ROBERT A CAMPBELL LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-05-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-05-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET MCKENDRICK / 31/12/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR CRAIG ROBERT STEPHEN CAMPBELL

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 6 WOODSIDE PLACE GLASGOW

View Document

12/03/1512 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 25 TOWNHEAD STREET STRATHAVEN GLASGOW ML10 6AB

View Document

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MISS MARGARET MCKENDRICK

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMPBELL RIDDELL BREEZE PATERSON SOLICITORS / 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPBELL / 31/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 25 TOWNHEAD STREET STRATHAVEN ML10 6AB

View Document

19/12/0519 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 25 TOWNHEAD STREET STRATHAVEN ML10 6AB

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 117 BATH STREET GLASGOW G2 2SZ

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 COMPANY NAME CHANGED LAIRD (EQUIPMENT HIRE) LIMITED CERTIFICATE ISSUED ON 08/06/90

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

03/12/863 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/03/632 March 1963 PARTICULARS OF MORTGAGE/CHARGE

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