KIBBLE CAMPUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 133 Finnieston Street Floor 7 Glasgow G3 8HB on 2025-04-24

View Document

15/11/2415 November 2024 Accounts for a small company made up to 2024-03-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/11/231 November 2023 Termination of appointment of Graham Connelly as a director on 2023-10-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Audrey Baird as a director on 2022-12-31

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

03/05/223 May 2022 Appointment of Mr Alexander Patrick Brown as a director on 2022-04-26

View Document

02/05/222 May 2022 Appointment of Mrs Margaret Ralston Mccartney as a director on 2022-04-26

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

29/10/2129 October 2021 Appointment of Mr David Hamilton Nairn as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of David Hamilton Nairn as a secretary on 2021-10-26

View Document

29/10/2129 October 2021 Appointment of Mrs Lesley Moraig Boyle as a secretary on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Marion Hunter Jackson as a director on 2021-10-26

View Document

11/10/2111 October 2021 Termination of appointment of Edith Fiona Dow Forrest as a director on 2021-09-27

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN WALKER

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARTE

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HANNAH

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED DUNCAN ELLIOTT SLOAN

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED EILEEN JEAN CUMMINGS

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN MACKENZIE

View Document

03/03/143 March 2014 SECTION 519 AUDITOR'S STATEMENT

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PATERSON

View Document

05/09/135 September 2013 DIRECTOR APPOINTED GRAHAM CONNELLY

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCINTOSH / 06/06/2013

View Document

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARY GOUDIE

View Document

12/11/1212 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1212 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 DIRECTOR APPOINTED PAUL ARTHUR ALLEN

View Document

07/06/127 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JACK

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MARION HUNTER JACKSON

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MARY ALEXANDRIA HACKETT

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED JAMES ANDREW PATERSON

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED WALTER LINDSAY JOHNSTON

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JOHN LESLIE DICK MCINTOSH

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA HUNT

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED TONY CLARKE

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 PARTIC OF MORT/CHARGE *****

View Document

25/10/0525 October 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 PARTIC OF MORT/CHARGE *****

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 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