CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED

C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC161799
CategoryPrivate Limited Company
Incorporated22 Nov 1995
Age28 years, 6 months, 22 days
JurisdictionScotland

SUMMARY

CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED is an active private limited company with number SC161799. It was incorporated 28 years, 6 months, 22 days ago, on 22 November 1995. 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

New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP

Old address: 1 Rutland Court Edinburgh EH3 8EY United Kingdom

Change date: 2023-12-14

Documents

View document PDF

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

View document PDF

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: PSC04

Psc name: Mr George Ritchie Blair

Change date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr George Ritchie Blair

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital cancellation shares

Date: 03 Mar 2022

Action Date: 25 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-25

Capital : 2,520 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Ritchie Blair

Change date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hazel Watt

Cessation date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Cunningham

Cessation date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-24

Psc name: Hazel Watt

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-24

Psc name: Claire Cunningham

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-22

Officer name: Mr George Ritchie Blair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-23

Psc name: Michael Cunningham

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-07

Psc name: The Executors of Michael Cunningham

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-23

Psc name: The Executors of Michael Cunningham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Cunningham

Change date: 2017-11-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Cunningham

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-10

Officer name: Michael Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Cunningham

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Ritchie Blair

Change date: 2009-10-01

Documents

View document PDF

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

View document PDF

Accounts with accounts type small

Date: 18 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed as company services LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anderson strathern

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Capital

Type: 169

Description: £ sr [email protected] 02/11/05

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Resolution

Date: 20 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 169

Description: £ ic 8520/7020 21/12/04 £ sr [email protected]=1500

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jul 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 10/06/04 from: 48 castle street edinburgh

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 May 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Capital

Type: 169

Description: £ ic 14060/13320 01/12/00 £ sr [email protected]=740

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Capital

Type: 169

Description: £ ic 14800/14060 21/06/00 £ sr [email protected]=740

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jun 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Capital

Type: 169

Description: £ ic 20000/19800 27/07/99 £ sr [email protected]=200

Documents

View document PDF

Resolution

Date: 02 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jun 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/98; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Jun 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF


Some Companies

A.H. PROPERTIES LTD

22 WYCOMBE GARDENS,LONDON,NW11 8AL

Number:04102155
Status:ACTIVE
Category:Private Limited Company

ARBUTHNOT LATHAM (NOMINEES) LIMITED

ARBUTHNOT HOUSE,LONDON,EC2M 2SN

Number:01031723
Status:ACTIVE
Category:Private Limited Company

BAKER TECHNOLOGY LIMITED

5-11 WORSHIP STREET,LONDON,EC2A 2BH

Number:03410700
Status:ACTIVE
Category:Private Limited Company

BECOME RECRUITMENT LIMITED

OLD CHURCH HOUSE SANDY LANE,CRAWLEY,RH10 4HS

Number:03385136
Status:ACTIVE
Category:Private Limited Company

BYDAND CARE HOME CONSULTANCY SERVICES LIMITED

191 CANTERBURY ROAD,MARGATE,CT9 5DA

Number:06316398
Status:ACTIVE
Category:Private Limited Company

P.E.A.R.:PAPER FOR EMERGING ARCHITECTURAL RESEARCH LTD

FLAT 27 LOWOOD COURT,LONDON,SE19 1SW

Number:11735930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source