-
CAMPBELL NASH LIMITED - C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom
Company Information
- Company registration number
- SC354424
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Johnston Carmichael
- 227 West George Street
- Glasgow
- G2 2ND C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND UK
Management
- Managing Directors
- ARMSTRONG, James Mckell
- DRANSFIELD, Mark Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-03
- Dissolved on
- 2021-11-19
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr James Armstrong
- Mr James Armstrong
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BKF FORTY-SEVEN LIMITED
- Filing of Accounts
- Due Date: 2014-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2013-02-03
-
CAMPBELL NASH LIMITED Company Description
- CAMPBELL NASH LIMITED is a ltd registered in United Kingdom with the Company reg no SC354424. Its current trading status is "closed". It was registered 2009-02-03. It was previously called BKF FORTY-SEVEN LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-02-03.It can be contacted at C/o Johnston Carmichael .
Get CAMPBELL NASH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Campbell Nash Limited - C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom
Did you know? kompany provides original and official company documents for CAMPBELL NASH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-19) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2021-08-19) - LIQ13(Scot)
keyboard_arrow_right 2019
-
resolution (2019-04-18) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-03-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-18) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
-
change-person-director-company-with-change-date (2018-03-28) - CH01
-
confirmation-statement-with-no-updates (2018-03-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
confirmation-statement-with-updates (2017-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
termination-director-company-with-name-termination-date (2016-03-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
-
change-person-director-company-with-change-date (2014-02-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
change-person-director-company-with-change-date (2014-02-12) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-08-07) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01
-
resolution (2011-01-20) - RESOLUTIONS
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
appoint-person-director-company-with-name (2010-02-25) - AP01
-
capital-allotment-shares (2010-02-23) - SH01
-
accounts-with-accounts-type-dormant (2010-05-14) - AA
-
change-account-reference-date-company-current-extended (2010-11-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-25) - AR01
keyboard_arrow_right 2009
-
legacy (2009-10-01) - 353
-
legacy (2009-10-01) - 288c
-
legacy (2009-10-01) - 287
-
legacy (2009-04-06) - 288a
-
legacy (2009-04-06) - 88(2)
-
legacy (2009-04-06) - 288b
-
certificate-change-of-name-company (2009-02-18) - CERTNM
-
incorporation-company (2009-02-03) - NEWINC