Background WavePink WaveYellow Wave

COMPASS BUILDING AND CONSTRUCTION SERVICES LTD (SC355872)

COMPASS BUILDING AND CONSTRUCTION SERVICES LTD (SC355872) is an active UK company. incorporated on 3 March 2009. with registered office in Inverness. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. COMPASS BUILDING AND CONSTRUCTION SERVICES LTD has been registered for 17 years. Current directors include COWIE, Paul James, GORDON, Lesley Elizabeth Sarah, KERNAGHAN, Robin Wesley and 1 others.

Company Number
SC355872
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
Corrie Lodge Business Centre Corrie Lodge, Inverness, IV2 3TP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COWIE, Paul James, GORDON, Lesley Elizabeth Sarah, KERNAGHAN, Robin Wesley, MACLEOD, Thomas Ruaraidh
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS BUILDING AND CONSTRUCTION SERVICES LTD

COMPASS BUILDING AND CONSTRUCTION SERVICES LTD is an active company incorporated on 3 March 2009 with the registered office located in Inverness. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. COMPASS BUILDING AND CONSTRUCTION SERVICES LTD was registered 17 years ago.(SIC: 41201, 41202)

Status

active

Active since 17 years ago

Company No

SC355872

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Corrie Lodge Business Centre Corrie Lodge Millburn Road Inverness, IV2 3TP,

Previous Addresses

, Stadium Business Park Longman Drive, Inverness, Highland, IV1 1SU
From: 3 March 2009To: 5 April 2011
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Oct 10
Director Joined
Nov 10
Funding Round
Sept 11
Loan Secured
Feb 14
Loan Cleared
Mar 15
Loan Secured
Feb 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Dec 17
Director Left
Apr 18
Director Joined
Sept 20
Director Joined
Nov 20
Director Joined
Dec 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GORDON, Lesley Elizabeth Sarah

Active
Corrie Lodge, InvernessIV2 3TP
Secretary
Appointed 01 May 2018

COWIE, Paul James

Active
Corrie Lodge, InvernessIV2 3TP
Born December 1980
Director
Appointed 30 Sept 2020

GORDON, Lesley Elizabeth Sarah

Active
Corrie Lodge, InvernessIV2 3TP
Born October 1973
Director
Appointed 30 Sept 2020

KERNAGHAN, Robin Wesley

Active
Corrie Lodge, InvernessIV2 3TP
Born February 1976
Director
Appointed 11 Dec 2025

MACLEOD, Thomas Ruaraidh

Active
East Lewiston, DrumnadrochitIV63 6UJ
Born September 1973
Director
Appointed 03 Mar 2009

MACKENZIE, Donald Henry

Resigned
Millburn Road, InvernessIV2 3TP
Born August 1957
Director
Appointed 15 Oct 2010
Resigned 01 May 2018

Persons with significant control

3

1 Active
2 Ceased
Millburn Road, InvernessIV2 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016

Mr Donald Henry Mackenzie

Ceased
Corrie Lodge, InvernessIV2 3TP
Born August 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jun 2016

Mr Thomas Ruaraidh Macleod

Ceased
Corrie Lodge, InvernessIV2 3TP
Born September 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Legacy
22 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Legacy
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
7 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Medium
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Resolution
16 December 2011
RESOLUTIONSResolutions
Resolution
7 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Resolution
25 October 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2010
AA01Change of Accounting Reference Date
Legacy
19 May 2009
287Change of Registered Office
Incorporation Company
3 March 2009
NEWINCIncorporation