East Kilbride
Glasgow
G74 5LW
Scotland
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 September 2007(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Caroline Amy Purdie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Secretary Name | Mrs Caroline Purdie |
---|---|
Status | Current |
Appointed | 16 January 2016(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 7 Carolside Avenue Clarkston Glasgow Lanarkshire G76 7AA Scotland |
Director Name | Andrew Ferguson Dewar |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Winnock Court Drymen Glasgow G63 0BA Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Mr Colin Shields Barclay |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Carolside Avenue Clarkston Glasgow Lanarkshire G76 7AA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Charles Ellis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1996) |
Role | Trust & Company Manager |
Correspondence Address | Centurion House Bereford Street St Helier Jersey JE4 0PG |
Secretary Name | Mr Alan Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hillhouse Road Barassie Troon Ayrshire KA10 6SY Scotland |
Director Name | Colin Alpin MacDonald |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | 24 Morar Crescent Bishopton Renfrewshire PA7 5DZ Scotland |
Director Name | Michael Alan Blair |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2004) |
Role | Manager |
Correspondence Address | 21 Darley Place Troon Ayrshire KA10 6JQ Scotland |
Director Name | Ronald Crawford |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2004) |
Role | Manager |
Correspondence Address | 16 Melfort Avenue Clydebank Dunbartonshire G81 2HX Scotland |
Director Name | Louise Sloane |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 Cardwell Gardens 24 Cardwell Road Gourock PA19 1UA Scotland |
Director Name | Yvonne Winchester |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Murray House 17 Murray Street Paisley PA3 1QW Scotland |
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 |
120.1k at £1 | Strathord LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,812,575 |
Gross Profit | £3,625,433 |
Net Worth | £2,609,772 |
Cash | £354,162 |
Current Liabilities | £8,352,308 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 1 day from now) |
25 March 2014 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
23 October 2020 | Satisfaction of charge SC1317440008 in full (1 page) |
---|---|
12 August 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
15 July 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 July 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
30 May 2018 | Cessation of Strathord Ltd as a person with significant control on 30 May 2018 (1 page) |
22 May 2018 | Notification of Stephen Ball as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
12 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 February 2016 | Termination of appointment of Alan Blair as a secretary on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Caroline Amy Purdie on 16 February 2016 (2 pages) |
16 February 2016 | Registered 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 2016 | Appointment of Mrs Caroline Purdie as a secretary on 16 January 2016 (2 pages) |
16 February 2016 | Registered 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 2016 | Director's details changed for Caroline Amy Purdie on 16 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Alan Blair as a secretary on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Caroline Purdie as a secretary on 16 January 2016 (2 pages) |
6 October 2015 | Director's details changed for Mr Gerrard Mcsherry on 30 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Gerrard Mcsherry on 30 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
30 May 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 December 2014 | Satisfaction of charge 7 in full (4 pages) |
13 December 2014 | Satisfaction of charge 6 in full (4 pages) |
13 December 2014 | Satisfaction of charge 7 in full (4 pages) |
13 December 2014 | Satisfaction of charge 6 in full (4 pages) |
13 December 2014 | Satisfaction of charge 1 in full (4 pages) |
13 December 2014 | Satisfaction of charge 1 in full (4 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
10 June 2014 | Alterations to floating charge 6 (21 pages) |
10 June 2014 | Alterations to floating charge 6 (21 pages) |
10 June 2014 | Alterations to floating charge 1 (20 pages) |
10 June 2014 | Alterations to floating charge 1 (20 pages) |
7 June 2014 | Alterations to a floating charge (21 pages) |
7 June 2014 | Alterations to a floating charge (21 pages) |
3 June 2014 | Alterations to a floating charge (19 pages) |
3 June 2014 | Alterations to a floating charge (19 pages) |
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 April 2014 | Satisfaction of charge 3 in full (4 pages) |
7 April 2014 | Satisfaction of charge 5 in full (4 pages) |
7 April 2014 | Satisfaction of charge 4 in full (4 pages) |
7 April 2014 | Satisfaction of charge 3 in full (4 pages) |
7 April 2014 | Satisfaction of charge 5 in full (4 pages) |
7 April 2014 | Satisfaction of charge 4 in full (4 pages) |
29 March 2014 | Registration of charge 1317440009 (20 pages) |
29 March 2014 | Registration of charge 1317440009 (20 pages) |
26 February 2014 | Alterations to floating charge 1 (17 pages) |
26 February 2014 | Alterations to floating charge 6 (17 pages) |
26 February 2014 | Alterations to floating charge 6 (17 pages) |
26 February 2014 | Alterations to floating charge 1 (17 pages) |
22 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (8 pages) |
22 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (8 pages) |
14 February 2014 | Alterations to a floating charge (15 pages) |
14 February 2014 | Alterations to a floating charge (15 pages) |
7 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
7 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
7 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
7 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
7 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
7 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
31 January 2014 | Termination of appointment of Louise Sloane as a director (2 pages) |
31 January 2014 | Termination of appointment of Louise Sloane as a director (2 pages) |
23 December 2013 | Alterations to floating charge 6 (17 pages) |
