CAMPBELL & SONS (ARDGAY) LTD.
Status | ACTIVE |
Company No. | SC417753 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 2 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
CAMPBELL & SONS (ARDGAY) LTD. is an active private limited company with number SC417753. It was incorporated 12 years, 2 months, 5 days ago, on 23 February 2012. The company address is 10 Knockbreck Street, Tain, IV19 1BJ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Notification of a person with significant control
Date: 19 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Alexander Campbell
Notification date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Address
Type: AD01
Old address: Victoria Buildings High Street Tain Ross-Shire IV19 1AE
New address: 10 Knockbreck Street Tain IV19 1BJ
Change date: 2022-04-13
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 09 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-09
Officer name: John Thomson Campbell
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-04
Officer name: Audrey Campbell
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Capital allotment shares
Date: 15 Mar 2012
Action Date: 23 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-23
Documents
Change account reference date company current extended
Date: 15 Mar 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Audrey Campbell
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hugh Campbell
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Thomson Campbell
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Alexander Campbell
Documents
Termination secretary company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
BALFOUR HOUSE,LONDON,N12 0BP
Number: | 06132119 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWELL INSPECTION SERVICES LIMITED
134-136 NEW HALL LANE,PRESTON,PR1 4DX
Number: | 05373698 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNEDY INTERNATIONAL (UK) LIMITED
C/O WHEELER NICHOLS,SWINDON,SN1 4AS
Number: | 05742836 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JENKINS DALE,KENT,ME4 5RB
Number: | 11904560 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBUILD COST ASSESSMENT LIMITED
THE PAVILION BOTLEIGH GRANGE BUSINESS PARK,SOUTHAMPTON,SO30 2AF
Number: | 09746801 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP
Number: | 06804212 |
Status: | ACTIVE |
Category: | Private Limited Company |