East Kilbride
Glasgow
G74 5LW
Scotland
Secretary Name | Mr Gerrard McSherry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(17 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr Gerrard McSherry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Gunter Dolvers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 50 Beaufort Road London W5 3EA |
Director Name | Mr Roger Michael Gabb |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 January 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hall Glazeley Bridgnorth Salop WV16 6AB |
Secretary Name | Gunter Dolvers |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 50 Beaufort Road London W5 3EA |
Director Name | Mrs Iwona Dolvers |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2006) |
Role | Housewife |
Correspondence Address | 50 Beaufort Road Ealing London W5 3EA |
Website | campbellmeyer.com |
---|---|
Email address | [email protected] |
Telephone | 01355 247180 |
Telephone region | East Kilbride |
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Campbell Meyer & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
31 October 2008 | Delivered on: 4 November 2008 Satisfied on: 22 December 2014 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
15 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
23 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
24 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
22 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
3 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
9 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
1 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Mr Gerrard Mcsherry on 16 February 2016 (1 page) |
16 February 2016 | Secretary's details changed for Mr Gerrard Mcsherry on 16 February 2016 (1 page) |
16 February 2016 | Secretary's details changed for Mr Gerrard Mcsherry on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Gerrard Mcsherry on 16 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Mr Gerrard Mcsherry on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Gerrard Mcsherry on 16 February 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
22 December 2014 | Satisfaction of charge 1 in full (4 pages) |
22 December 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Registered office address changed from C/O Campbell Meyer & Co Ltd 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from C/O Campbell Meyer & Co Ltd 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page) |
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Gerrard Mcsherry on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Gerrard Mcsherry on 26 January 2010 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 May 2009 | Appointment terminated director gunter dolvers (1 page) |
28 May 2009 | Director appointed gerrard mcsherry (2 pages) |
28 May 2009 | Appointment terminated director gunter dolvers (1 page) |
28 May 2009 | Director appointed gerrard mcsherry (2 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 June 2006 | Secretary resigned (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (2 pages) |
8 June 2006 | Secretary resigned (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Director resigned (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members
|
11 January 2006 | Return made up to 31/12/05; full list of members
|
14 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 January 1999 | Return made up to 31/12/98; no change of members
|
26 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
13 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
14 October 1988 | Company name changed idealfocus LIMITED\certificate issued on 17/10/88 (2 pages) |
14 October 1988 | Company name changed idealfocus LIMITED\certificate issued on 17/10/88 (2 pages) |