CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED
Company number SC161799
- Company Overview for CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED (SC161799)
- Filing history for CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED (SC161799)
- People for CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED (SC161799)
- Charges for CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED (SC161799)
- More for CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED (SC161799)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
14 Dec 2023 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 | |
14 Dec 2023 | CH04 | Secretary's details changed for As Company Services Limited on 11 December 2023 | |
14 Dec 2023 | PSC04 | Change of details for Mr George Ritchie Blair as a person with significant control on 11 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr George Ritchie Blair on 11 December 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2022
|
|
03 Mar 2022 | SH03 |
Purchase of own shares.
|
|
23 Feb 2022 | PSC04 | Change of details for Mr George Ritchie Blair as a person with significant control on 25 January 2022 | |
23 Feb 2022 | PSC07 | Cessation of Hazel Watt as a person with significant control on 25 January 2022 | |
23 Feb 2022 | PSC07 | Cessation of Claire Cunningham as a person with significant control on 25 January 2022 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
14 Sep 2020 | PSC01 | Notification of Hazel Watt as a person with significant control on 24 April 2018 | |
14 Sep 2020 | PSC01 | Notification of Claire Cunningham as a person with significant control on 24 April 2018 | |
09 Sep 2020 | CH01 | Director's details changed for Mr George Ritchie Blair on 22 July 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
17 Jun 2019 | PSC07 | Cessation of Michael Cunningham as a person with significant control on 23 November 2018 |