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)
10 Dec 1997 363s Return made up to 22/11/97; no change of members
21 Jul 1997 419a(Scot) Dec mort/charge *
11 Jun 1997 AA Accounts for a small company made up to 28 February 1997
09 May 1997 419a(Scot) Dec mort/charge *
10 Dec 1996 363s Return made up to 22/11/96; full list of members
27 Mar 1996 410(Scot) Partic of mort/charge *
27 Mar 1996 410(Scot) Partic of mort/charge *
27 Mar 1996 410(Scot) Partic of mort/charge *
11 Mar 1996 410(Scot) Partic of mort/charge *
07 Mar 1996 288 New director appointed
07 Mar 1996 88(3) Particulars of contract relating to shares
07 Mar 1996 88(2)R Ad 01/03/96--------- £ si 15000@1=15000 £ ic 15000/30000
07 Mar 1996 88(2)R Ad 01/03/96--------- £ si 9600@.5=4800 £ ic 10200/15000
07 Mar 1996 88(2)R Ad 01/03/96--------- £ si 101980@.1=10198 £ ic 2/10200
07 Mar 1996 123 Nc inc already adjusted 01/03/96
07 Mar 1996 122 S-div 01/03/96
07 Mar 1996 MEM/ARTS Memorandum and Articles of Association
07 Mar 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Mar 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
07 Mar 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Mar 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Mar 1996 288 New director appointed
07 Mar 1996 288 New director appointed
07 Mar 1996 288 Secretary resigned
07 Mar 1996 288 Director resigned