Advanced company searchLink opens in new window

NATIONAL CAMPAIGNS LIMITED

Company number SC598182

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)
13 Jun 2024 AD01 Registered office address changed from Unit a 48 Darnley Street Glasgow G41 2SE Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 13 June 2024
07 Jun 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 DS01 Application to strike the company off the register
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 May 2022
13 Jan 2023 AD01 Registered office address changed from Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT Scotland to Unit a 48 Darnley Street Glasgow G41 2SE on 13 January 2023
28 Oct 2022 AD01 Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT on 28 October 2022
09 Jun 2022 AA Micro company accounts made up to 31 May 2021
26 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
13 Jul 2021 AD01 Registered office address changed from Oceanic Studios 1 Eagle Street Glasgow G4 9XA Scotland to 202 Bath Street Glasgow G2 4HW on 13 July 2021
11 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
19 Mar 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
23 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Oct 2019 CH01 Director's details changed for Mrs Samia Younis on 21 October 2019
15 Jul 2019 AD01 Registered office address changed from 20 Darnley Street Glasgow G41 2SE Scotland to Oceanic Studios 1 Eagle Street Glasgow G4 9XA on 15 July 2019
12 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
25 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-25
  • GBP 1