CAMPBELL NASH LIMITED
Overview
Company Name | CAMPBELL NASH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC354424 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAMPBELL NASH LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CAMPBELL NASH LIMITED located?
Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMPBELL NASH LIMITED?
Company Name | From | Until |
---|---|---|
BKF FORTY-SEVEN LIMITED | Feb 03, 2009 | Feb 03, 2009 |
What are the latest accounts for CAMPBELL NASH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CAMPBELL NASH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 2 Bardowie Brae Balmore Road Bardowie Glasgow G62 6ER Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Apr 18, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Mark Nicholas Dransfield on Mar 20, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from The Pentagon Washington Street Glasgow G3 8AZ G3 8AZ to 2 Bardowie Brae Balmore Road Bardowie Glasgow G62 6ER on Oct 10, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Vivien Armstrong as a director on Oct 07, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Vivien Armstrong on Feb 17, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr James Mckell Armstrong on Nov 28, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vivien Armstrong on Nov 28, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of CAMPBELL NASH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, James Mckell | Director | Bardowie Mews Milngavie G62 6ER Glasgow 2 Scotland | Scotland | British | Director | 149246060003 | ||||
DRANSFIELD, Mark Nicholas | Director | Goudhurst Road TN12 9LT Marden Beale Farm Kent England | England | British | It Consultant | 49634100006 | ||||
ARMSTRONG, Vivien | Director | Bardowie Mews Milngavie G62 6ER Glasgow 2 Scotland | Scotland | British | Consultant | 121305540002 | ||||
DEANE, David William | Director | 4 Vivian Avenue Milngavie G62 6DW Glasgow | Scotland | British | Solicitor | 60462200001 |
Who are the persons with significant control of CAMPBELL NASH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Armstrong | Oct 10, 2016 | 5 Thfloor Glasgow 123 St Vincent Street United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does CAMPBELL NASH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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