SCOTT COMPASS LIMITED - BOURNE END
Company Profile | Company Filings |
Overview
SCOTT COMPASS LIMITED is a Private Limited Company from BOURNE END ENGLAND and has the status: Active.
SCOTT COMPASS LIMITED was incorporated 34 years ago on 06/02/1990 and has the registered number: 02467609. The accounts status is DORMANT and accounts are next due on 05/10/2024.
SCOTT COMPASS LIMITED was incorporated 34 years ago on 06/02/1990 and has the registered number: 02467609. The accounts status is DORMANT and accounts are next due on 05/10/2024.
SCOTT COMPASS LIMITED - BOURNE END
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 1 | 31/12/2022 | 05/10/2024 |
Registered Office
FAWLEY HOUSE 2 REGATTA PLACE
BOURNE END
SL8 5TD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS YVONNE LORRAINE TULLOCH | Apr 1963 | British | Director | 2008-06-23 | CURRENT |
MRS YVONNE LORRAINE TULLOCH | Apr 1963 | British | Secretary | 2008-06-23 | CURRENT |
MR DAVID NICHOLAS PEMBROKE | Dec 1939 | British | Director | CURRENT | |
SIMON JOHN RICHMOND | Sep 1956 | British | Director | 1995-07-26 UNTIL 2008-05-12 | RESIGNED |
MRS LORRAINE ELIZABETH YOUNG | Sep 1962 | British | Director | 2000-12-22 UNTIL 2001-08-03 | RESIGNED |
SASKIA KNIGHT | Mar 1965 | Secretary | 2007-05-01 UNTIL 2008-06-23 | RESIGNED | |
MR RAYMOND ALAN DAVIES | Aug 1957 | British | Secretary | RESIGNED | |
DAVID JOHN PRICE | British | Secretary | 1999-04-14 UNTIL 2000-08-31 | RESIGNED | |
MR TERRY CHARLES SKIPPEN | Nov 1952 | British | Secretary | 2000-12-22 UNTIL 2007-01-29 | RESIGNED |
MR RAYMOND ALAN DAVIES | Aug 1957 | British | Director | RESIGNED | |
MRS AVERINA ANITA SNOW | Mar 1956 | British | Director | 2000-12-22 UNTIL 2007-01-29 | RESIGNED |
MR TERRY CHARLES SKIPPEN | Nov 1952 | British | Director | 2001-08-03 UNTIL 2007-01-29 | RESIGNED |
JULIE BAMFORD | Aug 1956 | British | Director | 2003-09-19 UNTIL 2007-01-29 | RESIGNED |
MR DONALD THOMAS REDDING | Jun 1936 | British | Director | RESIGNED | |
DEBORAH HARVEY | Jun 1968 | British | Director | 2001-08-03 UNTIL 2003-09-19 | RESIGNED |
BRENDAN PATRICK PAUL BLAKE | Apr 1947 | British | Director | RESIGNED | |
CHARLES BENNETT BROWN | Dec 1966 | British | Director | 2005-09-01 UNTIL 2006-09-30 | RESIGNED |
DAVID JOHN BRIMACOMBE | Jun 1958 | British | Director | 2003-03-19 UNTIL 2005-09-01 | RESIGNED |
MR ROBERT EVAN STANLEY ANGEL | Apr 1947 | British | Director | 2000-12-22 UNTIL 2007-07-31 | RESIGNED |
GORDON ANDREW BENTLEY | Aug 1959 | British | Director | 2000-12-22 UNTIL 2003-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Revd Yvonne Lorraine Tulloch | 2016-04-06 | 4/1963 | Bourne End | Ownership of shares 25 to 50 percent |
Mr David Nicholas Pembroke | 2016-04-06 | 12/1939 | Bourne End | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Scott Compass Limited - Period Ending 2022-12-31 | 2023-03-03 | 31-12-2022 | £-14,536 equity |
Scott Compass Limited - Period Ending 2021-12-31 | 2022-07-07 | 31-12-2021 | £-14,536 equity |
Scott Compass Limited - Period Ending 2020-12-31 | 2021-09-30 | 31-12-2020 | |
Scott Compass Limited - Period Ending 2019-12-31 | 2020-11-04 | 31-12-2019 | £-14,536 equity |
Scott Compass Limited - Period Ending 2018-12-31 | 2020-02-25 | 31-12-2018 | £-14,792 equity |
Scott Compass Limited - Period Ending 2017-12-31 | 2019-02-22 | 31-12-2017 | £-14,505 equity |
Scott Compass Limited - Accounts to registrar - small 17.2 | 2018-02-09 | 31-12-2016 | £117 Cash £-18,481 equity |
Scott Compass Limited - Abbreviated accounts 16.3 | 2016-12-09 | 31-12-2015 | £-18,246 equity |
Scott Compass Limited - Limited company - abbreviated - 11.6 | 2015-09-09 | 31-12-2014 | £-17,955 equity |
Scott Compass Limited - Limited company - abbreviated - 11.0.0 | 2014-12-13 | 31-12-2013 | £-17,504 equity |