Advanced company searchLink opens in new window

CAMPBELL CONTROL SERVICES LTD.

Company number SC310653

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)
15 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Feb 2015 AD01 Registered office address changed from Killearn Mill Killearn Glasgow G63 9LQ to 133 Finnieston Street Glasgow G3 8HB on 27 February 2015
27 Feb 2015 CO4.2(Scot) Court order notice of winding up
27 Feb 2015 4.2(Scot) Notice of winding up order
12 Feb 2015 4.9(Scot) Appointment of a provisional liquidator
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200,000
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200,000
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Andrew Graham on 1 October 2012
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Alistair Campbell on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Andrew Graham on 1 October 2009
20 Oct 2009 CH03 Secretary's details changed for Finlay Thomas Mcpherson on 1 October 2009
21 May 2009 88(2) Ad 15/05/09\gbp si 100000@1=100000\gbp ic 100000/200000\
21 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2009 123 Gbp nc 100000/200000\15/05/09
21 May 2009 AA Total exemption small company accounts made up to 31 December 2008