CAMPBELL & KENNEDY MAINTENANCE LTD

Register to unlock more data on OkredoRegister

CAMPBELL & KENNEDY MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC273475

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon26/11/2025
Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2025-11-26
dot icon26/11/2025
Resolutions
dot icon21/05/2025
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21
dot icon25/03/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon25/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25
dot icon22/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon27/06/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-27
dot icon27/06/2023
Change of details for Mrs Aileen Kennedy as a person with significant control on 2023-06-27
dot icon27/06/2023
Change of details for Mr Gerald O'donnell Kennedy as a person with significant control on 2023-06-27
dot icon27/06/2023
Change of details for Mr Graeme Gerald Kennedy as a person with significant control on 2023-06-27
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Notification of Graeme Gerald Kennedy as a person with significant control on 2020-01-10
dot icon12/05/2021
Notification of Gerald O'donnell Kennedy as a person with significant control on 2020-01-10
dot icon12/05/2021
Notification of Aileen Kennedy as a person with significant control on 2020-01-10
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon03/11/2020
Change of details for Mrs Lynne Prior as a person with significant control on 2020-11-03
dot icon26/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-26
dot icon16/10/2020
Director's details changed for Mr Gerald O'donnell Kennedy on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Graeme Gerald Kennedy on 2020-10-16
dot icon16/10/2020
Director's details changed for Mrs Lynne Prior on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Gerald O'donnell Kennedy on 2020-10-16
dot icon16/10/2020
Director's details changed for Mrs Aileen Kennedy on 2020-10-16
dot icon16/10/2020
Change of details for Mrs Lynne Prior as a person with significant control on 2020-10-16
dot icon02/10/2020
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-02
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon13/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon12/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 2019-05-12
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon08/12/2017
Appointment of Mr Graeme Gerald Kennedy as a director on 2017-11-01
dot icon08/12/2017
Appointment of Mrs Aileen Kennedy as a director on 2017-11-01
dot icon08/12/2017
Appointment of Mr Gerald O'donnell Kennedy as a director on 2017-11-01
dot icon27/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon11/03/2016
Certificate of change of name
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon22/09/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon26/09/2014
Registered office address changed from Unit 11 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2014-09-26
dot icon26/09/2014
Termination of appointment of Gerald Odonnell Kennedy as a director on 2013-12-20
dot icon26/09/2014
Termination of appointment of Gerald Odonnell Kennedy as a director on 2013-12-20
dot icon26/09/2014
Termination of appointment of Aileen Kennedy as a secretary on 2013-12-20
dot icon18/12/2013
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2013-12-18
dot icon11/11/2013
Termination of appointment of Alan Campbell as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Gerald Kennedy on 2012-08-01
dot icon05/11/2012
Director's details changed for Mr Alan Campbell on 2012-08-01
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 2012-09-18
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon21/02/2012
Resolutions
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon15/02/2012
Annual return made up to 2006-09-16 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2005-09-16 with full list of shareholders
dot icon03/02/2012
Appointment of Mrs Lynne Prior as a director
dot icon26/01/2012
Appointment of Mr Alan Campbell as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon04/11/2009
Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow Scotland G2 27Hf on 2009-11-04
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 16/09/08; full list of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from c/o alexander sloan 144 george street glasgow scotland G2 2HG
dot icon23/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 16/09/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 16/09/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/09/2005
Return made up to 16/09/05; full list of members
dot icon23/09/2005
New secretary appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon18/02/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon26/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/11/2004
Director's particulars changed
dot icon16/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+50.33 % *

* during past year

Cash in Bank

£308,943.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
135.12K
-
0.00
144.58K
-
2022
4
191.44K
-
0.00
205.51K
-
2023
4
262.78K
-
0.00
308.94K
-
2023
4
262.78K
-
0.00
308.94K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

262.78K £Ascended37.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.94K £Ascended50.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Alan Keyes
Director
25/01/2012 - 08/11/2013
10
Mrs Aileen Kennedy
Director
01/11/2017 - Present
-
Mr Joseph Kennedy
Director
16/09/2004 - 05/09/2005
3
Mrs Lynne Prior
Director
25/01/2012 - Present
1
Kennedy, Gerald O'donnell
Director
01/11/2017 - Present
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMPBELL & KENNEDY MAINTENANCE LTD

CAMPBELL & KENNEDY MAINTENANCE LTD is an(a) Liquidation company incorporated on 16/09/2004 with the registered office located at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL & KENNEDY MAINTENANCE LTD?

toggle

CAMPBELL & KENNEDY MAINTENANCE LTD is currently Liquidation. It was registered on 16/09/2004 .

Where is CAMPBELL & KENNEDY MAINTENANCE LTD located?

toggle

CAMPBELL & KENNEDY MAINTENANCE LTD is registered at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX.

What does CAMPBELL & KENNEDY MAINTENANCE LTD do?

toggle

CAMPBELL & KENNEDY MAINTENANCE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMPBELL & KENNEDY MAINTENANCE LTD have?

toggle

CAMPBELL & KENNEDY MAINTENANCE LTD had 4 employees in 2023.

What is the latest filing for CAMPBELL & KENNEDY MAINTENANCE LTD?

toggle

The latest filing was on 26/11/2025: Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2025-11-26.