THE STEVEN CAMPBELL TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of John Ferry as a director on 2025-05-29

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/03/249 March 2024 Appointment of Mr Henry Meldrum as a director on 2024-03-08

View Document

21/02/2421 February 2024 Appointment of Mr Daniel Joseph Mcbride as a director on 2024-02-09

View Document

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

View Document

13/06/2313 June 2023 Appointment of Mr. Neil Robert Gilmour as a director on 2023-06-01

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARION CAMERON SHERIDAN / 01/07/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MARION CAMERON SHERIDAN / 01/07/2017

View Document

10/02/1710 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 05/06/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MS ANNE WALLACE

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR JOHN FERRY

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE RICE / 20/11/2014

View Document

08/07/148 July 2014 18/06/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 30/06/13 NO MEMBER LIST

View Document

08/07/138 July 2013 18/06/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 18/06/12 NO MEMBER LIST

View Document

20/02/1220 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 18/06/11 NO MEMBER LIST

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SHERIDAN

View Document

08/07/108 July 2010 DIRECTOR APPOINTED THOMAS JOSSEPH CHAMBERS

View Document

08/07/108 July 2010 DIRECTOR APPOINTED KATHLEEN CAMPBELL CHAMBERS

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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