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

Campbell & Kennedy UK Limited

Documents

Total Documents44
Total Pages232

Filing History

24 October 2017Appointment of Mr Tom Kennedy as a director on 26 April 2017
5 September 2017Group of companies' accounts made up to 31 March 2017
10 May 2017Confirmation statement made on 21 April 2017 with updates
19 September 2016Termination of appointment of Tom Kennedy as a director on 19 September 2016
15 August 2016Group of companies' accounts made up to 31 March 2016
21 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 50,792
3 May 2016Statement of company's objects
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 October 2015Group of companies' accounts made up to 31 March 2015
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,792
19 December 2014Group of companies' accounts made up to 31 March 2014
11 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 50,792
18 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 December 2013
11 November 2013Termination of appointment of Alan Campbell as a director
15 October 2013Total exemption small company accounts made up to 31 March 2013
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
21 December 2012Termination of appointment of John Mcalpine as a director
2 November 2012Termination of appointment of Michael Chater as a director
2 November 2012Annual return made up to 22 September 2012 with a full list of shareholders
8 October 2012Director's details changed for Mr Alan Campbell on 1 August 2012
8 October 2012Director's details changed for Mr Gerald Kennedy on 1 August 2012
8 October 2012Director's details changed for Mr Gerald Kennedy on 1 August 2012
8 October 2012Director's details changed for Mr Alan Campbell on 1 August 2012
8 October 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 October 2012
8 October 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 October 2012
2 October 2012Total exemption small company accounts made up to 31 March 2012
12 September 2012Particulars of a mortgage or charge / charge no: 1
13 January 2012Appointment of Mr Alan Campbell as a director
13 January 2012Appointment of Mr Tom Kennedy as a director
13 January 2012Appointment of Mr John Calder Mcalpine as a director
13 January 2012Appointment of Mr Michael Chater as a director
1 November 2011Total exemption small company accounts made up to 31 March 2011
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
10 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011
10 March 2011Total exemption small company accounts made up to 30 September 2010
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
27 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 50,793
27 October 2009Appointment of Gerald Kennedy as a director
22 September 2009Appointment terminated director cosec LIMITED
22 September 2009Appointment terminated director james mcmeekin
22 September 2009Appointment terminated secretary cosec LIMITED
22 September 2009Registered office changed on 22/09/2009 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland
22 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing