STUART CAMPBELL (BUILDERS) LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | Application to strike the company off the register |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Registered office address changed from Upper Manbeen Upper Manbeen Pluscarden Elgin Moray IV30 8UD United Kingdom to 12 Garmouth Road Mosstodloch Fochabers Moray IV32 7JD on 2023-12-14 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, NO UPDATES |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
21/12/1621 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
10/04/1610 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/04/1313 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/04/104 April 2010 | REGISTERED OFFICE CHANGED ON 04/04/2010 FROM 2 FINDLAY ROAD MOSSTODLOCH MORAY IV32 7JR |
04/04/104 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
04/04/104 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN CAMPBELL / 27/03/2010 |
04/04/104 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAMPBELL / 27/03/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: PARK HOUSE CENTRE SOUTH STREET ELGIN MORAY IV30 1JB |
17/03/0617 March 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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