- Company Overview for CAMPSIE SALMON LIMITED (SC699159)
- Filing history for CAMPSIE SALMON LIMITED (SC699159)
- People for CAMPSIE SALMON LIMITED (SC699159)
- More for CAMPSIE SALMON LIMITED (SC699159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2022 | AD01 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Campsie Salmon Limited Claylands Farm Balfron Glasgow Stirlingshire G63 0RR on 8 November 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
31 May 2022 | PSC01 | Notification of Douglas Charles Nicolson as a person with significant control on 19 May 2021 | |
27 May 2021 | PSC01 | Notification of Alexander Wilson Mitchell Nicolson as a person with significant control on 19 May 2021 | |
27 May 2021 | PSC01 | Notification of Anne Ronald Nicolson as a person with significant control on 19 May 2021 | |
27 May 2021 | PSC01 | Notification of Carol Louise Nicolson as a person with significant control on 19 May 2021 | |
27 May 2021 | PSC01 | Notification of Alexander Ballantine Mitchell Nicolson as a person with significant control on 19 May 2021 | |
27 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 May 2021 | |
18 May 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 30 November 2021 | |
18 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-18
|