CAMPBELL RIDDELL TRUSTEES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Mr Peter David Mcnamara as a director on 2025-04-01

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

07/03/247 March 2024 Appointment of Mr Craig Thomas Donnelly as a director on 2024-03-01

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Campbell Riddell Breeze Paterson Solicitors as a secretary on 2021-10-01

View Document

14/12/2114 December 2021 Cessation of John Harris Muir as a person with significant control on 2021-10-01

View Document

14/12/2114 December 2021 Notification of a person with significant control statement

View Document

13/12/2113 December 2021 Termination of appointment of John Harris Muir as a director on 2021-10-01

View Document

22/10/2122 October 2021 Appointment of Mr Kevin Thompson as a director on 2021-10-01

View Document

22/10/2122 October 2021 Appointment of Mr Ralph Leigh Riddiough as a director on 2021-10-01

View Document

22/10/2122 October 2021 Appointment of Karen Tracey Condie as a director on 2021-10-01

View Document

22/10/2122 October 2021 Appointment of Carole Margaret Johnston as a director on 2021-10-01

View Document

22/10/2122 October 2021 Appointment of Amir Mohamed Ismail as a director on 2021-10-01

View Document

12/10/2112 October 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 80 ST VINCENT STREET GLASGOW G2 5UB

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/08/1527 August 2015 24/08/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/08/1429 August 2014 24/08/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGILL

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGILL

View Document

27/08/1327 August 2013 24/08/13 NO MEMBER LIST

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR HAMISH REID

View Document

28/08/1228 August 2012 24/08/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROMBIE STEWART / 01/01/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH LOCHHEAD REID / 01/01/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRIS MUIR / 01/01/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEGGETT / 01/01/2011

View Document

01/09/111 September 2011 24/08/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMPBELL RIDDELL BREEZE PATERSON SOLICITORS / 01/01/2010

View Document

25/08/1025 August 2010 24/08/10 NO MEMBER LIST

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR DANALD MCGILLIVRAY

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUIR / 01/01/2009

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 24/08/09

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH REID / 01/01/2009

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 24/08/08

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 24/08/07

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 24/08/06

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 24/08/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 12 WOODSIDE PLACE GLASGOW G3 7QN

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 24/08/04

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/08/0326 August 2003 ANNUAL RETURN MADE UP TO 24/08/03

View Document

19/08/0219 August 2002 ANNUAL RETURN MADE UP TO 24/08/02

View Document

19/08/0219 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

02/10/012 October 2001 ANNUAL RETURN MADE UP TO 24/08/01

View Document

22/08/0022 August 2000 ANNUAL RETURN MADE UP TO 24/08/00

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

02/09/992 September 1999 ANNUAL RETURN MADE UP TO 24/08/99

View Document

27/08/9827 August 1998 ANNUAL RETURN MADE UP TO 24/08/98

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

09/09/979 September 1997 ANNUAL RETURN MADE UP TO 24/08/97

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/09/9619 September 1996 ANNUAL RETURN MADE UP TO 24/08/96

View Document

08/03/968 March 1996 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

14/08/9514 August 1995 ANNUAL RETURN MADE UP TO 24/08/95

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

08/02/958 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/02/95

View Document

30/08/9430 August 1994

View Document

30/08/9430 August 1994 ANNUAL RETURN MADE UP TO 24/08/94

View Document

15/04/9415 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/08/9324 August 1993 Incorporation

View Document

24/08/9324 August 1993 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