Advanced company searchLink opens in new window

CAMPBELL'S PRIME MEAT HOLDING COMPANY LIMITED

Company number SC455076

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)
17 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
19 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,050
07 May 2015 AA Group of companies' accounts made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
27 May 2014 TM01 Termination of appointment of Steven Walker as a director
04 Sep 2013 AP03 Appointment of Stephan John Mackenzie Sweeny as a secretary
04 Sep 2013 AP01 Appointment of Mr Stephen John Mackenzie Sweeney as a director
04 Sep 2013 AP01 Appointment of Peter Flockhart as a director
04 Sep 2013 AP01 Appointment of Steven Walker as a director
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 10,050
03 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
03 Sep 2013 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 3 September 2013
03 Sep 2013 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
03 Sep 2013 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
03 Sep 2013 TM01 Termination of appointment of Austin Flynn as a director
03 Sep 2013 AP01 Appointment of Ellen Campbell as a director
03 Sep 2013 AP01 Appointment of Edward James Campbell as a director
03 Sep 2013 AP01 Appointment of Christopher Edward Hector Campbell as a director
14 Aug 2013 CERTNM Company name changed lister square (no. 174) LIMITED\certificate issued on 14/08/13
  • CONNOT ‐
14 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-09
22 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted