C C G (HOLDINGS) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Cessation of Alastair George Watt Wylie as a person with significant control on 2024-10-14

View Document

04/04/254 April 2025 Notification of Laxdale Holdings Limited as a person with significant control on 2024-10-14

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Appointment of Mr David James Alexander Wylie as a director on 2024-10-14

View Document

18/04/2418 April 2024 Satisfaction of charge 1 in full

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/09/139 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/09/0418 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

26/09/0326 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 COMPANY NAME CHANGED CAMPBELL CONSTRUCTION GROUP LIMI TED CERTIFICATE ISSUED ON 09/07/03; RESOLUTION PASSED ON 04/07/03

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: BALLANTINE HOUSE 168 WEST GEORGE STREET GLASGOW G2 2PT

View Document

27/02/0327 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 COMPANY NAME CHANGED D CAMPBELL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/07/02; RESOLUTION PASSED ON 27/06/02

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 � NC 1000/200000 28/01/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 PARTIC OF MORT/CHARGE *****

View Document

26/02/9926 February 1999 PARTIC OF MORT/CHARGE *****

View Document

23/02/9923 February 1999 PARTIC OF MORT/CHARGE *****

View Document

05/02/995 February 1999 PARTIC OF MORT/CHARGE *****

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

07/09/987 September 1998 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