Active - Proposal to Strike off
Company Information for CAMPBELL & KENNEDY UK LIMITED
UNIT 11 TELFORD COURT, 9 SOUTH AVENUE CLYDEBANK BUSINESS PARK, CLYDEBANK, G81 2NR,
|
Company Registration Number
SC365836
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMPBELL & KENNEDY UK LIMITED | |
Legal Registered Office | |
UNIT 11 TELFORD COURT 9 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2NR Other companies in G81 | |
Company Number | SC365836 | |
---|---|---|
Company ID Number | SC365836 | |
Date formed | 2009-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-12-10 20:07:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERALD O'DONNELL KENNEDY |
||
TOM KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM KENNEDY |
Director | ||
ALAN CAMPBELL |
Director | ||
JOHN CALDER MCALPINE |
Director | ||
MICHAEL CHATER |
Director | ||
COSEC LIMITED |
Company Secretary | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOM KENNEDY CK LIMITED | Director | 2010-01-21 | CURRENT | 2010-01-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM KENNEDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOM KENNEDY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 50792 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM KENNEDY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/05/16 STATEMENT OF CAPITAL;GBP 50792 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/05/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 50792 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 11/05/14 STATEMENT OF CAPITAL;GBP 50792 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/13 FROM 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCALPINE | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHATER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/12 FROM C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KENNEDY / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 01/08/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHATER | |
AP01 | DIRECTOR APPOINTED MR JOHN CALDER MCALPINE | |
AP01 | DIRECTOR APPOINTED MR TOM KENNEDY | |
AP01 | DIRECTOR APPOINTED MR ALAN CAMPBELL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
AA01 | CURRSHO FROM 30/09/2011 TO 31/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED GERALD KENNEDY | |
SH01 | 22/09/09 STATEMENT OF CAPITAL GBP 50793 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM, 78 MONTGOMERY STREET, EDINBURGH, LOTHIAN, EH7 5JA, SCOTLAND | |
288b | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPBELL & KENNEDY UK LIMITED
Called Up Share Capital | 2013-03-31 | £ 50,792 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 50,792 |
Debtors | 2013-03-31 | £ 50,792 |
Debtors | 2012-03-31 | £ 50,792 |
Shareholder Funds | 2013-03-31 | £ 50,792 |
Shareholder Funds | 2012-03-31 | £ 50,792 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CAMPBELL & KENNEDY UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |