Company NameC&I Solutions Ltd
DirectorIan Campbell
Company StatusActive - Proposal to Strike off
Company NumberSC372270
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 3 months ago)
Previous NameC&I Contractor Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Campbell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Unit 23 Argyle Crescent
Hillhouse Industrial Estate
Hamilton
ML3 9BQ
Scotland
Director NameMr Ian Stuart Campbell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address23 Unit 23 Argyle Crescent
Hillhouse Industrial Estate
Hamilton
ML3 9BQ
Scotland
Secretary NameMrs Christine Campbell
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address50 Polden Avenue
East Kilbride
Glasgow
G75 9GX
Scotland
Director NameMr Stephen O'Hara
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2018(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Unit 23 Argyle Crescent
Hillhouse Industrial Estate
Hamilton
ML3 9BQ
Scotland

Location

Registered Address23 Unit 23 Argyle Crescent
Hillhouse Industrial Estate
Hamilton
ML3 9BQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Ian Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,648

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2020 (4 years, 2 months ago)
Next Return Due17 March 2021 (overdue)

Filing History

15 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
9 April 2019Notification of Ian Campbell as a person with significant control on 12 January 2019 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
12 January 2019Appointment of Mr Ian Campbell as a director on 12 January 2019 (2 pages)
12 January 2019Termination of appointment of Stephen O'hara as a director on 12 January 2019 (1 page)
10 September 2018Cessation of Ian Stuart Campbell as a person with significant control on 1 September 2018 (1 page)
10 September 2018Appointment of Mr Stephen O'hara as a director on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Ian Stuart Campbell as a director on 1 September 2018 (1 page)
21 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 February 2018Registered office address changed from 25 Bloomingdale Drive East Kilbride Glasgow G75 8WD to 23 Unit 23 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ on 5 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 29 February 2016 (4 pages)
27 September 2016Micro company accounts made up to 29 February 2016 (4 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 May 2014Registered office address changed from 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ on 27 May 2014 (1 page)
27 May 2014Director's details changed for Mr Ian Campbell on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Ian Campbell on 27 May 2014 (2 pages)
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 April 2013Registered office address changed from 6 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ Scotland on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 6 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ Scotland on 22 April 2013 (1 page)
14 April 2013Registered office address changed from 50 Polden Avenue East Kilbride Glasgow G75 9GX Scotland on 14 April 2013 (1 page)
14 April 2013Registered office address changed from 50 Polden Avenue East Kilbride Glasgow G75 9GX Scotland on 14 April 2013 (1 page)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
17 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
30 January 2012Company name changed c&i contractor solutions LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Company name changed c&i contractor solutions LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
11 February 2010Registered office address changed from 50 Poldeb Avenue East Kilbrid Glasgow G75 9GX Scotland on 11 February 2010 (1 page)
11 February 2010Termination of appointment of Christine Campbell as a secretary (1 page)
11 February 2010Registered office address changed from 50 Poldeb Avenue East Kilbrid Glasgow G75 9GX Scotland on 11 February 2010 (1 page)
11 February 2010Termination of appointment of Christine Campbell as a secretary (1 page)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)