CAMPBELL CONSULTANCY INT LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Registered office address changed from 29 Howth Terrace Glasgow G13 1SS Scotland to 1 Veitches Court Clydebank G81 6BN on 2023-01-26

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Change of details for Mrs Shona Ann Duff as a person with significant control on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2/11 47 BROAD STREET GLASGOW G40 2QW

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

02/06/162 June 2016 COMPANY NAME CHANGED HOLISTIC CONNECTIONS LTD CERTIFICATE ISSUED ON 02/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

23/11/1523 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ANN DUFF / 01/05/2014

View Document

08/10/148 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/12/1325 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN DUFF

View Document

25/12/1325 December 2013 APPOINTMENT TERMINATED, SECRETARY IAIN DUFF

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ANN DUFF / 07/07/2011

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM 2/11 PARK LANE HOUSE 47 BROAD STREET GLASGOW G40 2QW SCOTLAND

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM 1 WOODSIDE PLACE GLASGOW G3 7QF SCOTLAND

View Document

26/05/1326 May 2013 REGISTERED OFFICE CHANGED ON 26/05/2013 FROM C/O C/O PARTICK THISTLE FOOTBALL CLUB FIRHILL STADIUM 80 FIRHILL ROAD GLASGOW G20 7AL UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM C/O C/O PARTICK THISTLE FOOTBALL CLUB FIRHILL STADIUM 80 FIRHILL ROAD GLASGOW G20 7AL UNITED KINGDOM

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 1 VEITCHES COURT CLYDEBANK DUNBARTONSHIRE G81 6BN SCOTLAND

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 19 CORTON SHAW AYR KA6 6GG SCOTLAND

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ANN DUFF / 14/05/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN STUART DUFF / 14/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART DUFF / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED IAIN STUART DUFF

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ANN CAMPBELL / 12/07/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / IAIN DUFF / 16/04/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHONA CAMPBELL / 16/04/2009

View Document

19/03/0919 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3SX

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 5 BATHURST DRIVE AYR KA7 4QN

View Document

07/11/087 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 PREVSHO FROM 31/08/2008 TO 31/12/2007

View Document

22/05/0822 May 2008 SECRETARY APPOINTED IAIN STUART DUFF

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED SHONA ANN CAMPBELL

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company