86 Bell Street
Dundee
DD1 1HN
Scotland
Director Name | Mr Michael David Campbell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Carmelaws Linlithgow EH49 6BU Scotland |
Secretary Name | Mrs Amanda Naomi Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Carmelaws Linlithgow West Lothian EH49 6BU Scotland |
Director Name | Mrs Amanda Naomi Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2020) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Carmelaws Linlithgow West Lothian EH49 6BU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 26-28 High Street Dundee DD1 1TA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael David Campbell & Amanda Naomi Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,535 |
Cash | £72,997 |
Current Liabilities | £88,695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
26 March 2021 | Delivered on: 1 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
30 November 2012 | Delivered on: 4 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2020 | Termination of appointment of Amanda Naomi Campbell as a secretary on 1 September 2020 (1 page) |
---|---|
17 September 2020 | Termination of appointment of Amanda Naomi Campbell as a director on 1 September 2020 (1 page) |
17 September 2020 | Registered office address changed from 38 Vicar Street Falkirk FK1 1JB Scotland to India Buildings 86 Bell Street Dundee DD1 1HN on 17 September 2020 (1 page) |
17 September 2020 | Resolutions
|
17 September 2020 | Appointment of Mr Sean Gordon Lewis as a director on 1 September 2020 (2 pages) |
17 September 2020 | Cessation of Amanda Naomi Campbell as a person with significant control on 1 August 2020 (1 page) |
17 September 2020 | Termination of appointment of Michael David Campbell as a director on 1 September 2020 (1 page) |
17 September 2020 | Notification of Asset Managers Scotland Limited as a person with significant control on 1 September 2020 (2 pages) |
17 September 2020 | Cessation of Michael David Campbell as a person with significant control on 1 September 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 February 2018 | Satisfaction of charge 1 in full (1 page) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Registered office address changed from 18 Carmelaws Linlithgow EH49 6BU to 38 Vicar Street Falkirk FK1 1JB on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from 18 Carmelaws Linlithgow EH49 6BU to 38 Vicar Street Falkirk FK1 1JB on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from 38 Vicar Street Falkirk FK1 1JB Scotland to 38 Vicar Street Falkirk FK1 1JB on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 38 Vicar Street Falkirk FK1 1JB Scotland to 38 Vicar Street Falkirk FK1 1JB on 11 March 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Register inspection address has been changed to 38 Vicar Street Falkirk FK1 1JB (1 page) |
4 March 2015 | Register inspection address has been changed to 38 Vicar Street Falkirk FK1 1JB (1 page) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Director's details changed for Michael David Campbell on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael David Campbell on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Michael David Campbell on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mrs Amanda Naomi Campbell on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Amanda Naomi Campbell on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Amanda Naomi Campbell on 9 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
11 March 2009 | Director and secretary's change of particulars / amanda campbell / 09/03/2009 (1 page) |
11 March 2009 | Director and secretary's change of particulars / amanda campbell / 09/03/2009 (1 page) |
11 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
17 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Ad 31/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2007 | Ad 31/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
5 March 2003 | Company name changed callendar lettings LIMITED\certificate issued on 05/03/03 (2 pages) |
5 March 2003 | Company name changed callendar lettings LIMITED\certificate issued on 05/03/03 (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Incorporation (16 pages) |
3 March 2003 | Incorporation (16 pages) |
3 March 2003 | Secretary resigned (1 page) |