CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED: Filings
Overview
Company Name | CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC161799 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 22, 2025 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 29, 2024 | 11 pages | AA | ||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Dec 14, 2023 | 1 pages | AD01 | ||||||
Secretary's details changed for As Company Services Limited on Dec 11, 2023 | 1 pages | CH04 | ||||||
Change of details for Mr George Ritchie Blair as a person with significant control on Dec 11, 2023 | 2 pages | PSC04 | ||||||
Director's details changed for Mr George Ritchie Blair on Dec 11, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2023 | 11 pages | AA | ||||||
Confirmation statement made on Jul 22, 2022 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2022 | 12 pages | AA | ||||||
Cancellation of shares. Statement of capital on Jan 25, 2022
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Change of details for Mr George Ritchie Blair as a person with significant control on Jan 25, 2022 | 2 pages | PSC04 | ||||||
Cessation of Hazel Watt as a person with significant control on Jan 25, 2022 | 1 pages | PSC07 | ||||||
Cessation of Claire Cunningham as a person with significant control on Jan 25, 2022 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Feb 28, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Jul 22, 2021 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Jul 22, 2020 with updates | 4 pages | CS01 | ||||||
Notification of Hazel Watt as a person with significant control on Apr 24, 2018 | 2 pages | PSC01 | ||||||
Notification of Claire Cunningham as a person with significant control on Apr 24, 2018 | 2 pages | PSC01 | ||||||
Director's details changed for Mr George Ritchie Blair on Jul 22, 2020 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Feb 29, 2020 | 10 pages | AA | ||||||
Total exemption full accounts made up to Feb 28, 2019 | 8 pages | AA | ||||||
Confirmation statement made on Jul 22, 2019 with updates | 4 pages | CS01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0