Advanced company searchLink opens in new window

CAMPBELL DALLAS FINANCIAL SERVICES LTD

Company number SC190523

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)
26 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2013
19 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
19 Nov 2014 AD01 Registered office address changed from Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW to Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW on 19 November 2014
18 Nov 2014 AP01 Appointment of Mr Michael John Hill as a director on 18 November 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1,931,779.882905
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2014.
13 Nov 2014 MR04 Satisfaction of charge 4 in full
13 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 TM01 Termination of appointment of Alan Watt Webster as a director on 15 July 2014
16 Jul 2014 TM01 Termination of appointment of Ian James Johnstone as a director on 15 July 2014
16 Jul 2014 TM01 Termination of appointment of Christopher Neil Horne as a director on 15 July 2014
23 May 2014 CH01 Director's details changed for Mr Richard John Rhodes on 23 May 2014
23 May 2014 CH01 Director's details changed for Mr Simon John Chamberlain on 23 May 2014
18 Feb 2014 TM02 Termination of appointment of James Campbell as a secretary
18 Feb 2014 TM01 Termination of appointment of James Campbell as a director
28 Jan 2014 CH01 Director's details changed for Mr Christian Marcel Captieux on 28 January 2014
30 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,873,297.681085
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2014.
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AP01 Appointment of Mr Christian Marcel Captieux as a director
15 Jan 2013 AP01 Appointment of Mr Richard John Rhodes as a director
15 Jan 2013 TM01 Termination of appointment of Paul Morrish as a director
11 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 CH01 Director's details changed for Mr Christopher Neil Horne on 22 February 2012
10 Jan 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
01 Dec 2011 SH03 Purchase of own shares.