Company NameJohn Campbell Services Limited
Company StatusDissolved
Company NumberSC227084
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameJohn Campbell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Campbell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKittochmill 94 Busby Road
Carmunnock, Clarkston
Glasgow
G76 9BJ
Scotland
Director NameMrs Martha Mathilda Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKittochmill 94 Busby Road
Carmunnock, Clarkston
Glasgow
G76 9BJ
Scotland
Secretary NameMr John Campbell
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKittochmill 94 Busby Road
Carmunnock, Clarkston
Glasgow
G76 9BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitejohncampbell.co.uk

Location

Registered Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ben Campbell
50.00%
Ordinary
1 at £1John Campbell
25.00%
Ordinary
1 at £1Martha Mathilda Campbell
25.00%
Ordinary

Financials

Year2014
Net Worth£305,785
Current Liabilities£5,795

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
12 April 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
22 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(5 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
12 October 2012Registered office address changed from 63 Clydesdale Street Hamilton ML3 0DD on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 63 Clydesdale Street Hamilton ML3 0DD on 12 October 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for John Campbell on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for John Campbell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Martha Mathilda Campbell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Martha Mathilda Campbell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for John Campbell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Martha Mathilda Campbell on 1 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2009Director's change of particulars / martha campbell / 10/12/2008 (1 page)
4 March 2009Return made up to 17/01/09; full list of members (4 pages)
4 March 2009Director and secretary's change of particulars / john campbell / 10/12/2008 (1 page)
4 March 2009Return made up to 17/01/09; full list of members (4 pages)
4 March 2009Director and secretary's change of particulars / john campbell / 10/12/2008 (1 page)
4 March 2009Director's change of particulars / martha campbell / 10/12/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 February 2008Return made up to 17/01/08; full list of members (2 pages)
21 February 2008Return made up to 17/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 March 2006Return made up to 17/01/06; full list of members (2 pages)
9 March 2006Return made up to 17/01/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 February 2005Return made up to 17/01/05; full list of members (7 pages)
3 February 2005Return made up to 17/01/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 17/01/04; full list of members (7 pages)
21 January 2004Return made up to 17/01/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 April 2003Return made up to 17/01/03; full list of members (7 pages)
7 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 April 2003Return made up to 17/01/03; full list of members (7 pages)
7 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 September 2002Ad 27/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 September 2002Ad 27/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Company name changed john campbell LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed john campbell LIMITED\certificate issued on 11/09/02 (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New director appointed (2 pages)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)