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

COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED

WEST NEWINGTON HOUSE, 10 NEWINGTON ROAD, EDINBURGH, EH9 1QS,
Company Registration Number
SC260534
Private Limited Company
Active

Company Overview

About Compass Independent Publishing Services Ltd
COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED was founded on 2003-12-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Compass Independent Publishing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED
 
Legal Registered Office
WEST NEWINGTON HOUSE
10 NEWINGTON ROAD
EDINBURGH
EH9 1QS
Other companies in EH9
 
Previous Names
COMPASS ACADEMIC LIMITED01/05/2013
Filing Information
Company Number SC260534
Company ID Number SC260534
Date formed 2003-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836598771  
Last Datalog update: 2024-01-09 04:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS INDEPENDENT PUBLISHING SERVICES 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.

Company Officers of COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MAY MACLEOD
Company Secretary 2017-11-29
HUGH ANDREW
Director 2003-12-09
EDWIN HIGEL
Director 2003-12-09
ALAN CHARLES JESSOP
Director 2003-12-09
ALAN JAMES MELVILLE LEITCH
Director 2003-12-09
JOANNE MAY MACLEOD
Director 2013-07-03
LEE MORGAN
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONA STEWART
Company Secretary 2007-02-01 2017-12-07
RONALD STEWART CUTHBERTSON SHANKS
Company Secretary 2003-12-09 2007-01-31
RONALD STEWART CUTHBERTSON SHANKS
Director 2003-12-09 2003-12-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-12-09 2003-12-09
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-12-09 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH ANDREW LUDUS BAROQUE Director 2017-01-17 CURRENT 1996-06-06 Active
HUGH ANDREW NICOLSON DIGITAL LIMITED Director 2016-03-18 CURRENT 2016-02-11 Active
HUGH ANDREW THE OSSIAN TRUST Director 2009-12-18 CURRENT 2009-12-18 Active
HUGH ANDREW DEREK SEARLE ASSOCIATES LIMITED Director 2009-01-21 CURRENT 1991-06-05 Dissolved 2014-05-06
HUGH ANDREW COMPASS-DSA LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2014-10-18
HUGH ANDREW COMPASS INDEPENDENT BOOK SALES LIMITED Director 1997-11-12 CURRENT 1997-11-12 Dissolved 2014-05-16
HUGH ANDREW SEOL LIMITED Director 1995-05-01 CURRENT 1995-03-20 Dissolved 2014-09-12
HUGH ANDREW BIRLINN LIMITED Director 1992-07-14 CURRENT 1992-07-14 Active
EDWIN HIGEL DEREK SEARLE ASSOCIATES LIMITED Director 2009-01-21 CURRENT 1991-06-05 Dissolved 2014-05-06
EDWIN HIGEL COMPASS-DSA LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2014-10-18
EDWIN HIGEL COMPASS INDEPENDENT BOOK SALES LIMITED Director 1998-04-20 CURRENT 1997-11-12 Dissolved 2014-05-16
ALAN CHARLES JESSOP DEREK SEARLE ASSOCIATES LIMITED Director 2009-01-21 CURRENT 1991-06-05 Dissolved 2014-05-06
ALAN CHARLES JESSOP COMPASS-DSA LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2014-10-18
ALAN CHARLES JESSOP COMPASS INDEPENDENT BOOK SALES LIMITED Director 1998-04-20 CURRENT 1997-11-12 Dissolved 2014-05-16
JOANNE MAY MACLEOD SCOTTISH BOOK SOURCE LIMITED Director 2014-08-27 CURRENT 1995-07-06 Active
JOANNE MAY MACLEOD BIRLINN LIMITED Director 2011-07-01 CURRENT 1992-07-14 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
2024-04-09Cancellation of shares. Statement of capital on 2022-06-01 GBP 22,500.00
2023-06-21APPOINTMENT TERMINATED, DIRECTOR SIMON KINGSLEY
2023-06-21DIRECTOR APPOINTED MR MARTIN CASIMIR
2023-01-24Unaudited abridged accounts made up to 2022-04-30
2023-01-06CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-08-12SH03Purchase of own shares
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES JESSOP
2022-02-04Memorandum articles filed
2022-02-04MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-03RES01ADOPT ARTICLES 03/02/22
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-02-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-01-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HIGEL
2019-03-19AP01DIRECTOR APPOINTED MR SIMON KINGSLEY
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2605340003
2018-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH ANDREW
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LEITCH
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14TM02Termination of appointment of Rona Stewart on 2017-12-07
2017-12-07AP03Appointment of Mrs Joanne May Macleod as company secretary on 2017-11-29
2017-12-07PSC07CESSATION OF ALAN CHARLES JESSOP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03RES01ADOPT ARTICLES 03/10/17
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-16AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-17AR0109/12/14 ANNUAL RETURN FULL LIST
2014-01-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-19AR0109/12/13 ANNUAL RETURN FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MRS JOANNE MAY MACLEOD
2013-05-01RES15CHANGE OF NAME 01/05/2013
2013-05-01CERTNMCompany name changed compass academic LIMITED\certificate issued on 01/05/13
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0109/12/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-19AR0109/12/11 FULL LIST
2011-07-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-06-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-20RES13FLOATING CHARGE GRANTED, LETTER OF POSTPONEMENT 25/05/2011
2011-01-10AR0109/12/10 FULL LIST
2010-07-27AA30/04/10 TOTAL EXEMPTION FULL
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-14AR0109/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MORGAN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES JESSOP / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN HIGEL / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANDREW / 14/12/2009
2009-08-03288aDIRECTOR APPOINTED LEE MORGAN
2009-04-02AA30/04/08 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2008-02-25363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-07-24288bSECRETARY RESIGNED
2007-07-24288aNEW SECRETARY APPOINTED
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-14363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-12363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-01-06288bDIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to COMPASS INDEPENDENT PUBLISHING SERVICES 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 INDEPENDENT PUBLISHING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-22 Outstanding THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2006-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 INDEPENDENT PUBLISHING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 30,000
Called Up Share Capital 2011-04-30 £ 30,000
Cash Bank In Hand 2012-04-30 £ 269
Cash Bank In Hand 2011-04-30 £ 1,954
Current Assets 2012-04-30 £ 49,420
Current Assets 2011-04-30 £ 21,092
Debtors 2012-04-30 £ 49,151
Debtors 2011-04-30 £ 19,138
Fixed Assets 2012-04-30 £ 3,707
Fixed Assets 2011-04-30 £ 4,874
Shareholder Funds 2012-04-30 £ -153,556
Shareholder Funds 2011-04-30 £ -177,565
Tangible Fixed Assets 2012-04-30 £ 3,707
Tangible Fixed Assets 2011-04-30 £ 4,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED
Trademarks
We have not found any records of COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS INDEPENDENT PUBLISHING SERVICES 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 (47990 - Other retail sale not in stores, stalls or markets) as COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS INDEPENDENT PUBLISHING SERVICES 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 INDEPENDENT PUBLISHING SERVICES 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 INDEPENDENT PUBLISHING SERVICES 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.