PETER CAMPBELL (SALES) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
21/09/2421 September 2024 | Accounts for a small company made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
21/08/2321 August 2023 | Termination of appointment of Helen Sarah Shaw as a director on 2023-07-01 |
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 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-15 with updates |
15/03/2315 March 2023 | Appointment of Mr Richard Bowring as a director on 2023-03-15 |
16/02/2316 February 2023 | Alterations to floating charge SC2665400003 |
12/01/2312 January 2023 | Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01 |
11/01/2311 January 2023 | Registration of charge SC2665400004, created on 2023-01-09 |
11/01/2311 January 2023 | Registration of charge SC2665400005, created on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Accounts for a small company made up to 2021-12-31 |
15/12/2215 December 2022 | Second filing for the termination of Mark Dixon as a director |
09/05/229 May 2022 | Second filing for the termination of Cecile Parker as a director |
07/02/227 February 2022 | Termination of appointment of Cecile Parker as a director on 2022-02-02 |
26/01/2226 January 2022 | Registration of charge SC2665400003, created on 2022-01-14 |
24/01/2224 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 2021-01-21 |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Memorandum and Articles of Association |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
18/01/2218 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2022-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/12/2127 December 2021 | Accounts for a small company made up to 2020-12-31 |
17/12/2117 December 2021 | Appointment of Ms Helen Sarah Shaw as a director on 2021-12-17 |
30/06/2130 June 2021 | Accounts for a small company made up to 2020-09-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / BRAMMER UK LIMITED / 16/12/2019 |
11/12/1911 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2665400001 |
07/11/197 November 2019 | ADOPT ARTICLES 16/10/2019 |
22/10/1922 October 2019 | CESSATION OF PETELEN LTD AS A PSC |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, SECRETARY PETER CAMPBELL |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 27 BLOCK 6 CHAPELHALL INDUSTRIAL ESTATE AIRDRIE LANARKSHIRE ML6 8QH |
22/10/1922 October 2019 | DIRECTOR APPOINTED MRS CECILE PARKER |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR MARK ROBERT GRAHAM DIXON |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR ANDREW JEFFREY |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAMMER UK LIMITED |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CESSATION OF HELEN ROSS CAMPBELL AS A PSC |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETELEN LTD |
30/07/1930 July 2019 | CESSATION OF PETER CAMPBELL AS A PSC |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2665400002 |
22/12/1522 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2665400001 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSS CAMPBELL / 15/04/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPBELL / 15/04/2010 |
24/06/1024 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
09/12/099 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
17/04/0917 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS |
05/01/095 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/10/057 October 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
05/05/045 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: SUITE 245 CENTRAL CHAMBERS 11 BOTHWELL STREET GLASGOW G2 6LY |
19/04/0419 April 2004 | DIRECTOR RESIGNED |
19/04/0419 April 2004 | SECRETARY RESIGNED |
15/04/0415 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETER CAMPBELL (SALES) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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