CAMPBELL STONE CONTRACTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Notification of Manikandan Mariappan as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

15/04/2415 April 2024 Appointment of Mr Manikandan Mariappan as a director on 2024-04-02

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-04-30

View Document

15/04/2415 April 2024 Termination of appointment of Leianne Campbell as a director on 2024-04-11

View Document

15/04/2415 April 2024 Cessation of Leianne Campbell as a person with significant control on 2024-04-02

View Document

11/04/2411 April 2024 Termination of appointment of Stephen Mclaughlan as a director on 2024-04-10

View Document

15/03/2415 March 2024 Appointment of Mr Stephen Mclaughlan as a director on 2024-03-12

View Document

03/01/243 January 2024 Termination of appointment of Andrew Carr as a secretary on 2023-12-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-04-30

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 292 HOPE STREET GLASGOW G2 6LD SCOTLAND

View Document

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MISS LEIANNE CAMPBELL

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIANNE CAMPBELL

View Document

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

View Document

24/03/2024 March 2020 CESSATION OF ANDREW CARR AS A PSC

View Document

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

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CARR

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 93 HOPE STREET SUITE 292 GLASGOW G2 6LD SCOTLAND

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR ANDREW CARR

View Document

28/02/2028 February 2020 CESSATION OF LEIANNE CAMPBELL AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEIANNE CAMPBELL

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 257 AYR ROAD NEWTON MEARNS GLASGOW G77 6AW SCOTLAND

View Document

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

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 6 ANNIESLAND INDUSTRIAL ESTATE GLASGOW G13 1EU SCOTLAND

View Document

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

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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