PETER CAMPBELL (SALES) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Accounts for a small company made up to 2022-12-31

View Document

08/11/238 November 2023 Registered office address changed from Unit 27 Block 6 Peter Campbell Sales Limited Chapelhall Industrial Estate Airdrie ML6 8QH Scotland to Unit 27 Block 6 Chapelhall Industrial Estate Airdrie ML6 8QH on 2023-11-08

View Document

21/08/2321 August 2023 Termination of appointment of Helen Sarah Shaw as a director on 2023-07-01

View Document

15/05/2315 May 2023 Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to Unit 27 Block 6 Peter Campbell Sales Limited Chapelhall Industrial Estate Airdrie ML6 8QH on 2023-05-15

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

15/03/2315 March 2023 Appointment of Mr Richard Bowring as a director on 2023-03-15

View Document

16/02/2316 February 2023 Alterations to floating charge SC2665400003

View Document

12/01/2312 January 2023 Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01

View Document

11/01/2311 January 2023 Registration of charge SC2665400004, created on 2023-01-09

View Document

11/01/2311 January 2023 Registration of charge SC2665400005, created on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2215 December 2022 Second filing for the termination of Mark Dixon as a director

View Document

09/05/229 May 2022 Second filing for the termination of Cecile Parker as a director

View Document

07/02/227 February 2022 Termination of appointment of Cecile Parker as a director on 2022-02-02

View Document

26/01/2226 January 2022 Registration of charge SC2665400003, created on 2022-01-14

View Document

24/01/2224 January 2022 Termination of appointment of Mark Robert Graham Dixon as a director on 2021-01-21

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

18/01/2218 January 2022 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/2117 December 2021 Appointment of Ms Helen Sarah Shaw as a director on 2021-12-17

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / BRAMMER UK LIMITED / 16/12/2019

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2665400001

View Document

07/11/197 November 2019 ADOPT ARTICLES 16/10/2019

View Document

22/10/1922 October 2019 CESSATION OF PETELEN LTD AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER CAMPBELL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 27 BLOCK 6 CHAPELHALL INDUSTRIAL ESTATE AIRDRIE LANARKSHIRE ML6 8QH

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS CECILE PARKER

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MARK ROBERT GRAHAM DIXON

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ANDREW JEFFREY

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAMMER UK LIMITED

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CESSATION OF HELEN ROSS CAMPBELL AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETELEN LTD

View Document

30/07/1930 July 2019 CESSATION OF PETER CAMPBELL AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2665400002

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2665400001

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSS CAMPBELL / 15/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPBELL / 15/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: SUITE 245 CENTRAL CHAMBERS 11 BOTHWELL STREET GLASGOW G2 6LY

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 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