A S CAMPBELL LTD.

Company Documents

DateDescription
31/07/1431 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
UNIT 7A TWEED MILL RIVERSIDE HOUSE
DUNSDALE ROAD
SELKIRK
TD7 5DZ

View Document

26/08/1326 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA LAUDER

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA LAUDER

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD REILLY

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM ETTRICK RIVERSIDE DUNSDALE ROAD SELKIRK TD7 5EB

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALEXANDER REILLY / 03/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GERALD REILLY / 03/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE LAUDER / 03/07/2011

View Document

05/08/115 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE LAUDER / 03/07/2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR APPOINTED GERALD ALEXANDER REILLY

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY APPOINTED ANGELA JANE LAUDER

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MARK GERALD REILLY

View Document

07/07/097 July 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

07/07/097 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/097 July 2009 DIRECTOR RESIGNED STEPHEN MABBOTT

View Document

03/07/093 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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