Company NameThe Campsie Publishing Company Limited
DirectorIan Smith
Company StatusActive - Proposal to Strike off
Company NumberSC354327
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Ian Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
Secretary NameMr Ian Smith
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address5 Victoria Place
Airdrie
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£843
Current Liabilities£39,368

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

11 August 2023Voluntary strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 February 2021Registered office address changed from 12 Ladeside Drive Kilsyth Glasgow G65 5AQ to 5 Victoria Place Airdrie ML6 9BU on 18 February 2021 (1 page)
18 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Registered office address changed from Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XG on 7 June 2013 (1 page)
7 June 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XG on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XG on 7 June 2013 (1 page)
7 June 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 June 2013Register inspection address has been changed from C/O Ian Smith Enterprise House Strathkelvin Place Kirkintilloch Glasgow G66 1XQ United Kingdom (1 page)
6 June 2013Register inspection address has been changed from C/O Ian Smith Enterprise House Strathkelvin Place Kirkintilloch Glasgow G66 1XQ United Kingdom (1 page)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Secretary's details changed for Ian Smith on 2 February 2010 (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Ian Smith on 2 February 2010 (2 pages)
22 March 2010Director's details changed for Ian Smith on 2 February 2010 (2 pages)
22 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Ian Smith on 2 February 2010 (2 pages)
22 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Ian Smith on 2 February 2010 (1 page)
22 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Ian Smith on 2 February 2010 (1 page)
3 April 2009Director and secretary appointed ian smith (2 pages)
3 April 2009Director and secretary appointed ian smith (2 pages)
25 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
25 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
16 March 2009Appointment terminated secretary peter trainer (1 page)
16 March 2009Appointment terminated director susan mcintosh (1 page)
16 March 2009Appointment terminated director susan mcintosh (1 page)
16 March 2009Appointment terminated secretary peter trainer (1 page)
2 February 2009Incorporation (16 pages)
2 February 2009Incorporation (16 pages)