Ayr
KA7 2DL
Scotland
Secretary Name | Alastair James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Friarsfield Road Lanark Lanarkshire ML11 9EN Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.richardcampbell.co.uk |
---|---|
Telephone | 0141 3630013 |
Telephone region | Glasgow |
Registered Address | 8a Park Circus Ayr KA7 2DL Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65 |
Current Liabilities | £8,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
10 December 2020 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 31 Burns Statue Square Ayr KA7 1SU on 10 December 2020 (1 page) |
---|---|
18 June 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Termination of appointment of Alastair James Campbell as a secretary on 12 August 2017 (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Company name changed richard campbell photography LTD.\certificate issued on 18/03/16
|
18 March 2016 | Company name changed richard campbell photography LTD.\certificate issued on 18/03/16
|
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 March 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Director's details changed for Richard Gibson Campbell on 23 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Richard Gibson Campbell on 23 November 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
15 June 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
15 June 2007 | Return made up to 01/03/07; full list of members (2 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Incorporation (9 pages) |
1 March 2005 | Incorporation (9 pages) |