CAMPBELL CONSULTANCY INT LTD

Register to unlock more data on OkredoRegister

CAMPBELL CONSULTANCY INT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329712

Incorporation date

22/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Veitches Court, Clydebank G81 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/01/2023
Registered office address changed from 29 Howth Terrace Glasgow G13 1SS Scotland to 1 Veitches Court Clydebank G81 6BN on 2023-01-26
dot icon27/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon11/08/2021
Director's details changed for Shona Ann Duff on 2021-07-09
dot icon11/08/2021
Change of details for Mrs Shona Ann Duff as a person with significant control on 2021-07-09
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon08/06/2020
Resolutions
dot icon06/06/2020
Registered office address changed from 62 Cairnhill View Bearsden Glasgow G61 1RP Scotland to 29 Howth Terrace Glasgow G13 1SS on 2020-06-06
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon10/01/2018
Registered office address changed from 2/11 47 Broad Street Glasgow G40 2QW to 62 Cairnhill View Bearsden Glasgow G61 1RP on 2018-01-10
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-08-22 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon02/06/2016
Certificate of change of name
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon08/10/2014
Director's details changed for Shona Ann Duff on 2014-05-01
dot icon25/12/2013
Termination of appointment of Iain Duff as a secretary
dot icon25/12/2013
Termination of appointment of Iain Duff as a director
dot icon17/12/2013
Director's details changed for Shona Ann Duff on 2011-07-07
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon31/08/2013
Registered office address changed from 2/11 Park Lane House 47 Broad Street Glasgow G40 2QW Scotland on 2013-08-31
dot icon31/08/2013
Registered office address changed from 1 Woodside Place Glasgow G3 7QF Scotland on 2013-08-31
dot icon26/05/2013
Registered office address changed from C/O C/O Partick Thistle Football Club Firhill Stadium 80 Firhill Road Glasgow G20 7AL United Kingdom on 2013-05-26
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/08/2012
Registered office address changed from C/O C/O Partick Thistle Football Club Firhill Stadium 80 Firhill Road Glasgow G20 7AL United Kingdom on 2012-08-29
dot icon28/08/2012
Registered office address changed from 1 Veitches Court Clydebank Dunbartonshire G81 6BN Scotland on 2012-08-28
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon21/07/2011
Registered office address changed from 19 Corton Shaw Ayr KA6 6GG Scotland on 2011-07-21
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Iain Stuart Duff on 2010-05-14
dot icon09/08/2010
Director's details changed for Shona Ann Duff on 2010-05-14
dot icon09/08/2010
Director's details changed for Iain Stuart Duff on 2010-05-14
dot icon09/08/2010
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2010-08-09
dot icon14/05/2010
Appointment of Iain Stuart Duff as a director
dot icon20/12/2009
Director's details changed for Shona Ann Campbell on 2009-07-12
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 22/08/09; full list of members
dot icon03/09/2009
Secretary's change of particulars / iain duff / 16/04/2009
dot icon03/09/2009
Director's change of particulars / shona campbell / 16/04/2009
dot icon19/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon11/11/2008
Registered office changed on 11/11/2008 from homelea house faith avenue quarriers village bridge of weir PA11 3SX
dot icon07/11/2008
Return made up to 22/08/08; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from 5 bathurst drive ayr KA7 4QN
dot icon27/05/2008
Accounting reference date shortened from 31/08/2008 to 31/12/2007
dot icon27/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/05/2008
Director appointed shona ann campbell
dot icon22/05/2008
Secretary appointed iain stuart duff
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
118.00
-
0.00
-
-
2022
1
156.00
-
0.00
-
-
2023
1
1.81K
-
0.00
-
-
2023
1
1.81K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.81K £Ascended1.06K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
22/08/2007 - 22/08/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
22/08/2007 - 22/08/2007
9186
Ms Shona Ann Campbell
Director
22/08/2007 - Present
-
Duff, Iain Stuart
Director
06/04/2010 - 25/12/2013
3
Duff, Iain Stuart
Secretary
22/08/2007 - 25/12/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMPBELL CONSULTANCY INT LTD

CAMPBELL CONSULTANCY INT LTD is an(a) Active company incorporated on 22/08/2007 with the registered office located at 1 Veitches Court, Clydebank G81 6BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL CONSULTANCY INT LTD?

toggle

CAMPBELL CONSULTANCY INT LTD is currently Active. It was registered on 22/08/2007 .

Where is CAMPBELL CONSULTANCY INT LTD located?

toggle

CAMPBELL CONSULTANCY INT LTD is registered at 1 Veitches Court, Clydebank G81 6BN.

What does CAMPBELL CONSULTANCY INT LTD do?

toggle

CAMPBELL CONSULTANCY INT LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CAMPBELL CONSULTANCY INT LTD have?

toggle

CAMPBELL CONSULTANCY INT LTD had 1 employees in 2023.

What is the latest filing for CAMPBELL CONSULTANCY INT LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.