Haddington
East Lothian
EH41 4NS
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Robert Wilson Brown |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1991) |
Role | Accountant |
Correspondence Address | 27 Silverknowes Place Edinburgh Midlothian EH4 5LR Scotland |
Director Name | David McDonald Smith |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1996) |
Role | Building Contractor |
Correspondence Address | Marketgate Farmhouse Ormiston East Lothian |
Secretary Name | Michael John Essery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Alison Mary Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Marketgate Farmhouse Ormiston East Lothian EH35 5HT Scotland |
Director Name | The Executors Of Michael Cunningham |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(35 years after company formation) |
Appointment Duration | 7 years (resigned 10 September 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 30 Edinburgh Road Tranent East Lothian EH33 1AN Scotland |
Director Name | Campbell & Smith Construction Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 August 2009) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | buildingconstructioncompanyscotl |
---|
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Campbell & Smith Construction Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
14 September 1983 | Delivered on: 23 September 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by campbell and smith construction company LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in name of marketgate developments (ormiston) LTD. Outstanding |
---|---|
3 March 1994 | Delivered on: 11 March 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 January 1984 | Delivered on: 12 January 1984 Persons entitled: Scottish Malt Distillers LTD Classification: Standard security Secured details: £25,000. Particulars: 9 dwellinghouses at glenkinchie, east lothian. Outstanding |
9 March 1994 | Delivered on: 14 March 1994 Satisfied on: 21 June 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.74 acres,lempockwells road,pencaitland,east lothian. Fully Satisfied |
7 May 1993 | Delivered on: 19 May 1993 Satisfied on: 8 December 1993 Persons entitled: Prestonfield House Hotel Limited Classification: Standard security Secured details: £32,000. Particulars: 1 & 3 priestfield crescent and 64 priestfield road, edinburgh. Fully Satisfied |
5 August 1989 | Delivered on: 25 October 1989 Satisfied on: 12 February 1990 Persons entitled: Lothian Building Preservation Trust Classification: Standard security Secured details: £10,000. Particulars: Ground in the burgh and parish of dalkeith midlothian. Fully Satisfied |
25 May 1982 | Delivered on: 1 June 1982 Satisfied on: 23 March 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north side of main street, ormiston and a further piece lying to the north of said subject. Fully Satisfied |
12 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page) |
---|---|
12 December 2023 | Change of details for Campbell & Smith Construction Group Limited as a person with significant control on 11 December 2023 (2 pages) |
12 December 2023 | Secretary's details changed for As Company Services Limited on 11 December 2023 (1 page) |
30 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
15 June 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
5 September 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
29 March 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
22 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
28 April 2021 | Satisfaction of charge 6 in full (1 page) |
28 April 2021 | Satisfaction of charge 19 in full (1 page) |
28 April 2021 | Satisfaction of charge 12 in full (1 page) |
2 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
15 July 2020 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
21 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
7 November 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
10 October 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
14 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
14 October 2016 | Termination of appointment of Michael Cunningham as a director on 10 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Michael Cunningham as a director on 10 September 2016 (1 page) |
14 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
15 May 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
15 May 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
2 December 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
14 October 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
14 October 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
10 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 April 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
15 April 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
31 January 2011 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Mr George Ritchie Blair as a director (1 page) |
23 November 2009 | Appointment of Mr Michael Cunningham as a director (1 page) |
23 November 2009 | Termination of appointment of Campbell & Smith Construction Group Limited as a director (1 page) |
23 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Termination of appointment of Campbell & Smith Construction Group Limited as a director (1 page) |
23 November 2009 | Appointment of Mr George Ritchie Blair as a director (1 page) |
23 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Appointment of Mr Michael Cunningham as a director (1 page) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
4 September 2008 | Appointment terminated secretary anderson strathern (1 page) |
4 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated secretary anderson strathern (1 page) |
3 September 2008 | Secretary appointed as company services LIMITED (1 page) |
3 September 2008 | Secretary appointed as company services LIMITED (1 page) |
5 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
5 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
4 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Return made up to 25/06/05; full list of members (2 pages) |
1 September 2005 | Return made up to 25/06/05; full list of members (2 pages) |
1 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | New secretary appointed (1 page) |
6 July 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
6 July 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
22 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
22 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 castle street edinburgh EH2 3LU (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 castle street edinburgh EH2 3LU (1 page) |
28 June 2003 | Return made up to 25/06/03; no change of members (6 pages) |
28 June 2003 | Return made up to 25/06/03; no change of members (6 pages) |
5 June 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
5 June 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
18 November 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
18 November 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
22 July 2002 | Return made up to 25/06/02; no change of members (6 pages) |
22 July 2002 | Return made up to 25/06/02; no change of members (6 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
27 June 2001 | Return made up to 25/06/01; full list of members
|
27 June 2001 | Return made up to 25/06/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
8 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
31 August 2000 | Full accounts made up to 29 February 2000 (9 pages) |
31 August 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 28 February 1999 (8 pages) |
2 July 1999 | Full accounts made up to 28 February 1999 (8 pages) |
23 June 1999 | Return made up to 25/06/99; full list of members (5 pages) |
23 June 1999 | Return made up to 25/06/99; full list of members (5 pages) |
18 August 1998 | Full accounts made up to 28 February 1998 (7 pages) |
18 August 1998 | Full accounts made up to 28 February 1998 (7 pages) |
1 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
1 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
27 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 29 February 1996 (10 pages) |
28 October 1996 | Full accounts made up to 29 February 1996 (10 pages) |
23 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
21 June 1996 | Dec mort/charge * (4 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (1 page) |
4 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
4 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
15 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |
15 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |