- Company Overview for CAMPBELL STONE CONTRACTS LIMITED (SC627250)
- Filing history for CAMPBELL STONE CONTRACTS LIMITED (SC627250)
- People for CAMPBELL STONE CONTRACTS LIMITED (SC627250)
- More for CAMPBELL STONE CONTRACTS LIMITED (SC627250)
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 |