Download leads from Nexok and grow your business. Find out more

S. Campbell Joiners Limited

Documents

Total Documents60
Total Pages188

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off
27 June 2017Final Gazette dissolved via compulsory strike-off
11 April 2017First Gazette notice for compulsory strike-off
11 April 2017First Gazette notice for compulsory strike-off
10 December 2016Compulsory strike-off action has been discontinued
10 December 2016Compulsory strike-off action has been discontinued
9 December 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-12-09
  • GBP 1
9 December 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-12-09
  • GBP 1
5 August 2016Compulsory strike-off action has been suspended
5 August 2016Compulsory strike-off action has been suspended
19 July 2016First Gazette notice for compulsory strike-off
19 July 2016First Gazette notice for compulsory strike-off
19 April 2016Compulsory strike-off action has been discontinued
19 April 2016Compulsory strike-off action has been discontinued
14 April 2016Total exemption small company accounts made up to 30 April 2015
14 April 2016Total exemption small company accounts made up to 30 April 2015
5 April 2016First Gazette notice for compulsory strike-off
5 April 2016First Gazette notice for compulsory strike-off
8 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
8 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
27 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
6 February 2014Total exemption small company accounts made up to 30 April 2013
6 February 2014Total exemption small company accounts made up to 30 April 2013
28 August 2013Compulsory strike-off action has been discontinued
28 August 2013Compulsory strike-off action has been discontinued
27 August 2013Annual return made up to 15 April 2013 with a full list of shareholders
27 August 2013Annual return made up to 15 April 2013 with a full list of shareholders
16 August 2013First Gazette notice for compulsory strike-off
16 August 2013First Gazette notice for compulsory strike-off
10 January 2013Total exemption small company accounts made up to 30 April 2012
10 January 2013Total exemption small company accounts made up to 30 April 2012
29 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
29 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
22 September 2011Total exemption small company accounts made up to 30 April 2011
22 September 2011Total exemption small company accounts made up to 30 April 2011
1 July 2011Annual return made up to 15 April 2011 with a full list of shareholders
1 July 2011Annual return made up to 15 April 2011 with a full list of shareholders
26 October 2010Total exemption small company accounts made up to 30 April 2010
26 October 2010Total exemption small company accounts made up to 30 April 2010
29 April 2010Director's details changed for Stephen Campbell on 15 April 2010
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
29 April 2010Director's details changed for Stephen Campbell on 15 April 2010
30 April 2009Director appointed stephen campbell
30 April 2009Director appointed stephen campbell
30 April 2009Secretary appointed margaret campbell
30 April 2009Secretary appointed margaret campbell
16 April 2009Registered office changed on 16/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
16 April 2009Registered office changed on 16/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
15 April 2009Appointment terminated director james mcmeekin
15 April 2009Appointment terminated secretary cosec LIMITED
15 April 2009Appointment terminated director james mcmeekin
15 April 2009Incorporation
15 April 2009Appointment terminated director cosec LIMITED
15 April 2009Appointment terminated director cosec LIMITED
15 April 2009Appointment terminated secretary cosec LIMITED
15 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing