Company NameCountryside Steadings Ltd
Company StatusActive
Company NumberSC387241
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Previous NameRossie Steadings Ltd.

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Strange Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend Steading Campsie Glen
Glasgow
G66 7AR
Scotland
Secretary NameMr John Strange Campbell
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCraigend Steading Campsie Glen
Glasgow
G66 7AR
Scotland
Director NameMr Mark John Campbell
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed03 March 2014(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleOffice Worker
Country of ResidenceScotland
Correspondence AddressCraigend Steading Campsie Glen
Glasgow
G66 7AR
Scotland
Director NameMr Alan William Campbell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed03 March 2014(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleSite Manager
Country of ResidenceScotland
Correspondence AddressCraigend Steading Campsie Glen
Glasgow
G66 7AR
Scotland

Location

Registered AddressCraigash Steading Strathblane Road
Milngavie
Glasgow
G62 8LF
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£35,007
Current Liabilities£304,206

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

23 January 2014Delivered on: 28 January 2014
Satisfied on: 26 August 2015
Persons entitled:
Jenny Stewart Neill
Robert Neill
Agnes Johnston Neill
James John Neill

Classification: A registered charge
Particulars: Farm and lands of rossie, parish of dunning and county of perth to be known as plot 12, rossie steadings. Notification of addition to or amendment of charge.
Fully Satisfied
29 March 2013Delivered on: 3 April 2013
Satisfied on: 29 July 2015
Persons entitled: Lowry Capital Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 11 rossie steadings dunning perthshire pth 41505.
Fully Satisfied
26 March 2013Delivered on: 28 March 2013
Satisfied on: 22 May 2013
Persons entitled: Lowry Capital Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 January 2013Delivered on: 26 January 2013
Satisfied on: 29 July 2015
Persons entitled: The Firm of Messrs Robert Neill

Classification: Standard security
Secured details: All obligations in terms of missives.
Particulars: Plot 11 phase 2 rossie steadings dunning perthshire PTH41505.
Fully Satisfied
9 January 2013Delivered on: 16 January 2013
Satisfied on: 29 July 2015
Persons entitled: John Strange Campbell and Another

Classification: Standard security
Secured details: £195,000.00.
Particulars: Subjects at the farm and lands of rossie and the parish of dunning and county of perth.
Fully Satisfied
17 August 2012Delivered on: 25 August 2012
Satisfied on: 29 July 2015
Persons entitled: John Strange Campbell and Another

Classification: Standard security
Secured details: £195,000.
Particulars: Farm and lands of rossie and parish of dunning, county of perth.
Fully Satisfied
15 June 2012Delivered on: 23 June 2012
Satisfied on: 29 July 2015
Persons entitled: The Firm of Messrs Robert Neill

Classification: Standard security
Secured details: Obligations in terms of missives.
Particulars: Plot 10 phase 2 rossie steadings dunning perthshire PTH40665.
Fully Satisfied
6 May 2015Delivered on: 20 May 2015
Satisfied on: 2 December 2015
Persons entitled: Lowrie Capital Limited

Classification: A registered charge
Particulars: Plot 11, rossie farm steading, dunning, perthshire. PTH45242.
Fully Satisfied
28 December 2011Delivered on: 13 January 2012
Satisfied on: 29 July 2015
Persons entitled: Firm of Messrs Robert Neill

Classification: Standard security
Secured details: All obligations in terms of missives.
Particulars: Plot 9 phase 2 rossie steadings dunning perthshire PTH40083.
Fully Satisfied
6 May 2015Delivered on: 8 May 2015
Satisfied on: 2 December 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Phase 3 rossie farm steading, dunning, perthshire. Pth 42524.
Fully Satisfied
12 February 2015Delivered on: 18 February 2015
Satisfied on: 2 December 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Plot 14 rossie farm steading. Title number PTH44467.
Fully Satisfied
21 January 2015Delivered on: 28 January 2015
Satisfied on: 2 December 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Plot 22 phase 3, rossie farm steadings, dunning PTH44255.
Fully Satisfied
27 October 2014Delivered on: 4 November 2014
Satisfied on: 2 December 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Plot 17, rossie farm steading, dunning, perthshire PTH44043.
Fully Satisfied
3 October 2014Delivered on: 7 October 2014
Satisfied on: 2 December 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Plot 16, phase 3, rossie farm steading PTH44043.
Fully Satisfied
11 July 2014Delivered on: 26 July 2014
Satisfied on: 2 December 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: The subjects known as and forming plot 20, phase 3, rossie farm steading, dunning, perthshire (title number PTH43681).
Fully Satisfied
4 June 2014Delivered on: 7 June 2014
Satisfied on: 2 December 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Subjects known as and forming plot 21 phase 3 rossie farm steading dunning perthshire PTH43181.
Fully Satisfied
11 February 2014Delivered on: 20 February 2014
Satisfied on: 15 April 2014
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Fully Satisfied
17 February 2014Delivered on: 18 February 2014
Satisfied on: 15 April 2014
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: House 13 plot 12 rossie steadings dunning perthshire PTH43043.
Fully Satisfied
28 December 2011Delivered on: 6 January 2012
Satisfied on: 29 July 2015
Persons entitled: John Strange Campbell and Another

