Advanced company searchLink opens in new window

CAMPBELL & KENNEDY MAINTENANCE LTD

Company number SC273475

Filter by category

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)
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
13 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Dec 2017 AP01 Appointment of Mr Graeme Gerald Kennedy as a director on 1 November 2017
08 Dec 2017 AP01 Appointment of Mrs Aileen Kennedy as a director on 1 November 2017
08 Dec 2017 AP01 Appointment of Mr Gerald O'donnell Kennedy as a director on 1 November 2017
27 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
11 Mar 2016 CERTNM Company name changed ck warranty services LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 105
22 Sep 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 105
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 105
26 Sep 2014 AD01 Registered office address changed from Unit 11 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 September 2014
26 Sep 2014 TM01 Termination of appointment of Gerald Odonnell Kennedy as a director on 20 December 2013
26 Sep 2014 TM01 Termination of appointment of Gerald Odonnell Kennedy as a director on 20 December 2013