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPASS PRINT LIMITED
The following companies were found which have the same name as COMPASS PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS PRINT & DESIGN LTD 20 LANGLEY ROAD SLOUGH SL3 7AB Active Company formed on the 2013-02-26
COMPASS PRINT HOLDINGS LIMITED HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE Active Company formed on the 2007-10-10
COMPASS PRINTING & PACKAGING LIMITED 49-51 BRIDGEMAN PLACE BOLTON BL2 1DE Active Company formed on the 2002-10-18
COMPASS PRINT GROUP LIMITED Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Active Company formed on the 2015-05-06
COMPASS PRINT AND PROMOTIONS, INC. 1915 BERWICK COURT - DELWARE OH 43015 Active Company formed on the 2009-11-18
COMPASS PRINTING PTY LTD VIC 3056 Active Company formed on the 2010-12-02
COMPASS PRINT SERVICES HOLDING Delaware Unknown
Compass Print Services, L.P. Delaware Unknown
Compass Print & Mail Services, Inc. Delaware Unknown
COMPASS PRINTING HOLDINGS LLC Delaware Unknown
COMPASS PRINTING CO., INC. 1417 LANDS END ROAD POINT MANALPAN FL 33462 Inactive Company formed on the 1976-12-17
COMPASS PRINTING AND MARKETING, INC 2443 NE 2ND AVE. BOCA RATON FL 33431 Inactive Company formed on the 2015-01-14
COMPASS PRINTS INC Georgia Unknown
COMPASS PRINT CENTER INCORPORATED Michigan UNKNOWN
COMPASS PRINTING PLUS, INC. 42 MAIN STREET Franklin SARANAC LAKE NY 12983 Active Company formed on the 2019-04-11
COMPASS PRINTS INC Georgia Unknown
COMPASS PRINT TRACKER LLC Idaho Unknown