Classification: Standard security
Secured details: £195,000.
Particulars: Plot 9, phase 2, part of the farm and lands of rossie in the parish of dunning and county of perth.
Fully Satisfied
29 August 2022Delivered on: 31 August 2022
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming old manse stables, station road, balfron, for more details please refer to the instrument.
Outstanding
11 May 2021Delivered on: 12 May 2021
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: The plot or area of ground situated at clachan of campsie, strathblane, glasgow, for more details please see instrument.
Outstanding
12 April 2019Delivered on: 17 April 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Area of ground lying to the south of croy cunningham farm, killearn, glasgow for more details please refer to the instrument.
Outstanding
13 March 2019Delivered on: 15 March 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: All and whole (one) that plot or area of ground lying to the south east of croy cunningham farm, killearn, glasgow for more details please refer to the instrument.
Outstanding
13 March 2019Delivered on: 15 March 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: All and whole that area of land lying to the south of croy cunningham farm, killearn, glasgow for more details please refer to the instrument.
Outstanding
27 April 2018Delivered on: 2 May 2018
Persons entitled:
Jenny Stewart Neill
Robert Neill
Agnes Johnston Neill
James John Neill
Andrew Allan Bell
Debra Margaret Bell
Andrew B Bell & Sons (A Firm)

Classification: A registered charge
Particulars: Area of land at bankell farm, millngaie. STG77750.
Outstanding
6 December 2017Delivered on: 8 December 2017
Persons entitled:
Jenny Stewart Neill
Robert Neill
Agnes Johnston Neill
James John Neill
Andrew Allan Bell
Debra Margaret Bell
Andrew B Bell & Sons (A Firm)
Andrew B Bell & Sons
Debra Margaret Bell
Andrew Allan Bell

Classification: A registered charge
Particulars: Area of land at bankell farm, millngavie. STG77750.
Outstanding
4 December 2017Delivered on: 13 December 2017
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Are of land forming part of bankell farm milngavie for more details please refer to the instrument.
Outstanding
24 August 2017Delivered on: 4 September 2017
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Unit 8 killearn home farm for more details please refer to the instrument.
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Unit 2 & 3 killearn home farm, killearn STG73370.
Outstanding
16 November 2016Delivered on: 18 November 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: The subjects known as and forming unit 4 & 9 killearn home farm (title number STG73370).
Outstanding
29 September 2016Delivered on: 1 October 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Unit 5 killearn home farm, stirling. Please refer to instrument for further details.
Outstanding
30 August 2016Delivered on: 2 September 2016
Persons entitled: Lowry Capital

