EDWARD CAMPBELL CONSTRUCTION SERVICES LTD

28 High Street, Nairn, IV12 4AU, Nairnshire
StatusDISSOLVED
Company No.SC516971
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 8 months, 1 day
JurisdictionScotland
Dissolution28 May 2023
Years1 year, 5 days

SUMMARY

EDWARD CAMPBELL CONSTRUCTION SERVICES LTD is an dissolved private limited company with number SC516971. It was incorporated 8 years, 8 months, 1 day ago, on 01 October 2015 and it was dissolved 1 year, 5 days ago, on 28 May 2023. The company address is 28 High Street, Nairn, IV12 4AU, Nairnshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

New address: 28 High Street Nairn Nairnshire IV12 4AU

Change date: 2022-07-22

Old address: 26-30 Marine Place Buckie AB56 1UT Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

New address: 26-30 Marine Place Buckie AB56 1UT

Old address: 1a Cluny Square Buckie AB56 1AH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Louise Campbell

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Edward Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Louise Campbell

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-10-01

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAMER & FORTUNE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11593442
Status:ACTIVE
Category:Private Limited Company

FAJITA'S LTD

373 EDGE LANE,LIVERPOOL,L7 9LQ

Number:11346687
Status:ACTIVE
Category:Private Limited Company

GMC (YORKSHIRE) LIMITED

9 HEATHER FOLD,HUDDERSFIELD,HD8 9LD

Number:07224938
Status:ACTIVE
Category:Private Limited Company

HUNTER MCPHERSON (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE,

Number:SF000732
Status:ACTIVE
Category:Other company type

MSC MEDICAL LEGAL CONSULTANCY LIMITED

FILLONGLEY LODGE TAMWORTH ROAD,COVENTRY,CV7 8EA

Number:07337294
Status:ACTIVE
Category:Private Limited Company

THE RED HOUSE HOTEL (GRANTHAM) LIMITED

THE RED HOUSE,GRANTHAM,NG31 8AN

Number:04981048
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