- Company Overview for MALCOLM CAMPBELL, LIMITED (SC004399)
- Filing history for MALCOLM CAMPBELL, LIMITED (SC004399)
- People for MALCOLM CAMPBELL, LIMITED (SC004399)
- Charges for MALCOLM CAMPBELL, LIMITED (SC004399)
- More for MALCOLM CAMPBELL, LIMITED (SC004399)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 25 December 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 25 December 2023 with no updates | |
29 Jun 2023 | MR04 | Satisfaction of charge SC0043990008 in full | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 25 December 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 25 December 2021 with updates | |
10 Jun 2021 | MR01 | Registration of charge SC0043990008, created on 1 June 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 25 December 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 25 December 2019 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Jan 2019 | PSC05 | Change of details for The Malcolm Campbell Group Limited as a person with significant control on 23 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mrs Geraldine Mary Campbell on 23 January 2019 | |
25 Jan 2019 | CH03 | Secretary's details changed for Mr Graham Malcolm Mclaren Campbell on 23 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Graham Malcolm Mclaren Campbell on 23 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 13 Craignethan Road Giffnock Lanarkshire G46 6SQ United Kingdom to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 25 January 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 25 December 2018 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of Stuart John Robinson as a director on 9 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mrs Geraldine Mary Campbell as a director on 10 January 2018 | |
08 Jan 2018 | PSC07 | Cessation of Graham Malcolm Mclaren Campbell as a person with significant control on 17 November 2017 | |
08 Jan 2018 | PSC07 | Cessation of Ian David Malcolm Campbell as a person with significant control on 17 November 2017 | |
08 Jan 2018 | PSC02 | Notification of The Malcolm Campbell Group Limited as a person with significant control on 17 November 2017 |