About

Registered Number: SC190523
Date of Incorporation: 22/10/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Campbell Dallas Financial Services Ltd was registered on 22 October 1998, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, Kenneth Ross 01 November 2005 27 June 2011 1
BROGAN, Patrick Joseph 20 November 2007 02 June 2009 1
HALDANE, Steven Mcgregor 01 December 2006 06 January 2009 1
LESLIE, Michael 29 January 2008 06 January 2009 1
MACDONALD, Donald 18 November 1998 01 April 2008 1
SAVAGE, Edward George 08 February 1999 31 January 2000 1
SMITH, Archibald Lang 08 February 1999 31 May 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 May 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 15 January 2019
RESOLUTIONS - N/A 12 October 2016
AD01 - Change of registered office address 12 October 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
CH01 - Change of particulars for director 24 May 2016
MR04 - N/A 04 January 2016
RESOLUTIONS - N/A 31 December 2015
SH19 - Statement of capital 31 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2015
CAP-SS - N/A 31 December 2015
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 01 December 2014
RP04 - N/A 26 November 2014
RP04 - N/A 26 November 2014
AR01 - Annual Return 19 November 2014
AD01 - Change of registered office address 19 November 2014
SH01 - Return of Allotment of shares 18 November 2014
AP01 - Appointment of director 18 November 2014
MR04 - N/A 13 November 2014
AA - Annual Accounts 13 October 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
TM02 - Termination of appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
CH01 - Change of particulars for director 28 January 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 10 January 2012
SH03 - Return of purchase of own shares 01 December 2011
SH03 - Return of purchase of own shares 01 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 31 October 2011
AA01 - Change of accounting reference date 11 October 2011
AD01 - Change of registered office address 29 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
RESOLUTIONS - N/A 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 04 May 2011
SH03 - Return of purchase of own shares 11 April 2011
SH03 - Return of purchase of own shares 11 April 2011
SH03 - Return of purchase of own shares 09 March 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 31 August 2010
SH01 - Return of Allotment of shares 31 August 2010
SH01 - Return of Allotment of shares 27 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 05 September 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
123 - Notice of increase in nominal capital 01 March 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
363s - Annual Return 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 30 October 2002
410(Scot) - N/A 01 October 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 02 August 2001
CERTNM - Change of name certificate 09 April 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
RESOLUTIONS - N/A 11 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
410(Scot) - N/A 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 July 2011 Fully Satisfied

N/A

Bond & floating charge 24 September 2002 Fully Satisfied

N/A

Floating charge 05 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.