CAMPBELL OF DOUNE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
20/12/2420 December 2024 | Director's details changed for Mr Hugh Campbell on 2024-12-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
20/12/2420 December 2024 | Change of details for Mr Hugh Campbell as a person with significant control on 2024-12-20 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Cessation of Morag Jean Campbell as a person with significant control on 2024-04-19 |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-11-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/05/2015 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/06/1914 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
24/12/1824 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS MORAG JEAN CAMPBELL / 24/12/2018 |
24/12/1824 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG JEAN CAMPBELL / 24/12/2018 |
24/12/1824 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL / 24/12/2018 |
24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM MACFARLANE GRAY LIMITED CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING STIRLINGSHIRE FK7 7WT |
24/12/1824 December 2018 | PSC'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL / 24/12/2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
12/06/1812 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2017 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
07/01/157 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
23/12/1323 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
04/01/134 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/01/125 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
14/01/1114 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
21/05/1021 May 2010 | CHANGE PERSON AS DIRECTOR |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL / 15/04/2010 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG JEAN CAMPBELL / 15/04/2010 |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM CLAN HOUSE, BALKERACH STREET DOUNE PERTHSHIRE FK16 6DE |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 22/12/08; CHANGE OF MEMBERS |
29/09/0829 September 2008 | 30/11/07 TOTAL EXEMPTION FULL |
31/01/0831 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
04/01/064 January 2006 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | NEW SECRETARY APPOINTED |
15/06/0515 June 2005 | SECRETARY RESIGNED |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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