East Kilbride
Glasgow
G74 5LW
Scotland
Director Name | Mr Colin Shields Barclay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 February 2012(1 year after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Campbell Meyer & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
15 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
9 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
20 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
2 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 February 2016 | Director's details changed for Mr Colin Shields Barclay on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Gerrard Mcsherry on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Gerrard Mcsherry on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Colin Shields Barclay on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 February 2012 | Appointment of Colin Shields Barclay as a director (2 pages) |
14 February 2012 | Appointment of Colin Shields Barclay as a director (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 February 2011 | Appointment of Mr Gerrard Mcsherry as a director (2 pages) |
21 February 2011 | Appointment of Mr Gerrard Mcsherry as a director (2 pages) |
4 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
4 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
4 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 February 2011 | Incorporation (23 pages) |
1 February 2011 | Incorporation (23 pages) |