K A & R CAMPBELL HOLDINGS LIMITED

SC358653
DRIMSYNIE ESTATE LIMITED DRIMSYNIE ESTATE OFFICE LOCHGOILHEAD ARGYLL PA24 8AD

Documents

Documents
Date Category Description Pages
19 Mar 2024 resolution Resolution 2 Buy now
08 Mar 2024 resolution Resolution 2 Buy now
28 Feb 2024 officers Termination of appointment of director (David Anthony Napp) 1 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2024 officers Appointment of director (Darren Scutter) 2 Buy now
08 Feb 2024 officers Termination of appointment of director (Geoffrey Michael Smith) 1 Buy now
07 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Oct 2023 officers Termination of appointment of director (Francisco Barbosa Varandas Fernandes) 1 Buy now
03 Oct 2023 incorporation Memorandum Articles 29 Buy now
03 Oct 2023 resolution Resolution 2 Buy now
31 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2023 accounts Annual Accounts 43 Buy now
25 Nov 2022 officers Change of particulars for director (Mr Mark Seaton) 2 Buy now
09 Sep 2022 officers Termination of appointment of director (Andrew James Sheerin) 1 Buy now
09 Sep 2022 officers Termination of appointment of director (Oliver Vines) 1 Buy now
09 Sep 2022 officers Termination of appointment of director (Gordon Alexander Walker) 1 Buy now
07 Sep 2022 mortgage Registration of a charge 21 Buy now
30 Aug 2022 officers Appointment of director (Mr Gordon Alexander Walker) 2 Buy now
27 Aug 2022 officers Appointment of director (Mr Oliver Vines) 2 Buy now
26 Aug 2022 officers Appointment of director (Mr Andrew James Sheerin) 2 Buy now
28 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2022 incorporation Memorandum Articles 27 Buy now
17 Feb 2022 resolution Resolution 3 Buy now
17 Feb 2022 officers Appointment of director (Mr. Mark Seaton) 2 Buy now
16 Feb 2022 officers Termination of appointment of secretary (Allan Douglas Campbell) 1 Buy now
16 Feb 2022 officers Appointment of director (Mr Francisco Barbosa Varandas Fernandes) 2 Buy now
16 Feb 2022 officers Appointment of director (Mr. Geoffrey Michael Smith) 2 Buy now
16 Feb 2022 officers Termination of appointment of director (Allan Douglas Campbell) 1 Buy now
16 Feb 2022 officers Termination of appointment of director (Keith Campbell) 1 Buy now
16 Feb 2022 officers Termination of appointment of director (Roy Campbell) 1 Buy now
16 Feb 2022 officers Appointment of director (Mr. David Anthony Napp) 2 Buy now
04 Feb 2022 mortgage Registration of a charge 16 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2022 mortgage Registration of a charge 14 Buy now
27 Aug 2021 accounts Annual Accounts 40 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 40 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 41 Buy now
30 Apr 2019 officers Termination of appointment of director (Ruth Joanne Badger) 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 38 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 39 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jun 2016 accounts Annual Accounts 28 Buy now
25 Apr 2016 annual-return Annual Return 7 Buy now
27 Aug 2015 accounts Annual Accounts 30 Buy now
27 Apr 2015 annual-return Annual Return 7 Buy now
20 Aug 2014 accounts Annual Accounts 28 Buy now
29 Apr 2014 annual-return Annual Return 7 Buy now
12 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2014 mortgage Registration of a charge 21 Buy now
10 Jan 2014 officers Appointment of director (Ruth Joanne Badger) 3 Buy now
16 Aug 2013 accounts Annual Accounts 27 Buy now
10 Jun 2013 auditors Auditors Resignation Company 2 Buy now
10 Jun 2013 auditors Auditors Resignation Company 2 Buy now
26 Apr 2013 annual-return Annual Return 6 Buy now
08 Aug 2012 accounts Annual Accounts 28 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
01 May 2012 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
24 Aug 2011 accounts Annual Accounts 29 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
16 Feb 2011 resolution Resolution 2 Buy now
18 May 2010 accounts Annual Accounts 26 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
09 Nov 2009 officers Change of particulars for director (Roy Campbell) 4 Buy now
09 Nov 2009 officers Change of particulars for director (Allan Douglas Campbell) 4 Buy now
09 Nov 2009 officers Change of particulars for director (Keith Campbell) 4 Buy now
15 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Jul 2009 resolution Resolution 2 Buy now
09 Jul 2009 miscellaneous Statement Of Affairs 9 Buy now
09 Jul 2009 capital Ad 16/06/09\gbp si 2997@1=2997\gbp ic 3/3000\ 2 Buy now
03 Jul 2009 resolution Resolution 1 Buy now
03 Jul 2009 resolution Resolution 1 Buy now
10 Jun 2009 officers Director appointed keith campbell 2 Buy now
05 Jun 2009 accounts Accounting reference date shortened from 30/04/2010 to 30/11/2009 1 Buy now
05 Jun 2009 capital Ad 24/04/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from 190 st. Vincent street glasgow G2 5SP 1 Buy now
05 Jun 2009 officers Director and secretary appointed allan douglas campbell 2 Buy now
05 Jun 2009 officers Director appointed roy campbell 2 Buy now
29 Apr 2009 resolution Resolution 17 Buy now
29 Apr 2009 officers Appointment terminated secretary brian reid LTD. 1 Buy now
29 Apr 2009 officers Appointment terminated director stephen mabbott 1 Buy now
24 Apr 2009 incorporation Incorporation Company 18 Buy now