Company Officers of COMPASS PRINT LIMITED

Current Directors
Officer Role Date Appointed
SIMON THOMAS GREIG
Director 2015-08-31
RICHARD ERNEST MASSIE
Director 2015-08-31
JON MARK MURCHIE
Director 2008-01-31
STEWART SCOTT
Director 2008-01-31
MURRAY MELVIN SMITH
Director 1997-12-19
COLIN WILLIAM WILSON
Director 2008-01-31
JANICE MACKAY WILSON
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ALEXANDER MASSIE
Company Secretary 1997-12-19 2016-10-26
KENNETH ALEXANDER MASSIE
Director 1997-12-19 2016-10-26
SIMON THOMAS GREIG
Director 2015-08-31 2015-08-31
RICHARD ERNEST MASSIE
Director 2015-08-31 2015-08-31
JANICE MACKAY WILSON
Director 2015-08-31 2015-08-31
IAN MCDONALD LAKIN
Director 1997-12-19 2008-01-31
DAVID MERSON
Director 1997-12-19 2005-05-03
BRIAN REID
Nominated Secretary 1997-11-04 1997-12-19
STEPHEN MABBOTT
Nominated Director 1997-11-04 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON THOMAS GREIG COMPASS PRINT HOLDINGS LIMITED Director 2015-08-31 CURRENT 2007-10-10 Active
SIMON THOMAS GREIG COMPASS PRINT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
RICHARD ERNEST MASSIE COMPASS PRINT HOLDINGS LIMITED Director 2015-08-31 CURRENT 2007-10-10 Active
RICHARD ERNEST MASSIE COMPASS PRINT GROUP LIMITED Director 2015-08-31 CURRENT 2015-05-06 Active
STEWART SCOTT COMPASS PRINT GROUP LIMITED Director 2015-08-31 CURRENT 2015-05-06 Active
STEWART SCOTT COMPASS PRINT HOLDINGS LIMITED Director 2008-01-31 CURRENT 2007-10-10 Active
MURRAY MELVIN SMITH COMPASS PRINT GROUP LIMITED Director 2015-08-31 CURRENT 2015-05-06 Active
MURRAY MELVIN SMITH COMPASS PRINT HOLDINGS LIMITED Director 2008-01-31 CURRENT 2007-10-10 Active
COLIN WILLIAM WILSON COMPASS PRINT HOLDINGS LIMITED Director 2008-01-31 CURRENT 2007-10-10 Active
JANICE MACKAY WILSON COMPASS PRINT HOLDINGS LIMITED Director 2015-08-31 CURRENT 2007-10-10 Active
JANICE MACKAY WILSON COMPASS PRINT GROUP LIMITED Director 2015-08-31 CURRENT 2015-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-09CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-31APPOINTMENT TERMINATED, DIRECTOR STEWART SCOTT
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SCOTT
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-22AA01Previous accounting period extended from 31/01/21 TO 31/07/21
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JON MARK MURCHIE
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MELVIN SMITH
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALEXANDER MASSIE
2017-10-20TM02Termination of appointment of Kenneth Alexander Massie on 2016-10-26
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 128947
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-04CH01Director's details changed for Jon Mark Murchie on 2016-11-04
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 128947
2015-11-20AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS GREIG / 04/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MACKAY WILSON / 04/11/2015
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MASSIE
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JANICE WILSON
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREIG
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY MELVIN SMITH / 04/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERNEST MASSIE / 04/11/2015
2015-11-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AP01DIRECTOR APPOINTED MRS JANICE MACKAY WILSON
2015-10-09AP01DIRECTOR APPOINTED SIMON THOMAS GREIG
2015-10-09AP01DIRECTOR APPOINTED RICHARD ERNEST MASSIE
2015-09-30AP01DIRECTOR APPOINTED SIMON THOMAS GREIG
2015-09-30AP01DIRECTOR APPOINTED RICHARD ERNEST MASSIE
2015-09-30AP01DIRECTOR APPOINTED MRS JANICE MACKAY WILSON
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 128947
2014-12-02AR0104/11/14 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT / 01/11/2014
2014-11-03AA31/01/14 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 128947
2013-11-11AR0104/11/13 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-13AR0104/11/12 FULL LIST
2012-07-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-06-01AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-04AR0104/11/11 FULL LIST
2011-03-04AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-12AR0104/11/10 FULL LIST
2010-08-13AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-16AR0104/11/09 FULL LIST
2009-08-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-26225PREVSHO FROM 31/05/2009 TO 31/01/2009
2009-01-08363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-21AUDAUDITOR'S RESIGNATION
2008-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-11-12363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-06-12363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-19363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-05-23169£ IC 178947/128947 03/05/05 £ SR 50000@1=50000
2005-05-23RES13ENTITLED TO PURC SHARES 03/05/05
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-05-09288bDIRECTOR RESIGNED
2004-11-05363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-19363aRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-05-28MEM/ARTSARTICLES OF ASSOCIATION
2003-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-04363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-31363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-05419a(Scot)DEC MORT/CHARGE *****
2001-02-05419a(Scot)DEC MORT/CHARGE *****
2000-11-09363aRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-07-18AUDAUDITOR'S RESIGNATION
2000-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17363aRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
2000-02-15CERTNMCOMPANY NAME CHANGED MOATSHORE LIMITED CERTIFICATE ISSUED ON 16/02/00
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-12363aRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-06-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-06-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-06-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-04-17225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/05/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMPASS PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPASS PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-03-08 Satisfied MURRAY MELVIN SMITH
STANDARD SECURITY 2008-03-08 Satisfied KENNETH ALEXANDER MASSIE
BOND & FLOATING CHARGE 1997-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-12-23 Satisfied ALEXANDER GEORGE LUNAN
BOND & FLOATING CHARGE 1997-12-23 Satisfied THOMAS JOHN DUNBAR ERSKINE
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-05-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPASS PRINT LIMITED

Intangible Assets
Patents
We have not found any records of COMPASS PRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COMPASS PRINT LIMITED owns 1 domain names.

compassprint.co.uk  

Trademarks
We have not found any records of COMPASS PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COMPASS PRINT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPASS PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.