CAMPBELL STONE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL STONE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC627250

Incorporation date

10/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Quantuma Advisory Ltd, Third Floor Turnberry H, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2019)
dot icon03/11/2025
Court order in a winding-up (& Court Order attachment)
dot icon03/11/2025
Registered office address changed from 341 Hope Street Glasgow G2 6LD Scotland to C/O Quantuma Advisory Ltd, Third Floor Turnberry H 175 West George Street Glasgow G2 2LB on 2025-11-03
dot icon08/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2024
Appointment of Mr Manikandan Mariappan as a director on 2024-04-02
dot icon15/04/2024
Termination of appointment of Leianne Campbell as a director on 2024-04-11
dot icon15/04/2024
Cessation of Leianne Campbell as a person with significant control on 2024-04-02
dot icon15/04/2024
Notification of Manikandan Mariappan as a person with significant control on 2024-04-02
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon15/04/2024
Micro company accounts made up to 2023-04-30
dot icon11/04/2024
Termination of appointment of Stephen Mclaughlan as a director on 2024-04-10
dot icon15/03/2024
Appointment of Mr Stephen Mclaughlan as a director on 2024-03-12
dot icon03/01/2024
Termination of appointment of Andrew Carr as a secretary on 2023-12-30
dot icon07/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Micro company accounts made up to 2022-04-30
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon28/01/2022
Registered office address changed from , 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland to 341 Hope Street Glasgow G2 6LD on 2022-01-28
dot icon29/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/06/2021
Registered office address changed from , Suite 341 93 Hope Street, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon27/12/2020
Registered office address changed from , 292 Hope Street, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-12-27
dot icon20/11/2020
Appointment of Mr Andrew Carr as a secretary on 2020-11-10
dot icon18/11/2020
Termination of appointment of Andrew Carr as a director on 2020-11-10
dot icon02/07/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon02/07/2020
Registered office address changed from , 292 Hope Street, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-07-02
dot icon24/03/2020
Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-03-24
dot icon24/03/2020
Notification of Leianne Campbell as a person with significant control on 2020-03-01
dot icon24/03/2020
Cessation of Andrew Carr as a person with significant control on 2020-03-01
dot icon24/03/2020
Appointment of Miss Leianne Campbell as a director on 2020-03-01
dot icon28/02/2020
Termination of appointment of Leianne Campbell as a director on 2020-02-18
dot icon28/02/2020
Cessation of Leianne Campbell as a person with significant control on 2020-02-18
dot icon28/02/2020
Appointment of Mr Andrew Carr as a director on 2020-02-18
dot icon28/02/2020
Registered office address changed from , 93 Hope Street, Suite 292, Glasgow, G2 6LD, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-02-28
dot icon28/02/2020
Notification of Andrew Carr as a person with significant control on 2020-02-18
dot icon10/02/2020
Registered office address changed from , 257 Ayr Road, Newton Mearns, Glasgow, G77 6AW, Scotland to 341 Hope Street Glasgow G2 6LD on 2020-02-10
dot icon27/08/2019
Registered office address changed from , 6 Anniesland Industrial Estate, Glasgow, G13 1EU, Scotland to 341 Hope Street Glasgow G2 6LD on 2019-08-27
dot icon10/04/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.54K
-
0.00
12.50K
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Andrew
Secretary
10/11/2020 - 30/12/2023
-
Campbell, Leianne
Director
10/04/2019 - 18/02/2020
124
Campbell, Leianne
Director
01/03/2020 - 11/04/2024
124
Carr, Andrew
Director
18/02/2020 - 10/11/2020
50
Mr Manikandan Mariappan
Director
02/04/2024 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL STONE CONTRACTS LIMITED

CAMPBELL STONE CONTRACTS LIMITED is an(a) Liquidation company incorporated on 10/04/2019 with the registered office located at C/O Quantuma Advisory Ltd, Third Floor Turnberry H, 175 West George Street, Glasgow G2 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL STONE CONTRACTS LIMITED?

toggle

CAMPBELL STONE CONTRACTS LIMITED is currently Liquidation. It was registered on 10/04/2019 .

Where is CAMPBELL STONE CONTRACTS LIMITED located?

toggle

CAMPBELL STONE CONTRACTS LIMITED is registered at C/O Quantuma Advisory Ltd, Third Floor Turnberry H, 175 West George Street, Glasgow G2 2LB.

What does CAMPBELL STONE CONTRACTS LIMITED do?

toggle

CAMPBELL STONE CONTRACTS LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for CAMPBELL STONE CONTRACTS LIMITED?

toggle

The latest filing was on 03/11/2025: Court order in a winding-up (& Court Order attachment).