Advanced company searchLink opens in new window

C C G (HOLDINGS) LIMITED

Company number SC189131

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)
09 Jul 2003 CERTNM Company name changed campbell construction group limi ted\certificate issued on 09/07/03
06 May 2003 287 Registered office changed on 06/05/03 from: ballantine house 168 west george street glasgow G2 2PT
27 Feb 2003 AA Group of companies' accounts made up to 31 March 2002
23 Sep 2002 363s Return made up to 07/09/02; full list of members
08 Jul 2002 CERTNM Company name changed d campbell (holdings) LIMITED\certificate issued on 08/07/02
09 Apr 2002 88(3) Particulars of contract relating to shares
31 Dec 2001 AA Group of companies' accounts made up to 31 March 2001
16 Oct 2001 363s Return made up to 07/09/01; full list of members
16 Oct 2001 88(2)R Ad 08/01/01--------- £ si 16734@1=16734 £ ic 150612/167346
23 Jan 2001 AA Full group accounts made up to 31 March 2000
29 Sep 2000 363s Return made up to 07/09/00; full list of members
25 Jan 2000 AA Full group accounts made up to 31 March 1999
14 Oct 1999 363s Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
14 Oct 1999 88(2)R Ad 28/01/99--------- £ si 150611@1=150611 £ ic 1/150612
14 Oct 1999 123 £ nc 1000/200000 28/01/99
08 Jul 1999 225 Accounting reference date shortened from 30/09/99 to 31/03/99
26 May 1999 288a New director appointed
26 Feb 1999 410(Scot) Partic of mort/charge *
26 Feb 1999 410(Scot) Partic of mort/charge *
23 Feb 1999 410(Scot) Partic of mort/charge *
05 Feb 1999 410(Scot) Partic of mort/charge *
03 Feb 1999 288b Secretary resigned
03 Feb 1999 288b Director resigned
03 Feb 1999 288a New secretary appointed;new director appointed
03 Feb 1999 288a New director appointed