About

Registered Number: SC183230
Date of Incorporation: 23/02/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: 76 Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG

 

Having been setup in 1998, Campbeltown Ice Company Ltd has its registered office in Clydebank, Dunbartonshire, it has a status of "Dissolved". The company does not have any directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AD01 - Change of registered office address 26 April 2013
CH01 - Change of particulars for director 26 April 2013
CH03 - Change of particulars for secretary 26 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 23 January 2009
363a - Annual Return 21 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
MEM/ARTS - N/A 06 April 1998
225 - Change of Accounting Reference Date 01 April 1998
CERTNM - Change of name certificate 31 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
287 - Change in situation or address of Registered Office 26 March 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.