CAMPBELL MEYER & CO LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Gerrard Mcsherry as a director on 2025-06-06

View Document

31/03/2531 March 2025 Termination of appointment of Gerrard Mcsherry as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Michael Lulham as a director on 2025-03-31

View Document

03/12/243 December 2024 Termination of appointment of Simon Ballingall as a director on 2024-12-03

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Appointment of Ms Anna Campbell as a director on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Debbie Sarah Briody as a director on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Mr David Ellis Barclay as a director on 2023-05-03

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

20/09/2220 September 2022 Appointment of Mrs Debbie Sarah Briody as a director on 2022-09-19

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-12-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GERRARD MCSHERRY / 13/11/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD MCSHERRY / 13/11/2015

View Document

13/11/1513 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE AMY PURDIE / 30/09/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SHIELDS BARCLAY / 30/09/2015

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

07/06/147 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1161010004

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/143 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1161010003

View Document

29/03/1429 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1161010004

View Document

26/02/1426 February 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

14/02/1414 February 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1161010003

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE SLOANE

View Document

23/12/1323 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED CAROLINE AMY PURDIE

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1161010003

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE WINCHESTER

View Document

01/08/131 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

27/11/1227 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1125 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 102 BATH STREET GLASGOW G2 2EN

View Document

12/09/1112 September 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED YVONNE WINCHESTER

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/11/1026 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SLOANE / 27/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GERRARD MCSHEERY / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MCSHEERY / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 COMPANY NAME CHANGED J.G. DISTILLERS LIMITED CERTIFICATE ISSUED ON 28/12/07

View Document

21/11/0721 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 2 BARRS COURT CARDROSS DUMBARTONSHIRE GLASGOW G82 5PP

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 7 LAIGH ROAD CATRINE AYRSHIRE KA7 6SQ

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED JOHN GRANT BLENDERS LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/10/99; NO CHANGE OF MEMBERS

View Document

07/02/997 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 Full accounts made up to 1993-03-31

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 Full accounts made up to 1992-03-31

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9014 December 1990

View Document

20/11/9020 November 1990 Full accounts made up to 1990-03-31

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/05/9015 May 1990 Full accounts made up to 1989-03-31

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/89

View Document

20/02/8920 February 1989 COMPANY NAME CHANGED THE OSTEL BAY COMPANY LIMITED CERTIFICATE ISSUED ON 21/02/89

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

20/02/8920 February 1989 Certificate of change of name

View Document

20/02/8920 February 1989 Certificate of change of name

View Document

20/02/8920 February 1989

View Document

20/02/8920 February 1989

View Document

10/02/8910 February 1989 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