About

Registered Number: SC418231
Date of Incorporation: 29/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Suite 292 93 Hope Street, Glasgow, G2 6LD,

 

Campbell Stone Ltd was founded on 29 February 2012 with its registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Khan, Mohammad, Campbell, Leianne, Campbell, Leianne, Campbell, Paul for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mohammad 01 December 2017 - 1
CAMPBELL, Leianne 18 June 2012 20 July 2019 1
CAMPBELL, Paul 29 February 2012 18 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Leianne 29 February 2012 18 June 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 08 June 2020
DISS40 - Notice of striking-off action discontinued 21 March 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 19 March 2020
AD01 - Change of registered office address 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
PSC01 - N/A 19 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AP01 - Appointment of director 29 February 2020
PSC01 - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
PSC07 - N/A 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 21 June 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 29 November 2018
AD01 - Change of registered office address 27 November 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 29 April 2017
DISS40 - Notice of striking-off action discontinued 28 February 2017
AA - Annual Accounts 27 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 19 November 2015
MR01 - N/A 28 August 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 14 May 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 16 April 2014
DISS16(SOAS) - N/A 05 April 2014
GAZ1 - First notification of strike-off action in London Gazette 28 February 2014
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AP01 - Appointment of director 18 June 2012
NEWINC - New incorporation documents 29 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.