About

Registered Number: SC243406
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Ash Road, Broadmeadow Industrial Estate, Dmbarton, West Dunbartonshire, G82 2RS

 

Campbell's Mechanical Services Ltd was registered on 04 February 2003 and has its registered office in West Dunbartonshire, it has a status of "Active". We do not know the number of employees at Campbell's Mechanical Services Ltd. Birnie, Jacqueline Francis is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRNIE, Jacqueline Francis 22 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 31 December 2011
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
AR01 - Annual Return 18 February 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 February 2010
CH04 - Change of particulars for corporate secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 23 January 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 22 April 2003
410(Scot) - N/A 26 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.