Company NameJAS Campbell & Co Ltd
Company StatusActive
Company NumberSC615021
CategoryPrivate Limited Company
Incorporation Date29 November 2018(5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr George Ian Tolson Hunter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland
Director NameMr Ian Bruce Hunter
Date of BirthMarch 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland
Director NameMiss Jenna Catherine Merry
Date of BirthDecember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

13 October 2021Delivered on: 15 October 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
13 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
15 October 2021Registration of charge SC6150210001, created on 13 October 2021 (16 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 July 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
11 May 2021Appointment of Mr Ian Bruce Hunter as a director on 1 May 2021 (2 pages)
11 May 2021Appointment of Miss Jenna Catherine Merry as a director on 1 May 2021 (2 pages)
17 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
23 June 2020Statement of company's objects (2 pages)
22 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 June 2020Memorandum and Articles of Association (24 pages)
12 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
29 November 2018Incorporation
Statement of capital on 2018-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)