CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED
Status | ACTIVE |
Company No. | SC048230 |
Category | Private Limited Company |
Incorporated | 22 Dec 1970 |
Age | 53 years, 5 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED is an active private limited company with number SC048230. It was incorporated 53 years, 5 months, 8 days ago, on 22 December 1970. The company address is C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-14
Old address: 1 Rutland Court Edinburgh EH3 8EY United Kingdom
New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP
Documents
Change corporate secretary company with change date
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-12-11
Officer name: As Company Services Limited
Documents
Change to a person with significant control
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Campbell & Smith Construction Group Limited
Change date: 2023-12-11
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type dormant
Date: 15 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type dormant
Date: 29 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Mortgage satisfy charge full
Date: 28 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 28 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 28 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 11 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Campbell & Smith Construction Group Limited
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-10
Officer name: Michael Cunningham
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Change date: 2016-05-10
Old address: 1 Rutland Court Edinburgh EH3 8EY
New address: 1 Rutland Court Edinburgh EH3 8EY
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type dormant
Date: 15 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 14 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type dormant
Date: 15 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type dormant
Date: 03 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type dormant
Date: 21 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change corporate secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: As Company Services Limited
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed george ritchie blair
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed michael cunningham
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director campbell & smith construction group LIMITED
Documents
Accounts with accounts type dormant
Date: 01 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type dormant
Date: 08 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed as company services LIMITED
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anderson strathern
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 05 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type small
Date: 22 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Legacy
Date: 10 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 10/06/04 from: 48 castle street edinburgh EH2 3LU
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type small
Date: 18 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 23 Jul 1996
Category: Annual-return
Type: 363b
Description: Return made up to 24/06/96; full list of members
Documents
Legacy
Date: 05 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Jul 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/95; full list of members
Documents
Legacy
Date: 23 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 29 Jun 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/94; no change of members
Documents
Legacy
Date: 11 Mar 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 08 Sep 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 04 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/93; no change of members
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/92; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 18 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/07/91; no change of members
Documents
Legacy
Date: 19 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 26 Jun 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 18 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/09/90; no change of members
Documents
Accounts with accounts type full group
Date: 28 Aug 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Some Companies
A&J FINANCIAL MANAGEMENT LIMITED
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 10746064 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW HOUSE KESTREL VIEW,BELLSHILL,ML4 3PB
Number: | SC500478 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NICHOLAS WAY,NORTHWOOD,HA6 2TR
Number: | 09020801 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 ST PETERS CHURCH,LONDON,N19 5HL
Number: | 11602785 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ST. PETERS STREET,STAMFORD,PE9 2PF
Number: | 09510428 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11313088 |
Status: | ACTIVE |
Category: | Private Limited Company |