Classification: A registered charge
Particulars: Unit 5 killearn home farm. Please refer to instrument for further details.
Outstanding
1 March 2016Delivered on: 12 March 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Units 1, 6 & 11 killearn home farm to be known as units 1, 6 & 11 croy buchanan steading. Please refer to instrument for further details.
Outstanding
1 March 2016Delivered on: 12 March 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Killearn home farm and to be known as croy buchanan steading. Please refer to instrument for further details.
Outstanding
24 February 2016Delivered on: 26 February 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Plot 18 rossie farm steading, dunning, perthshire. PTH41916.
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Plot 19 rossie farm steading, dunning, perthshire. PTH41910.
Outstanding
29 May 2014Delivered on: 10 June 2014
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
24 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 December 2022Registered office address changed from 196 Bath Street 2nd Floor Glasgow G2 4HG Scotland to Craigash Steading Strathblane Road Milngavie Glasgow G62 8LF on 12 December 2022 (1 page)
29 November 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
31 August 2022Registration of charge SC3872410037, created on 29 August 2022 (11 pages)
14 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
26 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
5 August 2021Satisfaction of charge SC3872410033 in full (4 pages)
5 August 2021Satisfaction of charge SC3872410035 in full (4 pages)
5 August 2021Satisfaction of charge SC3872410030 in full (4 pages)
5 August 2021Satisfaction of charge SC3872410034 in full (4 pages)
5 August 2021Satisfaction of charge SC3872410031 in full (4 pages)
5 August 2021Satisfaction of charge SC3872410032 in full (4 pages)
12 May 2021Registration of charge SC3872410036, created on 11 May 2021 (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 July 2019Satisfaction of charge SC3872410022 in full (4 pages)
4 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
(3 pages)
4 June 2019Registered office address changed from Craigend Steadings Campsie Glen Glasgow G66 7AR Scotland to 196 Bath Street 2nd Floor Glasgow G2 4HG on 4 June 2019 (1 page)
17 April 2019Registration of charge SC3872410035, created on 12 April 2019 (4 pages)
15 March 2019Registration of charge SC3872410034, created on 13 March 2019 (4 pages)
15 March 2019Registration of charge SC3872410033, created on 13 March 2019 (4 pages)
6 March 2019Registered office address changed from Craigend Steading Campsie Glen Glasgow to Craigend Steadings Campsie Glen Glasgow G66 7AR on 6 March 2019 (1 page)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 May 2018Registration of charge SC3872410032, created on 27 April 2018 (24 pages)
20 March 2018Satisfaction of charge SC3872410028 in full (4 pages)
20 March 2018Satisfaction of charge SC3872410029 in full (4 pages)
20 March 2018Satisfaction of charge SC3872410023 in full (4 pages)
20 March 2018Satisfaction of charge SC3872410024 in full (4 pages)
13 December 2017Registration of charge SC3872410030, created on 4 December 2017 (5 pages)
13 December 2017Registration of charge SC3872410030, created on 4 December 2017 (5 pages)
8 December 2017Registration of charge SC3872410031, created on 6 December 2017 (24 pages)
8 December 2017Registration of charge SC3872410031, created on 6 December 2017 (24 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 September 2017Registration of charge SC3872410029, created on 24 August 2017 (3 pages)
4 September 2017Registration of charge SC3872410029, created on 24 August 2017 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 June 2017Satisfaction of charge SC3872410021 in full (4 pages)
21 June 2017Satisfaction of charge SC3872410025 in full (4 pages)
21 June 2017Satisfaction of charge SC3872410026 in full (4 pages)
21 June 2017Satisfaction of charge SC3872410027 in full (4 pages)
21 June 2017Satisfaction of charge SC3872410025 in full (4 pages)
21 June 2017Satisfaction of charge SC3872410027 in full (4 pages)
21 June 2017Satisfaction of charge SC3872410021 in full (4 pages)
21 June 2017Satisfaction of charge SC3872410026 in full (4 pages)
16 December 2016Registration of charge SC3872410028, created on 14 December 2016 (5 pages)
16 December 2016Registration of charge SC3872410028, created on 14 December 2016 (5 pages)
18 November 2016Registration of charge SC3872410027, created on 16 November 2016 (5 pages)
18 November 2016Registration of charge SC3872410027, created on 16 November 2016 (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 October 2016Registration of charge SC3872410026, created on 29 September 2016 (5 pages)
1 October 2016Registration of charge SC3872410026, created on 29 September 2016 (5 pages)
2 September 2016Registration of charge SC3872410025, created on 30 August 2016 (5 pages)
2 September 2016Registration of charge SC3872410025, created on 30 August 2016 (5 pages)
12 March 2016Registration of charge SC3872410024, created on 1 March 2016 (7 pages)
12 March 2016Registration of charge SC3872410023, created on 1 March 2016 (7 pages)
12 March 2016Registration of charge SC3872410024, created on 1 March 2016 (7 pages)
12 March 2016Registration of charge SC3872410023, created on 1 March 2016 (7 pages)
26 February 2016Registration of charge SC3872410022, created on 24 February 2016 (6 pages)
26 February 2016Registration of charge SC3872410022, created on 24 February 2016 (6 pages)
