CAMPBELL STONE CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Compulsory strike-off action has been suspended |
08/05/258 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2415 April 2024 | Notification of Manikandan Mariappan as a person with significant control on 2024-04-02 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-06 with updates |
15/04/2415 April 2024 | Appointment of Mr Manikandan Mariappan as a director on 2024-04-02 |
15/04/2415 April 2024 | Micro company accounts made up to 2023-04-30 |
15/04/2415 April 2024 | Termination of appointment of Leianne Campbell as a director on 2024-04-11 |
15/04/2415 April 2024 | Cessation of Leianne Campbell as a person with significant control on 2024-04-02 |
11/04/2411 April 2024 | Termination of appointment of Stephen Mclaughlan as a director on 2024-04-10 |
15/03/2415 March 2024 | Appointment of Mr Stephen Mclaughlan as a director on 2024-03-12 |
03/01/243 January 2024 | Termination of appointment of Andrew Carr as a secretary on 2023-12-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
07/04/237 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
06/04/236 April 2023 | Micro company accounts made up to 2022-04-30 |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/01/2228 January 2022 | Registered office address changed from 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland to 341 Hope Street Glasgow G2 6LD on 2022-01-28 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-04-30 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-04-30 |
30/06/2130 June 2021 | Registered office address changed from Suite 341 93 Hope Street Glasgow G2 6LD Scotland to 4/1, 91 Mitchell Street Glasgow G1 3LN on 2021-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/12/2027 December 2020 | Registered office address changed from , 292 Hope Street, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-12-27 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 292 HOPE STREET GLASGOW G2 6LD SCOTLAND |
02/07/202 July 2020 | Registered office address changed from , 292 Hope Street, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-07-02 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
24/03/2024 March 2020 | DIRECTOR APPOINTED MISS LEIANNE CAMPBELL |
24/03/2024 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIANNE CAMPBELL |
24/03/2024 March 2020 | Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-03-24 |
24/03/2024 March 2020 | CESSATION OF ANDREW CARR AS A PSC |
28/02/2028 February 2020 | Registered office address changed from , 93 Hope Street, Suite 292, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-02-28 |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CARR |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 93 HOPE STREET SUITE 292 GLASGOW G2 6LD SCOTLAND |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR ANDREW CARR |
28/02/2028 February 2020 | CESSATION OF LEIANNE CAMPBELL AS A PSC |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LEIANNE CAMPBELL |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 257 AYR ROAD NEWTON MEARNS GLASGOW G77 6AW SCOTLAND |
10/02/2010 February 2020 | Registered office address changed from , 257 Ayr Road, Newton Mearns, Glasgow, G77 6AW, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-02-10 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 6 ANNIESLAND INDUSTRIAL ESTATE GLASGOW G13 1EU SCOTLAND |
27/08/1927 August 2019 | Registered office address changed from , 6 Anniesland Industrial Estate, Glasgow, G13 1EU, Scotland to 341 Hope Street Glasgow G2 6LD on 2019-08-27 |
10/04/1910 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAMPBELL STONE CONTRACTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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