STUART CAMPBELL (BUILDERS) LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, NO UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/04/1610 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

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

View Document

06/04/116 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 REGISTERED OFFICE CHANGED ON 04/04/2010 FROM 2 FINDLAY ROAD MOSSTODLOCH MORAY IV32 7JR

View Document

04/04/104 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN CAMPBELL / 27/03/2010

View Document

04/04/104 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAMPBELL / 27/03/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: PARK HOUSE CENTRE SOUTH STREET ELGIN MORAY IV30 1JB

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 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