W. JAMES CAMPBELL LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Termination of appointment of William James Campbell as a director on 2025-06-20 |
20/06/2520 June 2025 | Appointment of Mr James Edward Scott Fraser as a director on 2025-06-19 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Confirmation statement made on 2022-09-22 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-09-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/09/1425 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, SECRETARY LESLIE CAMPBELL |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CAMPBELL / 22/09/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/11/0913 November 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
10/03/0910 March 2009 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY CAMPBELL / 22/09/2008 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O ABACUS SERVICES, ABACUS BUILDING, 8 HIGH STREET OBAN ARGYLL PA34 4BG |
05/02/085 February 2008 | PARTIC OF MORT/CHARGE ***** |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/11/075 November 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | S386 DISP APP AUDS 01/11/05 |
09/11/059 November 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
09/11/059 November 2005 | S366A DISP HOLDING AGM 01/11/05 |
22/09/0522 September 2005 | 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