Advanced company searchLink opens in new window

CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED

Company number SC161799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,520
03 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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