K A & R CAMPBELL HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Mark Seaton as a director on 2025-06-28

View Document

09/12/249 December 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

28/02/2428 February 2024 Termination of appointment of David Anthony Napp as a director on 2024-02-20

View Document

22/02/2422 February 2024 Satisfaction of charge SC3586530005 in full

View Document

22/02/2422 February 2024 Satisfaction of charge SC3586530006 in full

View Document

22/02/2422 February 2024 Satisfaction of charge SC3586530004 in full

View Document

08/02/248 February 2024 Appointment of Darren Scutter as a director on 2024-01-26

View Document

08/02/248 February 2024 Termination of appointment of Geoffrey Michael Smith as a director on 2024-01-26

View Document

07/11/237 November 2023 Previous accounting period extended from 2022-11-30 to 2023-05-30

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on 2023-09-22

View Document

03/10/233 October 2023 Resolutions

View Document

31/08/2331 August 2023 Change of details for Mr Murray Jerome Mccabe as a person with significant control on 2023-06-19

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

04/04/234 April 2023 Group of companies' accounts made up to 2021-11-30

View Document

25/11/2225 November 2022 Director's details changed for Mr Mark Seaton on 2022-06-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

25/04/2225 April 2022 Change of details for Mr Colleen Sheridan Edwards as a person with significant control on 2022-04-25

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Appointment of Mr. Mark Seaton as a director on 2022-01-31

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Termination of appointment of Keith Campbell as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Allan Douglas Campbell as a secretary on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Roy Campbell as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Allan Douglas Campbell as a director on 2022-01-31

View Document

16/02/2216 February 2022 Appointment of Mr. Geoffrey Michael Smith as a director on 2022-01-31

View Document

16/02/2216 February 2022 Appointment of Mr. David Anthony Napp as a director on 2022-01-31

View Document

16/02/2216 February 2022 Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2022-01-31

View Document

04/02/224 February 2022 Registration of charge SC3586530005, created on 2022-01-31

View Document

03/02/223 February 2022 Registration of charge SC3586530004, created on 2022-01-31

View Document

03/02/223 February 2022 Satisfaction of charge SC3586530003 in full

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

01/08/191 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH BADGER

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

17/08/1817 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/07/1728 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

12/04/1412 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1412 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3586530003

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED RUTH JOANNE BADGER

View Document

16/08/1316 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

08/05/128 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 AUTHORISED TO ENTER INTO GUARANTEE 14/02/2011

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

07/05/107 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CAMPBELL / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DOUGLAS CAMPBELL / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY CAMPBELL / 01/10/2009

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/099 July 2009 SHARE EXCHANGE AGREEMENT 30/06/2009

View Document

09/07/099 July 2009 SHARE AGREEMENT OTC

View Document

03/07/093 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/093 July 2009 ALLOTMENT OF ISSUE SHARES UNDER SHARE EXCHANGE AGREEMENT 30/06/2009

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED KEITH CAMPBELL

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY APPOINTED ALLAN DOUGLAS CAMPBELL

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 190 ST. VINCENT STREET GLASGOW G2 5SP

View Document

05/06/095 June 2009 CURRSHO FROM 30/04/2010 TO 30/11/2009

View Document

05/06/095 June 2009 DIRECTOR APPOINTED ROY CAMPBELL

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

29/04/0929 April 2009 ADOPT MEM AND ARTS 24/04/2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

24/04/0924 April 2009 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