CAMPBELL STONE LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC418231

Incorporation date

29/02/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Advisory Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2012)
dot icon01/08/2025
Court order in a winding-up (& Court Order attachment)
dot icon01/08/2025
Registered office address changed from Suite 292 93 Hope Street Glasgow G2 6LD Scotland to C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-08-01
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Compulsory strike-off action has been discontinued
dot icon03/05/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon03/05/2021
Satisfaction of charge SC4182310001 in full
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon20/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon18/09/2020
Termination of appointment of Roshia Jesuthas as a director on 2019-12-02
dot icon18/09/2020
Appointment of Mrs Roshia Jesuthas as a director on 2019-12-02
dot icon18/09/2020
Notification of Roshia Jesuthas as a person with significant control on 2019-12-02
dot icon18/09/2020
Appointment of Mrs Roshia Jesuthas as a director on 2019-12-02
dot icon18/09/2020
Termination of appointment of Mohammad Khan as a director on 2019-12-02
dot icon18/09/2020
Cessation of Mohammad Khan as a person with significant control on 2019-12-02
dot icon18/09/2020
Cessation of Jamila Mary Stone as a person with significant control on 2019-12-02
dot icon08/06/2020
Amended total exemption full accounts made up to 2018-02-28
dot icon21/03/2020
Compulsory strike-off action has been discontinued
dot icon20/03/2020
Confirmation statement made on 2019-08-31 with updates
dot icon19/03/2020
Unaudited abridged accounts made up to 2019-02-28
dot icon19/03/2020
Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to Suite 292 93 Hope Street Glasgow G2 6LD on 2020-03-19
dot icon19/03/2020
Termination of appointment of Jamila Mary Stone as a director on 2019-06-30
dot icon19/03/2020
Notification of Mohammad Khan as a person with significant control on 2017-01-01
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon29/02/2020
Appointment of Mr Mohammad Khan as a director on 2017-12-01
dot icon17/01/2020
Notification of Jamila Mary Stone as a person with significant control on 2019-12-01
dot icon17/01/2020
Registered office address changed from Unit 6 Anniesland Industrial Estate Glasgow G13 1EU Scotland to 1/1 104 Berryknowes Road Glasgow G52 2TT on 2020-01-17
dot icon30/07/2019
Cessation of Leianne Campbell as a person with significant control on 2019-07-20
dot icon30/07/2019
Termination of appointment of Leianne Campbell as a director on 2019-07-20
dot icon21/06/2019
Appointment of Miss Jamila Mary Stone as a director on 2019-06-15
dot icon20/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/11/2018
Director's details changed for Leianne Campbell on 2018-11-29
dot icon27/11/2018
Registered office address changed from Unit 9 Anniesland Business Park Netherton Road Glasgow G13 1EU to Unit 6 Anniesland Industrial Estate Glasgow G13 1EU on 2018-11-27
dot icon16/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-02-28
dot icon29/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/02/2017
Compulsory strike-off action has been discontinued
dot icon27/02/2017
Micro company accounts made up to 2016-02-28
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2016
Micro company accounts made up to 2015-02-28
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon19/11/2015
Registered office address changed from 456 Shields Road Motherwell Lanarkshire ML1 2NN to Unit 9 Anniesland Business Park Netherton Road Glasgow G13 1EU on 2015-11-19
dot icon28/08/2015
Registration of charge SC4182310001, created on 2015-08-21
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/03/2015
Registered office address changed from Unit 6 65 Chapel Street Maryhill Glasgow G20 9BD Scotland to 456 Shields Road Motherwell Lanarkshire ML1 2NN on 2015-03-27
dot icon31/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/05/2014
Total exemption small company accounts made up to 2013-02-28
dot icon19/04/2014
Compulsory strike-off action has been discontinued
dot icon16/04/2014
Registered office address changed from Unit 6 88 Chapel Street Maryhill Glasgow G20 9BD on 2014-04-16
dot icon16/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/04/2014
Compulsory strike-off action has been suspended
dot icon28/02/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Paul Campbell as a director
dot icon18/06/2012
Termination of appointment of Leianne Campbell as a secretary
dot icon18/06/2012
Appointment of Leianne Campbell as a director
dot icon29/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconNext confirmation date
31/08/2021
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Leianne
Director
18/06/2012 - 20/07/2019
127
Stone, Jamila Mary
Director
15/06/2019 - 30/06/2019
98
Mrs Roshia Jesuthas
Director
02/12/2019 - 02/12/2019
-
Jesuthas, Roshia Malini
Director
02/12/2019 - Present
2
Mr Mohammad Khan
Director
01/12/2017 - 02/12/2019
2

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 STONE LIMITED

CAMPBELL STONE LIMITED is an(a) Liquidation company incorporated on 29/02/2012 with the registered office located at C/O Quantuma Advisory Ltd, Third Floor Turnberry House, 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 LIMITED?

toggle

CAMPBELL STONE LIMITED is currently Liquidation. It was registered on 29/02/2012 .

Where is CAMPBELL STONE LIMITED located?

toggle

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

What does CAMPBELL STONE LIMITED do?

toggle

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

What is the latest filing for CAMPBELL STONE LIMITED?

toggle

The latest filing was on 01/08/2025: Court order in a winding-up (& Court Order attachment).