23 December 2013 | Alterations to floating charge 1 (17 pages) |
23 December 2013 | Alterations to floating charge 6 (17 pages) |
23 December 2013 | Alterations to floating charge 1 (17 pages) |
20 November 2013 | Appointment of Caroline Amy Purdie as a director (4 pages) |
20 November 2013 | Appointment of Caroline Amy Purdie as a director (4 pages) |
9 November 2013 | Registration of charge 1317440008 (20 pages) |
9 November 2013 | Registration of charge 1317440008 (20 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
5 June 2013 | Termination of appointment of Yvonne Winchester as a director (1 page) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Termination of appointment of Yvonne Winchester as a director (1 page) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Amended group of companies' accounts made up to 31 December 2011 (25 pages) |
17 July 2012 | Amended group of companies' accounts made up to 31 December 2011 (25 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Cancellation of shares. Statement of capital on 15 February 2012
|
15 February 2012 | Cancellation of shares. Statement of capital on 15 February 2012
|
14 February 2012 | Purchase of own shares. (3 pages) |
14 February 2012 | Purchase of own shares. (3 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
19 August 2011 | Appointment of Yvonne Winchester as a director (3 pages) |
19 August 2011 | Appointment of Yvonne Winchester as a director (3 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Appointment of Louise Sloane as a director (4 pages) |
11 November 2010 | Appointment of Louise Sloane as a director (4 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
9 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Statement of affairs (11 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Ad 19/12/07--------- £ si 100@1=100 £ ic 145000/145100 (2 pages) |
10 January 2008 | Statement of affairs (11 pages) |
10 January 2008 | Ad 19/12/07--------- £ si 100@1=100 £ ic 145000/145100 (2 pages) |
28 December 2007 | Company name changed campbell meyer & co LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed campbell meyer & co LIMITED\certificate issued on 28/12/07 (2 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
11 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
11 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 09/05/04; full list of members
|
11 June 2004 | Return made up to 09/05/04; full list of members
|
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members
|
28 May 2003 | Return made up to 09/05/03; full list of members
|
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
3 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
3 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
21 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
21 June 1999 | Return made up to 09/05/99; full list of members (7 pages) |
21 June 1999 | Return made up to 09/05/99; full list of members (7 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
12 March 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
12 March 1999 | Accounts 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 1999 | Memorandum and Articles of Association (27 pages) |
3 February 1999 | Ad 30/12/98--------- £ si 25000@1=25000 £ ic 122000/147000 (2 pages) |
3 February 1999 | Ad 30/12/98--------- £ si 25000@1=25000 £ ic 122000/147000 (2 pages) |
3 February 1999 | Memorandum and Articles of Association (27 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | £ nc 152000/170000 30/12/98 (1 page) |
3 February 1999 | £ nc 152000/170000 30/12/98 (1 page) |
3 February 1999 | Resolutions
|
2 June 1998 | Return made up to 09/05/98; full list of members (7 pages) |
2 June 1998 | Return made up to 09/05/98; full list of members (7 pages) |
24 April 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
24 April 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
12 June 1997 | Return made up to 09/05/97; no change of members (5 pages) |
12 June 1997 | Return made up to 09/05/97; no change of members (5 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 November 1996 | Partic of mort/charge * (5 pages) |
15 November 1996 | Partic of mort/charge * (5 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 June 1996 | Return made up to 09/05/96; full list of members (8 pages) |
10 June 1996 | Return made up to 09/05/96; full list of members (8 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
29 September 1995 | Memorandum and Articles of Association (14 pages) |
29 September 1995 | Memorandum and Articles of Association (14 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
13 June 1995 | Return made up to 09/05/95; change of members (8 pages) |
13 June 1995 | Return made up to 09/05/95; change of members (8 pages) |
29 November 1994 | Ad 22/11/94--------- £ si 110000@1=110000 £ ic 12000/122000 (2 pages) |
29 November 1994 | Ad 22/11/94--------- £ si 110000@1=110000 £ ic 12000/122000 (2 pages) |
19 October 1994 | Resolutions
|
19 October 1994 | Resolutions
|
2 August 1994 | Return made up to 09/05/94; change of members (4 pages) |
2 August 1994 | Return made up to 09/05/94; change of members (4 pages) |
13 April 1994 | Resolutions
|
13 April 1994 | Ad 06/12/93--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
13 April 1994 | Memorandum and Articles of Association (20 pages) |
13 April 1994 | Ad 06/12/93--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
13 April 1994 | Memorandum and Articles of Association (20 pages) |
29 July 1993 | Return made up to 09/05/93; full list of members (8 pages) |
29 July 1993 | Return made up to 09/05/93; full list of members (8 pages) |
25 June 1992 | Return made up to 09/05/92; full list of members (5 pages) |
25 June 1992 | Return made up to 09/05/92; full list of members (5 pages) |
6 April 1992 | Company name changed campbell mayer & company LIMITED\certificate issued on 07/04/92 (2 pages) |
6 April 1992 | Company name changed campbell mayer & company LIMITED\certificate issued on 07/04/92 (2 pages) |
24 May 1991 | Company name changed crossmell services LIMITED\certificate issued on 28/05/91 (3 pages) |
24 May 1991 | Company name changed crossmell services LIMITED\certificate issued on 28/05/91 (3 pages) |
21 May 1991 | Resolutions
|
9 May 1991 | Incorporation (17 pages) |
9 May 1991 | Incorporation (17 pages) |