Company NameCampsie Enterprises Ltd.
Company StatusDissolved
Company NumberSC306339
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Cunningham Graham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address15 Craigmaddie Gardens
Torrance
Glasgow
Lanarkshire
G64 4LW
Scotland
Secretary NameAlison Graham
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Craigmaddie Gardens
Torrance
Glasgow
Lanarkshire
G64 4LW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressWilliam Duncan (Business Recovery) Ltd
1st Floor, 25 Blythswood Square
Glasgow
Strathclyde
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alison Graham
50.00%
Ordinary
1 at £1James Cunningham Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£23,673
Cash£65,595
Current Liabilities£42,088

Accounts

Latest Accounts6 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 April

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Return of final meeting of voluntary winding up (3 pages)
13 November 2013Registered office address changed from 233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 6 April 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 6 April 2013 (5 pages)
11 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Previous accounting period extended from 31 March 2013 to 6 April 2013 (1 page)
23 April 2013Previous accounting period extended from 31 March 2013 to 6 April 2013 (1 page)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(4 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 April 2011Registered office address changed from 4th Floor 176 Bath Street Glasgow G2 4HT on 15 April 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 04/08/09; full list of members (3 pages)
13 January 2009Ad 15/12/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 September 2008Return made up to 04/08/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 August 2007Return made up to 04/08/07; full list of members (2 pages)
22 August 2006Ad 04/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
4 August 2006Incorporation (15 pages)