Dumfries
DG2 9BG
Scotland
Director Name | Mr Andrew David Swann |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries DG2 9BG Scotland |
Secretary Name | Mr Andrew David Swann |
---|---|
Status | Current |
Appointed | 15 August 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries DG2 9BG Scotland |
Director Name | Mr James Andrew Campbell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Loss Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Marchbank Gardens Ralston Paisley Renfrewshire PA1 3JD Scotland |
Director Name | Mr Neil Alexander Campbell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Miss Catriona Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Sandyford Place Glasgow G3 7NB Scotland |
Director Name | Mr Scott Andrew Meechan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heatherbank Grove Gartcosh Glasgow G69 8EW Scotland |
Director Name | Mr Scott Andrew Meechan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heatherbank Grove Gartcosh Glasgow G69 8EW Scotland |
Secretary Name | Miss Catriona Campbell |
---|---|
Status | Resigned |
Appointed | 23 October 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | 15 Newton Place Glasgow G3 7PY Scotland |
Website | ccrsbrokers.com |
---|---|
Telephone | 0141 2128820 |
Telephone region | Glasgow |
Registered Address | Queen Of The South Arena Lochfield Road Dumfries DG2 9BG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | North West Dumfries |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Neil Campbell & Jim Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,990 |
Cash | £303,972 |
Current Liabilities | £318,937 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
19 October 2016 | Delivered on: 21 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 July 2016 | Delivered on: 4 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 March 2021 | Second filing of Confirmation Statement dated 30 August 2018 (7 pages) |
---|---|
2 March 2021 | Annual return made up to 7 July 2009 with a full list of shareholders (11 pages) |
2 March 2021 | Second filing of Confirmation Statement dated 30 August 2020 (7 pages) |
2 March 2021 | Second filing of Confirmation Statement dated 30 August 2019 (9 pages) |
2 March 2021 | Second filing of the annual return made up to 7 July 2014 (22 pages) |
2 March 2021 | Second filing of the annual return made up to 7 July 2012 (22 pages) |
2 March 2021 | Second filing of the annual return made up to 7 July 2015 (22 pages) |
2 March 2021 | Second filing of Confirmation Statement dated 7 July 2018 (7 pages) |
2 March 2021 | Second filing of the annual return made up to 7 July 2013 (22 pages) |
2 March 2021 | Second filing of Confirmation Statement dated 7 July 2016 (7 pages) |
14 December 2020 | Satisfaction of charge SC3454030001 in full (1 page) |
25 November 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 October 2020 | Appointment of Miss Catriona Campbell as a secretary on 23 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of James Andrew Campbell as a director on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of James Andrew Campbell as a secretary on 20 October 2020 (1 page) |
20 October 2020 | Secretary's details changed for Mr James Andrew Campbell on 20 October 2020 (1 page) |
31 August 2020 | 30/08/20 Statement of Capital gbp 8500
|
19 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with updates
|
8 July 2019 | Purchase of own shares. (3 pages) |
1 July 2019 | Cancellation of shares. Statement of capital on 29 May 2019
|
18 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates
|
12 July 2018 | Confirmation statement made on 7 July 2018 with updates
|
19 June 2018 | Purchase of own shares. (3 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Cancellation of shares. Statement of capital on 26 May 2018
|
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 October 2016 | Registration of charge SC3454030002, created on 19 October 2016 (10 pages) |
21 October 2016 | Registration of charge SC3454030002, created on 19 October 2016 (10 pages) |
4 August 2016 | Registration of charge SC3454030001, created on 27 July 2016 (7 pages) |
4 August 2016 | Registration of charge SC3454030001, created on 27 July 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates
|
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Neil Alexander Campbell on 10 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Neil Alexander Campbell on 10 April 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
9 April 2014 | Registered office address changed from 100 Brand Street Glasgow G51 1DG on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 100 Brand Street Glasgow G51 1DG on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 100 Brand Street Glasgow G51 1DG on 9 April 2014 (1 page) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders
|
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 February 2011 | Termination of appointment of Scott Meechan as a director (1 page) |
23 February 2011 | Termination of appointment of Scott Meechan as a director (1 page) |
9 July 2010 | Director's details changed for Mr Scott Andrew Meechan on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr James Andrew Campbell on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Neil Alexander Campbell on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Neil Alexander Campbell on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Scott Andrew Meechan on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Scott Andrew Meechan on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Neil Alexander Campbell on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr James Andrew Campbell on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr James Andrew Campbell on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 November 2008 | Director appointed scott andrew meechan (2 pages) |
20 November 2008 | Director appointed scott andrew meechan (2 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Ad 02/09/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Ad 02/09/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
27 August 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 123 mitre road jordanhill glasgow G14 9PQ united kingdom (1 page) |
27 August 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 123 mitre road jordanhill glasgow G14 9PQ united kingdom (1 page) |
21 August 2008 | Appointment terminated director scott meechan (1 page) |
21 August 2008 | Appointment terminated director scott meechan (1 page) |
7 July 2008 | Incorporation (15 pages) |
7 July 2008 | Incorporation (15 pages) |