CAMPBELL OF DOUNE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/12/2420 December 2024 Director's details changed for Mr Hugh Campbell on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Change of details for Mr Hugh Campbell as a person with significant control on 2024-12-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Cessation of Morag Jean Campbell as a person with significant control on 2024-04-19

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/05/2015 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/06/1914 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MORAG JEAN CAMPBELL / 24/12/2018

View Document

24/12/1824 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG JEAN CAMPBELL / 24/12/2018

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL / 24/12/2018

View Document

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

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL / 24/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/06/1812 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/05/1021 May 2010 CHANGE PERSON AS DIRECTOR

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL / 15/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG JEAN CAMPBELL / 15/04/2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM CLAN HOUSE, BALKERACH STREET DOUNE PERTHSHIRE FK16 6DE

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CAMPBELL / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/12/08; CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/01/064 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 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