About

Registered Number: SC282975
Date of Incorporation: 08/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 82 West Nile Street, Glasgow, G1 2QH,

 

Founded in 2005, Campbell Mcwilliams Consulting Ltd has its registered office in Glasgow. The companies directors are listed as Coulter, Thomas Joseph, Coulter, Thomas Joseph in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTER, Thomas Joseph 02 December 2010 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
COULTER, Thomas Joseph 08 April 2005 28 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
AA - Annual Accounts 05 November 2019
AA01 - Change of accounting reference date 22 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 26 July 2018
DISS40 - Notice of striking-off action discontinued 27 June 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 May 2013
SH01 - Return of Allotment of shares 01 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
SH01 - Return of Allotment of shares 19 June 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AP01 - Appointment of director 31 December 2010
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 11 May 2006
225 - Change of Accounting Reference Date 12 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.