Advanced company searchLink opens in new window

THE MALCOLM CAMPBELL GROUP LIMITED

Company number SC573317

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 May 2024 AA Total exemption full accounts made up to 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
23 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
25 Jan 2019 AD01 Registered office address changed from 13 Craignethan Road Giffnock Glasgow G46 6SQ United Kingdom to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 25 January 2019
25 Jan 2019 CH01 Director's details changed for Graham Malcolm Mclaren Campbell on 23 January 2019
25 Jan 2019 CH01 Director's details changed for Ms Geraldine Mary Campbell on 23 January 2019
23 Jan 2019 PSC01 Notification of Geraldine Mary Campbell as a person with significant control on 10 January 2018
23 Jan 2019 PSC01 Notification of Graham Malcolm Mclaren Campbell as a person with significant control on 10 January 2018
23 Jan 2019 PSC07 Cessation of Graham Malcolm Mclaren Campbell as a person with significant control on 9 January 2018
04 Sep 2018 CH01 Director's details changed for Graham Malcolm Mclaren Campbell on 16 August 2018
04 Sep 2018 CH01 Director's details changed for Mrs Geraldine Mary Campbell on 16 August 2018
04 Sep 2018 CH01 Director's details changed for Graham Malcolm Mclaren Campbell on 16 August 2018
04 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with updates
16 Jan 2018 AP01 Appointment of Mrs Geraldine Mary Campbell as a director on 10 January 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 4,302,616.00
09 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-09
  • GBP 150