CAMPBELL BOOKS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on 2025-03-19

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/04/2416 April 2024 Appointment of Gabrielle Mary Williams Hamer as a secretary on 2024-03-28

View Document

16/04/2416 April 2024 Termination of appointment of Frances Julie Niven as a secretary on 2024-03-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2022-10-21

View Document

14/12/2114 December 2021 Appointment of Frances Julie Niven as a secretary on 2021-11-30

View Document

10/12/2110 December 2021 Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 2021-11-30

View Document

19/10/2119 October 2021 Appointment of Ms Lara Marianne Elizabeth Borlenghi as a director on 2021-10-11

View Document

19/10/2119 October 2021 Appointment of Mr Lyndon Keith Branfield as a director on 2021-10-11

View Document

19/10/2119 October 2021 Termination of appointment of Simon Peter Darlington Cramond as a director on 2021-10-11

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2120 July 2021 Cessation of Stefan Von Holtzbrinck as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Cessation of Christiane Schoeller as a person with significant control on 2021-07-20

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNIE LAPAZ

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 SAIL ADDRESS CREATED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MS ANNIE LAPAZ

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH JACOBS / 03/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DARLINGTON CRAMOND / 03/06/2016

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE MARY WILLIAMS HAMER / 11/03/2016

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY APPOINTED MRS GABRIELLE MARY WILLIAMS HAMER

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY GORDON LANGLEY

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRIES

View Document

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR SIMON PETER DARLINGTON CRAMOND

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN POWTER

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY APPOINTED GORDON PAUL LANGLEY

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN POWTER

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEMING

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ADOPT ARTICLES 25/11/2010

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM C/O BIGGART BAILLIE 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AP

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS

View Document

18/06/0318 June 2003 S366A DISP HOLDING AGM 19/05/03

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 6 ALVA STREET EDINBURGH LOTHIAN EH2 4QQ

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 15/06/00; CHANGE OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 15/06/97; CHANGE OF MEMBERS

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 AUDITOR'S RESIGNATION

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

27/05/9527 May 1995 ALTER MEM AND ARTS 17/05/95

View Document

27/05/9527 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 7 ARDROSS STREET INVERNESS IV3 5PL

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 PARTIC OF MORT/CHARGE 3349

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/09/894 September 1989 CONVERSION OF SHARES 010389

View Document

10/07/8910 July 1989 COMPANY NAME CHANGED CAMPBELL BLACKIE BOOKS LIMITED CERTIFICATE ISSUED ON 11/07/89

View Document

05/07/895 July 1989 ADOPT MEM AND ARTS 010389

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: BLACKIE AND SON LTD WESTER CLEDDENS ROAD BISHOPBRIGGS GLASGOW G64 2NZ

View Document

27/01/8927 January 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/12/8729 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

29/12/8729 December 1987 EXEMPTION FROM APPOINTING AUDITORS 210886

View Document

29/12/8729 December 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/864 November 1986 DIRECTOR RESIGNED

View Document

04/11/864 November 1986 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED ANTONINE PUBLISHING COMPANY LIMI TED (THE) CERTIFICATE ISSUED ON 10/09/86

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