Advanced company searchLink opens in new window

K A & R CAMPBELL HOLDINGS LIMITED

Company number SC358653

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)
16 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to enter into guarantee 14/02/2011
18 May 2010 AA Group of companies' accounts made up to 30 November 2009
07 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Roy Campbell on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Allan Douglas Campbell on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Keith Campbell on 1 October 2009
15 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
09 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange agreement 30/06/2009
09 Jul 2009 SA Statement of affairs
09 Jul 2009 88(2) Ad 16/06/09\gbp si 2997@1=2997\gbp ic 3/3000\
03 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of issue shares under share exchange agreement 30/06/2009
10 Jun 2009 288a Director appointed keith campbell
05 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 30/11/2009
05 Jun 2009 88(2) Ad 24/04/09\gbp si 2@1=2\gbp ic 1/3\
05 Jun 2009 287 Registered office changed on 05/06/2009 from 190 st. Vincent street glasgow G2 5SP
05 Jun 2009 288a Director and secretary appointed allan douglas campbell
05 Jun 2009 288a Director appointed roy campbell
29 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Apr 2009 288b Appointment terminated secretary brian reid LTD.
29 Apr 2009 288b Appointment terminated director stephen mabbott
24 Apr 2009 NEWINC Incorporation