- Company Overview for CAMPBELL DALLAS FINANCIAL SERVICES LTD (SC190523)
- Filing history for CAMPBELL DALLAS FINANCIAL SERVICES LTD (SC190523)
- People for CAMPBELL DALLAS FINANCIAL SERVICES LTD (SC190523)
- Charges for CAMPBELL DALLAS FINANCIAL SERVICES LTD (SC190523)
- Insolvency for CAMPBELL DALLAS FINANCIAL SERVICES LTD (SC190523)
- More for CAMPBELL DALLAS FINANCIAL SERVICES LTD (SC190523)
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
|
|
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
|
|
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. |