About

Registered Number: SC083051
Date of Incorporation: 11/05/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Strathleven Works, Vale Of Leven Industrial Estate, Dumbarton, G82 3PD

 

Based in Dumbarton, Robert Campbell (Commercials) Ltd was founded on 11 May 1983, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Robert Campbell (Commercials) Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Robert Murdoch 10 March 2004 - 1
CAMPBELL, Bridget N/A 01 July 1994 1
CAMPBELL, Robert N/A 16 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Janette 22 February 2011 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 29 January 2019
CS01 - N/A 11 December 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 12 December 2016
DISS40 - Notice of striking-off action discontinued 08 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 March 2015
SH01 - Return of Allotment of shares 10 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 16 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
TM02 - Termination of appointment of secretary 22 February 2011
AP03 - Appointment of secretary 22 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AD01 - Change of registered office address 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 12 December 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 29 August 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 14 August 1996
225 - Change of Accounting Reference Date 22 July 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 07 November 1994
288 - N/A 12 July 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 01 December 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 31 August 1992
363a - Annual Return 18 August 1992
AA - Annual Accounts 12 March 1992
363a - Annual Return 10 April 1991
AA - Annual Accounts 04 April 1991
363 - Annual Return 13 February 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 20 March 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 15 March 1988
AA - Annual Accounts 15 March 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 02 June 1986
CERTNM - Change of name certificate 03 May 1984
NEWINC - New incorporation documents 11 May 1983

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 November 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.