2 December 2015Satisfaction of charge SC3872410014 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410020 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410018 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410019 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410016 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410015 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410012 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410016 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410012 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410017 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410018 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410020 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410019 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410014 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410015 in full (4 pages)
2 December 2015Satisfaction of charge SC3872410017 in full (4 pages)
20 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(6 pages)
20 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(6 pages)
23 September 2015Registration of charge SC3872410021, created on 18 September 2015 (6 pages)
23 September 2015Registration of charge SC3872410021, created on 18 September 2015 (6 pages)
26 August 2015Satisfaction of charge SC3872410009 in full (4 pages)
26 August 2015Satisfaction of charge SC3872410009 in full (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Satisfaction of charge 1 in full (4 pages)
29 July 2015Satisfaction of charge 4 in full (4 pages)
29 July 2015Satisfaction of charge 1 in full (4 pages)
29 July 2015Satisfaction of charge 3 in full (4 pages)
29 July 2015Satisfaction of charge 5 in full (4 pages)
29 July 2015Satisfaction of charge 2 in full (4 pages)
29 July 2015Satisfaction of charge 6 in full (4 pages)
29 July 2015Satisfaction of charge 8 in full (4 pages)
29 July 2015Satisfaction of charge 4 in full (4 pages)
29 July 2015Satisfaction of charge 6 in full (4 pages)
29 July 2015Satisfaction of charge 8 in full (4 pages)
29 July 2015Satisfaction of charge 5 in full (4 pages)
29 July 2015Satisfaction of charge 3 in full (4 pages)
29 July 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Registration of charge SC3872410020, created on 6 May 2015 (6 pages)
20 May 2015Registration of charge SC3872410020, created on 6 May 2015 (6 pages)
20 May 2015Registered office address changed from 8 Ladybank Westerwood Cumbernauld G68 0HT to Craigend Steading Campsie Glen Glasgow on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Mark John Campbell on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Alan William Campbell on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
20 May 2015Secretary's details changed for Mr John Strange Campbell on 1 May 2015 (1 page)
20 May 2015Director's details changed for Mr Alan William Campbell on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
20 May 2015Secretary's details changed for Mr John Strange Campbell on 1 May 2015 (1 page)
20 May 2015Registration of charge SC3872410020, created on 6 May 2015 (6 pages)
20 May 2015Director's details changed for Mr Mark John Campbell on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
20 May 2015Secretary's details changed for Mr John Strange Campbell on 1 May 2015 (1 page)
20 May 2015Director's details changed for Mr Mark John Campbell on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Alan William Campbell on 1 May 2015 (2 pages)
20 May 2015Registered office address changed from 8 Ladybank Westerwood Cumbernauld G68 0HT to Craigend Steading Campsie Glen Glasgow on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages)
8 May 2015Registration of charge SC3872410019, created on 6 May 2015 (11 pages)
8 May 2015Registration of charge SC3872410019, created on 6 May 2015 (11 pages)
8 May 2015Registration of charge SC3872410019, created on 6 May 2015 (11 pages)
18 February 2015Registration of charge SC3872410018, created on 12 February 2015 (6 pages)
18 February 2015Registration of charge SC3872410018, created on 12 February 2015 (6 pages)
28 January 2015Registration of charge SC3872410017, created on 21 January 2015 (6 pages)
28 January 2015Registration of charge SC3872410017, created on 21 January 2015 (6 pages)
4 November 2014Registration of charge SC3872410016, created on 27 October 2014 (7 pages)
4 November 2014Registration of charge SC3872410016, created on 27 October 2014 (7 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
7 October 2014Registration of charge SC3872410015, created on 3 October 2014 (7 pages)
7 October 2014Registration of charge SC3872410015, created on 3 October 2014 (7 pages)
7 October 2014Registration of charge SC3872410015, created on 3 October 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 July 2014Registration of charge SC3872410014, created on 11 July 2014 (6 pages)
26 July 2014Registration of charge SC3872410014, created on 11 July 2014 (6 pages)
10 June 2014Registration of charge 3872410013 (10 pages)
10 June 2014Registration of charge 3872410013 (10 pages)
7 June 2014Registration of charge 3872410012 (6 pages)
7 June 2014Registration of charge 3872410012 (6 pages)
15 April 2014Satisfaction of charge 3872410010 in full (4 pages)
15 April 2014Satisfaction of charge 3872410010 in full (4 pages)
15 April 2014Satisfaction of charge 3872410011 in full (4 pages)
15 April 2014Satisfaction of charge 3872410011 in full (4 pages)
3 March 2014Appointment of Mr Alan William Campbell as a director (2 pages)
3 March 2014Appointment of Mr Mark John Campbell as a director (2 pages)
3 March 2014Appointment of Mr Alan William Campbell as a director (2 pages)
3 March 2014Appointment of Mr Mark John Campbell as a director (2 pages)
20 February 2014Registration of charge 3872410011 (10 pages)
20 February 2014Registration of charge 3872410011 (10 pages)
18 February 2014Registration of charge 3872410010 (6 pages)
18 February 2014Registration of charge 3872410010 (6 pages)
28 January 2014Registration of charge 3872410009 (9 pages)
28 January 2014Registration of charge 3872410009 (9 pages)
8 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 May 2013Satisfaction of charge 7 in full (4 pages)
22 May 2013Satisfaction of charge 7 in full (4 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
20 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 October 2010Incorporation (24 pages)
18 October 2010Incorporation (24 pages)