Company NameCountryside Steading Conversions Limited
DirectorJohn Strange Campbell
Company StatusActive
Company NumberSC237810
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Strange Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend Steading Campsie Glen
Glasgow
G66 7AR
Scotland
Secretary NameMrs Joyce Melville Campbell
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigend Steading Campsie Glen
Glasgow
G66 7AR
Scotland
Director NameMrs Joyce Melville Campbell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Ladybank
Westerwood
Cumbernauld
Glasgow
G68 0HT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01236 732211
Telephone regionCoatbridge

Location

Registered AddressCraigash Steading Strathblane Road
Milngavie
Glasgow
G62 8LF
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1John S. Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

17 April 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
11 October 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Register 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 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Register 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 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
20 May 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
20 May 2015Secretary's details changed for Mrs Joyce Melville Campbell on 1 May 2015 (1 page)
20 May 2015Secretary's details changed for Mrs Joyce Melville Campbell on 1 May 2015 (1 page)
20 May 2015Secretary's details changed for Mrs Joyce Melville Campbell on 1 May 2015 (1 page)
20 May 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
20 May 2015Registered 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 2015Registered 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 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Termination of appointment of Joyce Campbell as a director (1 page)
22 January 2010Termination of appointment of Joyce Campbell as a director (1 page)
3 November 2009Director's details changed for Joyce Melville Campbell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Joyce Melville Campbell on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Joyce Melville Campbell on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr John Strange Campbell on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr John Strange Campbell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr John Strange Campbell on 3 November 2009 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 07/10/08; full list of members (3 pages)
10 November 2008Return made up to 07/10/08; full list of members (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 March 2008Director appointed joyce melville campbell (2 pages)
6 March 2008Director appointed joyce melville campbell (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
12 December 2007Dec mort/charge * (2 pages)
12 December 2007Dec mort/charge * (2 pages)
12 December 2007Dec mort/charge * (2 pages)
12 December 2007Dec mort/charge * (2 pages)
6 November 2007Return made up to 07/10/07; no change of members (6 pages)
6 November 2007Return made up to 07/10/07; no change of members (6 pages)
15 September 2007Partic of mort/charge * (3 pages)
15 September 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 07/10/06; full list of members (6 pages)
30 November 2006Return made up to 07/10/06; full list of members (6 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
12 July 2006Dec mort/charge * (2 pages)
19 May 2006Alterations to a floating charge (9 pages)
19 May 2006Alterations to a floating charge (9 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
21 November 2005Return made up to 07/10/05; full list of members (6 pages)
21 November 2005Return made up to 07/10/05; full list of members (6 pages)
5 November 2004Return made up to 07/10/04; full list of members (6 pages)
5 November 2004Return made up to 07/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 April 2004Partic of mort/charge * (5 pages)
29 April 2004Partic of mort/charge * (5 pages)
10 November 2003Return made up to 07/10/03; full list of members (6 pages)
10 November 2003Return made up to 07/10/03; full list of members (6 pages)
15 March 2003Partic of mort/charge * (5 pages)
15 March 2003Partic of mort/charge * (5 pages)
27 February 2003Partic of mort/charge * (6 pages)
27 February 2003Partic of mort/charge * (6 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (16 pages)
7 October 2002Incorporation (16 pages)