Glasgow
G66 7AR
Scotland
Secretary Name | Mrs Joyce Melville Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigend Steading Campsie Glen Glasgow G66 7AR Scotland |
Director Name | Mrs Joyce Melville Campbell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ladybank Westerwood Cumbernauld Glasgow G68 0HT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01236 732211 |
---|---|
Telephone region | Coatbridge |
Registered Address | Craigash Steading Strathblane Road Milngavie Glasgow G62 8LF Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | John S. Campbell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
17 April 2008 | Delivered on: 24 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects situated at the farm and lands of rossie in the parish of dunning and county of perth. Outstanding |
---|---|
12 September 2007 | Delivered on: 15 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated at the farm and lands of rossie in the parish of dunning and county of perth. Outstanding |
14 August 2007 | Delivered on: 17 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
12 December 2007 | Delivered on: 19 December 2007 Satisfied on: 17 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The plot or area of ground situated at plot 6 wester ballat steading, balfron station known or to be known as 6 wester ballat steading, balfron station part of STG54294. Fully Satisfied |
1 March 2006 | Delivered on: 13 March 2006 Satisfied on: 12 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at loanhead steadings, balfron station. Fully Satisfied |
22 April 2004 | Delivered on: 29 April 2004 Satisfied on: 12 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in the parish of killearn and county of stirling lying to the west of the A81 aberfoyle road and forming part and portion of the farm and lands of croy cunningham (title number STG47864). Fully Satisfied |
7 March 2003 | Delivered on: 15 March 2003 Satisfied on: 12 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kilwinnet steading, campsie glen, glasgow--title number STG43662. Fully Satisfied |
6 February 2003 | Delivered on: 27 February 2003 Satisfied on: 12 December 2007 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. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
11 October 2019 | Registered office address changed from Craigend Steading Campsie Glen Glasgow G66 7AR to 196 Bath Street Glasgow G2 4HG on 11 October 2019 (1 page) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Register inspection address has been changed from 8 Ladybank Cumbernauld Glasgow North Lanarkshire G68 0HT United Kingdom to Craigend Steading Campsie Glen Glasgow G66 7AR (1 page) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register inspection address has been changed from 8 Ladybank Cumbernauld Glasgow North Lanarkshire G68 0HT United Kingdom to Craigend Steading Campsie Glen Glasgow G66 7AR (1 page) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Mrs Joyce Melville Campbell on 1 May 2015 (1 page) |
20 May 2015 | Secretary's details changed for Mrs Joyce Melville Campbell on 1 May 2015 (1 page) |
20 May 2015 | Secretary's details changed for Mrs Joyce Melville Campbell on 1 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 8 Ladybank Westerwood Cumbernauld G68 0HT to Craigend Steading Campsie Glen Glasgow G66 7AR on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 8 Ladybank Westerwood Cumbernauld G68 0HT to Craigend Steading Campsie Glen Glasgow G66 7AR on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Termination of appointment of Joyce Campbell as a director (1 page) |
22 January 2010 | Termination of appointment of Joyce Campbell as a director (1 page) |
3 November 2009 | Director's details changed for Joyce Melville Campbell on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joyce Melville Campbell on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Joyce Melville Campbell on 3 November 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Mr John Strange Campbell on 3 November 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Mr John Strange Campbell on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Strange Campbell on 3 November 2009 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 March 2008 | Director appointed joyce melville campbell (2 pages) |
6 March 2008 | Director appointed joyce melville campbell (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
6 November 2007 | Return made up to 07/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 07/10/07; no change of members (6 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Alterations to a floating charge (9 pages) |
19 May 2006 | Alterations to a floating charge (9 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
21 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
5 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 July 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 April 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
15 March 2003 | Partic of mort/charge * (5 pages) |
15 March 2003 | Partic of mort/charge * (5 pages) |
27 February 2003 | Partic of mort/charge * (6 pages) |
27 February 2003 | Partic of mort/charge * (6 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (16 pages) |
7 October 2002 | Incorporation (16 pages) |