Advanced company searchLink opens in new window

CAMPBELL & KENNEDY LIMITED

Company number SC164130

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2013 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 December 2013
11 Nov 2013 TM01 Termination of appointment of Alan Campbell as a director
17 Oct 2013 AA Accounts for a medium company made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
25 Apr 2013 CH03 Secretary's details changed
25 Apr 2013 CH01 Director's details changed for Mr Gerald Odonnell Kennedy on 1 August 2012
25 Apr 2013 CH01 Director's details changed for Mr Alan Campbell on 1 August 2012
16 Apr 2013 MR04 Satisfaction of charge 4 in full
04 Jan 2013 AA Full accounts made up to 31 March 2012
21 Dec 2012 TM01 Termination of appointment of John Mcalpine as a director
12 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 5
02 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2012
02 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2011
27 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2012
26 Mar 2012 CH01 Director's details changed for Mair Templeton on 10 March 2012
16 Mar 2012 AD01 Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 16 March 2012
15 Mar 2012 TM01 Termination of appointment of Den Cooke as a director
19 Jul 2011 AA Accounts for a small company made up to 31 March 2011
13 May 2011 TM01 Termination of appointment of Gerald Ventilla as a director
26 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2012
18 Apr 2011 AP01 Appointment of Mr Alan Campbell as a director
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 65,802
14 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2011 CH01 Director's details changed for Den Cooke on 18 January 2011