Advanced company searchLink opens in new window

PR SHELFCO 2023 LIMITED

Company number SC109565

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)
08 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Sep 2023 PSC05 Change of details for House of Campbell Limited as a person with significant control on 4 September 2023
04 Sep 2023 CERTNM Company name changed campbell distillers LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
19 Oct 2022 CH01 Director's details changed for Edward Fells on 19 October 2022
30 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 Mar 2022 TM02 Termination of appointment of Stuart Macnab as a secretary on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Stuart Macnab as a director on 31 March 2022
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Oct 2021 CH01 Director's details changed for Catherine Louise Thompson on 1 September 2021
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Feb 2021 CH01 Director's details changed for Edward Fells on 7 December 2020
01 Oct 2020 AP01 Appointment of Edward Fells as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Vincent Turpin as a director on 30 September 2020
02 Jul 2020 CH03 Secretary's details changed for Mr Stuart Macnab on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from 111/113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020
01 Jul 2020 PSC05 Change of details for House of Campbell Limited as a person with significant control on 1 July 2020
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Jun 2020 PSC05 Change of details for House of Campbell Limited as a person with significant control on 6 April 2016
12 May 2020 CH01 Director's details changed for Catherine Louise Thompson on 10 January 2020
17 Mar 2020 AA Full accounts made up to 30 June 2019
06 Jan 2020 AP01 Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates