Company NameJ.G. Distillers Limited
Company StatusActive
Company NumberSC131744
CategoryPrivate Limited Company
Incorporation Date9 May 1991(33 years ago)
Previous NameCampbell Meyer & Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Gerrard McSherry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(13 years after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed05 September 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameCaroline Amy Purdie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Secretary NameMrs Caroline Purdie
StatusCurrent
Appointed16 January 2016(24 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address7 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AA
Scotland
Director NameAndrew Ferguson Dewar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleSolicitor
Correspondence Address5 Winnock Court
Drymen
Glasgow
G63 0BA
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameMr Colin Shields Barclay
NationalityCanadian
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Charles Ellis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1996)
RoleTrust & Company Manager
Correspondence AddressCenturion House
Bereford Street
St Helier
Jersey
JE4 0PG
Secretary NameMr Alan Blair
NationalityBritish
StatusResigned
Appointed28 June 1994(3 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameColin Alpin MacDonald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address24 Morar Crescent
Bishopton
Renfrewshire
PA7 5DZ
Scotland
Director NameMichael Alan Blair
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2004)
RoleManager
Correspondence Address21 Darley Place
Troon
Ayrshire
KA10 6JQ
Scotland
Director NameRonald Crawford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2004)
RoleManager
Correspondence Address16 Melfort Avenue
Clydebank
Dunbartonshire
G81 2HX
Scotland
Director NameLouise Sloane
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 Cardwell Gardens 24 Cardwell Road
Gourock
PA19 1UA
Scotland
Director NameYvonne Winchester
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMurray House
17 Murray Street
Paisley
PA3 1QW
Scotland

Contact

Websitecampbellmeyer.com
Email address[email protected]
Telephone01355 247180
Telephone regionEast Kilbride

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120.1k at £1Strathord LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,812,575
Gross Profit£3,625,433
Net Worth£2,609,772
Cash£354,162
Current Liabilities£8,352,308

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Charges

25 March 2014Delivered on: 29 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 October 2013Delivered on: 9 November 2013
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2009Delivered on: 11 January 2010
Satisfied on: 13 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: The whisky and all products and proceeds thereof.
Fully Satisfied
14 February 2008Delivered on: 4 March 2008
Satisfied on: 13 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
11 November 1996Delivered on: 15 November 1996
Satisfied on: 7 April 2014
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 180 hope street,glasgow.
Fully Satisfied
16 December 1993Delivered on: 22 December 1993
Satisfied on: 7 April 2014
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52C cleveden drive, glasgow registered under title number gla 18842.
Fully Satisfied
15 December 1993Delivered on: 20 December 1993
Satisfied on: 7 April 2014
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third floor premises 180 hope street glasgow -GLA67879.
Fully Satisfied
29 July 1993Delivered on: 16 August 1993
Satisfied on: 13 December 2014
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 October 2020Satisfaction of charge SC1317440008 in full (1 page)
12 August 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
15 July 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 July 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
30 May 2018Cessation of Strathord Ltd as a person with significant control on 30 May 2018 (1 page)
22 May 2018Notification of Stephen Ball as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
12 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120,100
(6 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120,100
(6 pages)
16 February 2016Termination of appointment of Alan Blair as a secretary on 16 February 2016 (1 page)
16 February 2016Director's details changed for Caroline Amy Purdie on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QW to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page)
16 February 2016Appointment of Mrs Caroline Purdie as a secretary on 16 January 2016 (2 pages)
16 February 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QW to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page)
16 February 2016Director's details changed for Caroline Amy Purdie on 16 February 2016 (2 pages)
16 February 2016Termination of appointment of Alan Blair as a secretary on 16 February 2016 (1 page)
16 February 2016Appointment of Mrs Caroline Purdie as a secretary on 16 January 2016 (2 pages)
6 October 2015Director's details changed for Mr Gerrard Mcsherry on 30 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Gerrard Mcsherry on 30 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120,100
(6 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120,100
(6 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120,100
(6 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 December 2014Satisfaction of charge 7 in full (4 pages)
13 December 2014Satisfaction of charge 6 in full (4 pages)
13 December 2014Satisfaction of charge 7 in full (4 pages)
13 December 2014Satisfaction of charge 6 in full (4 pages)
13 December 2014Satisfaction of charge 1 in full (4 pages)
13 December 2014Satisfaction of charge 1 in full (4 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
10 June 2014Alterations to floating charge 6 (21 pages)
10 June 2014Alterations to floating charge 6 (21 pages)
10 June 2014Alterations to floating charge 1 (20 pages)
10 June 2014Alterations to floating charge 1 (20 pages)
7 June 2014Alterations to a floating charge (21 pages)
7 June 2014Alterations to a floating charge (21 pages)
3 June 2014Alterations to a floating charge (19 pages)
3 June 2014Alterations to a floating charge (19 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 120,100
(6 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 120,100
(6 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 120,100
(6 pages)
7 April 2014Satisfaction of charge 3 in full (4 pages)
7 April 2014Satisfaction of charge 5 in full (4 pages)
7 April 2014Satisfaction of charge 4 in full (4 pages)
7 April 2014Satisfaction of charge 3 in full (4 pages)
7 April 2014Satisfaction of charge 5 in full (4 pages)
7 April 2014Satisfaction of charge 4 in full (4 pages)
29 March 2014Registration of charge 1317440009 (20 pages)
29 March 2014Registration of charge 1317440009 (20 pages)
26 February 2014Alterations to floating charge 1 (17 pages)
26 February 2014Alterations to floating charge 6 (17 pages)
26 February 2014Alterations to floating charge 6 (17 pages)
26 February 2014Alterations to floating charge 1 (17 pages)
22 February 2014All of the property or undertaking has been released and no longer forms part of charge 3 (8 pages)
22 February 2014All of the property or undertaking has been released and no longer forms part of charge 3 (8 pages)
14 February 2014Alterations to a floating charge (15 pages)
14 February 2014Alterations to a floating charge (15 pages)
7 February 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
7 February 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
7 February 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
7 February 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
7 February 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
7 February 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
31 January 2014Termination of appointment of Louise Sloane as a director (2 pages)
31 January 2014Termination of appointment of Louise Sloane as a director (2 pages)
23 December 2013Alterations to floating charge 6 (17 pages)
23 December 2013Alterations to floating charge 1 (17 pages)
23 December 2013Alterations to floating charge 6 (17 pages)
23 December 2013Alterations to floating charge 1 (17 pages)
20 November 2013Appointment of Caroline Amy Purdie as a director (4 pages)
20 November 2013Appointment of Caroline Amy Purdie as a director (4 pages)
9 November 2013Registration of charge 1317440008 (20 pages)
9 November 2013Registration of charge 1317440008 (20 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
5 June 2013Termination of appointment of Yvonne Winchester as a director (1 page)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
5 June 2013Termination of appointment of Yvonne Winchester as a director (1 page)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
17 July 2012Amended group of companies' accounts made up to 31 December 2011 (25 pages)
17 July 2012Amended group of companies' accounts made up to 31 December 2011 (25 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 February 2012Cancellation of shares. Statement of capital on 15 February 2012
  • GBP 120,100
(4 pages)
15 February 2012Cancellation of shares. Statement of capital on 15 February 2012
  • GBP 120,100
(4 pages)
14 February 2012Purchase of own shares. (3 pages)
14 February 2012Purchase of own shares. (3 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
19 August 2011Appointment of Yvonne Winchester as a director (3 pages)
19 August 2011Appointment of Yvonne Winchester as a director (3 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 November 2010Appointment of Louise Sloane as a director (4 pages)
11 November 2010Appointment of Louise Sloane as a director (4 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
9 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
29 May 2009Return made up to 09/05/09; full list of members (4 pages)
29 May 2009Return made up to 09/05/09; full list of members (4 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
29 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 May 2008Return made up to 09/05/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2008Statement of affairs (11 pages)
10 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2008Ad 19/12/07--------- £ si 100@1=100 £ ic 145000/145100 (2 pages)
10 January 2008Statement of affairs (11 pages)
10 January 2008Ad 19/12/07--------- £ si 100@1=100 £ ic 145000/145100 (2 pages)
28 December 2007Company name changed campbell meyer & co LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed campbell meyer & co LIMITED\certificate issued on 28/12/07 (2 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
11 June 2007Return made up to 09/05/07; full list of members (6 pages)
11 June 2007Return made up to 09/05/07; full list of members (6 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 May 2006Return made up to 09/05/06; full list of members (6 pages)
10 May 2006Return made up to 09/05/06; full list of members (6 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 June 2005Return made up to 09/05/05; full list of members (6 pages)
7 June 2005Return made up to 09/05/05; full list of members (6 pages)
25 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
25 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2002Return made up to 09/05/02; full list of members (6 pages)
31 May 2002Return made up to 09/05/02; full list of members (6 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
14 May 2001Return made up to 09/05/01; full list of members (6 pages)
14 May 2001Return made up to 09/05/01; full list of members (6 pages)
3 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
3 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
21 June 2000Return made up to 09/05/00; full list of members (6 pages)
21 June 2000Return made up to 09/05/00; full list of members (6 pages)
21 June 1999Return made up to 09/05/99; full list of members (7 pages)
21 June 1999Return made up to 09/05/99; full list of members (7 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
12 March 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
12 March 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
8 February 1999£ sr 2000@1 20/05/98 (1 page)
8 February 1999£ sr 2000@1 20/05/98 (1 page)
3 February 1999Memorandum and Articles of Association (27 pages)
3 February 1999Ad 30/12/98--------- £ si 25000@1=25000 £ ic 122000/147000 (2 pages)
3 February 1999Ad 30/12/98--------- £ si 25000@1=25000 £ ic 122000/147000 (2 pages)
3 February 1999Memorandum and Articles of Association (27 pages)
3 February 1999Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
3 February 1999Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
3 February 1999£ nc 152000/170000 30/12/98 (1 page)
3 February 1999£ nc 152000/170000 30/12/98 (1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
2 June 1998Return made up to 09/05/98; full list of members (7 pages)
2 June 1998Return made up to 09/05/98; full list of members (7 pages)
24 April 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
24 April 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
12 June 1997Return made up to 09/05/97; no change of members (5 pages)
12 June 1997Return made up to 09/05/97; no change of members (5 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 November 1996Partic of mort/charge * (5 pages)
15 November 1996Partic of mort/charge * (5 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
26 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 June 1996Return made up to 09/05/96; full list of members (8 pages)
10 June 1996Return made up to 09/05/96; full list of members (8 pages)
29 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 September 1995Memorandum and Articles of Association (14 pages)
29 September 1995Memorandum and Articles of Association (14 pages)
29 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
13 June 1995Return made up to 09/05/95; change of members (8 pages)
13 June 1995Return made up to 09/05/95; change of members (8 pages)
29 November 1994Ad 22/11/94--------- £ si 110000@1=110000 £ ic 12000/122000 (2 pages)
29 November 1994Ad 22/11/94--------- £ si 110000@1=110000 £ ic 12000/122000 (2 pages)
19 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1994Return made up to 09/05/94; change of members (4 pages)
2 August 1994Return made up to 09/05/94; change of members (4 pages)
13 April 1994Resolutions
  • WRES13 ‐ Written resolution
(22 pages)
13 April 1994Ad 06/12/93--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
13 April 1994Memorandum and Articles of Association (20 pages)
13 April 1994Ad 06/12/93--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
13 April 1994Memorandum and Articles of Association (20 pages)
29 July 1993Return made up to 09/05/93; full list of members (8 pages)
29 July 1993Return made up to 09/05/93; full list of members (8 pages)
25 June 1992Return made up to 09/05/92; full list of members (5 pages)
25 June 1992Return made up to 09/05/92; full list of members (5 pages)
6 April 1992Company name changed campbell mayer & company LIMITED\certificate issued on 07/04/92 (2 pages)
6 April 1992Company name changed campbell mayer & company LIMITED\certificate issued on 07/04/92 (2 pages)
24 May 1991Company name changed crossmell services LIMITED\certificate issued on 28/05/91 (3 pages)
24 May 1991Company name changed crossmell services LIMITED\certificate issued on 28/05/91 (3 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 May 1991Incorporation (17 pages)
9 May 1991Incorporation (17 pages)