About

Registered Number: SC227084
Date of Incorporation: 17/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 76 Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG

 

Having been setup in 2002, John Campbell Services Ltd has its registered office in Clydebank, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of John Campbell Services Ltd are listed as Campbell, John, Campbell, Martha Mathilda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John 17 January 2002 - 1
CAMPBELL, Martha Mathilda 17 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 January 2020
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 12 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 31 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
CERTNM - Change of name certificate 11 September 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.