Advanced company searchLink opens in new window

CAMPBELL STONE CONTRACTS LIMITED

Company number SC627250

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)
15 Apr 2024 AA Micro company accounts made up to 30 April 2023
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
15 Apr 2024 PSC01 Notification of Manikandan Mariappan as a person with significant control on 2 April 2024
15 Apr 2024 PSC07 Cessation of Leianne Campbell as a person with significant control on 2 April 2024
15 Apr 2024 TM01 Termination of appointment of Leianne Campbell as a director on 11 April 2024
15 Apr 2024 AP01 Appointment of Mr Manikandan Mariappan as a director on 2 April 2024
11 Apr 2024 TM01 Termination of appointment of Stephen Mclaughlan as a director on 10 April 2024
15 Mar 2024 AP01 Appointment of Mr Stephen Mclaughlan as a director on 12 March 2024
03 Jan 2024 TM02 Termination of appointment of Andrew Carr as a secretary on 30 December 2023
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 30 April 2022
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from , 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland to 341 Hope Street Glasgow G2 6LD on 28 January 2022
29 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
29 Sep 2021 AA Total exemption full accounts made up to 30 April 2020
30 Jun 2021 AD01 Registered office address changed from , Suite 341 93 Hope Street, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 30 June 2021
17 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
27 Dec 2020 AD01 Registered office address changed from , 292 Hope Street, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 27 December 2020
20 Nov 2020 AP03 Appointment of Mr Andrew Carr as a secretary on 10 November 2020
18 Nov 2020 TM01 Termination of appointment of Andrew Carr as a director on 10 November 2020
02 Jul 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from , 292 Hope Street, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 2 July 2020
24 Mar 2020 AD01 Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to 341 Hope Street Glasgow G2 6LD on 24 March 2020