Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-07-07 |
delete address C/O HORIZON CA 11 SOMERSET PLACE GLASGOW SCOTLAND G3 7JT |
2023-07-07 |
insert address C/O HORIZON CA 12 SOMERSET PLACE GLASGOW SCOTLAND G3 7JT |
2023-07-07 |
update registered_address |
2023-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM
C/O HORIZON CA 11 SOMERSET PLACE
GLASGOW
G3 7JT
SCOTLAND |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD O'DONNELL KENNEDY / 27/06/2023 |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME GERALD KENNEDY / 27/06/2023 |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AILEEN KENNEDY / 27/06/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-20 |
delete about_pages_linkeddomain themeinwp.com |
2023-03-20 |
delete contact_pages_linkeddomain themeinwp.com |
2023-03-20 |
delete index_pages_linkeddomain themeinwp.com |
2023-03-20 |
delete product_pages_linkeddomain themeinwp.com |
2023-03-20 |
delete service_pages_linkeddomain themeinwp.com |
2023-03-20 |
insert about_pages_linkeddomain bizbergthemes.com |
2023-03-20 |
insert contact_pages_linkeddomain bizbergthemes.com |
2023-03-20 |
insert index_pages_linkeddomain bizbergthemes.com |
2023-03-20 |
insert product_pages_linkeddomain bizbergthemes.com |
2023-03-20 |
insert service_pages_linkeddomain bizbergthemes.com |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-12-15 |
delete address Unit A19 Whitecrook Centre
78 Whitecrook Street
Clydebank
G81 1QF |
2022-12-15 |
insert address Unit B17 Whitecrook Centre
78 Whitecrook Street
Clydebank
G81 1QF |
2022-12-15 |
update primary_contact Unit A19 Whitecrook Centre
78 Whitecrook Street
Clydebank
G81 1QF => Unit B17 Whitecrook Centre
78 Whitecrook Street
Clydebank
G81 1QF |
2022-04-11 |
delete about_pages_linkeddomain bizbergthemes.com |
2022-04-11 |
delete career_pages_linkeddomain bizbergthemes.com |
2022-04-11 |
delete contact_pages_linkeddomain bizbergthemes.com |
2022-04-11 |
delete index_pages_linkeddomain bizbergthemes.com |
2022-04-11 |
delete service_pages_linkeddomain bizbergthemes.com |
2022-04-11 |
insert about_pages_linkeddomain themeinwp.com |
2022-04-11 |
insert career_pages_linkeddomain themeinwp.com |
2022-04-11 |
insert contact_pages_linkeddomain themeinwp.com |
2022-04-11 |
insert index_pages_linkeddomain themeinwp.com |
2022-04-11 |
insert service_pages_linkeddomain themeinwp.com |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-13 |
insert address Unit A19 Whitecrook Centre
78 Whitecrook Street
Clydebank
G81 1QF |
2021-07-13 |
insert email op..@ckmaintenance.co.uk |
2021-07-13 |
insert index_pages_linkeddomain facebook.com |
2021-07-13 |
insert index_pages_linkeddomain linkedin.com |
2021-07-13 |
insert index_pages_linkeddomain twitter.com |
2021-07-13 |
insert phone 0141 952 1933 |
2021-07-13 |
update primary_contact null => Unit A19 Whitecrook Centre
78 Whitecrook Street
Clydebank
G81 1QF |
2021-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILEEN KENNEDY |
2021-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD O'DONNELL KENNEDY |
2021-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME GERALD KENNEDY |
2021-04-18 |
delete about_pages_linkeddomain cyclonethemes.com |
2021-04-18 |
delete career_pages_linkeddomain cyclonethemes.com |
2021-04-18 |
delete contact_pages_linkeddomain cyclonethemes.com |
2021-04-18 |
delete index_pages_linkeddomain cyclonethemes.com |
2021-04-18 |
delete service_pages_linkeddomain cyclonethemes.com |
2021-04-18 |
insert about_pages_linkeddomain bizbergthemes.com |
2021-04-18 |
insert career_pages_linkeddomain bizbergthemes.com |
2021-04-18 |
insert contact_pages_linkeddomain bizbergthemes.com |
2021-04-18 |
insert index_pages_linkeddomain bizbergthemes.com |
2021-04-18 |
insert service_pages_linkeddomain bizbergthemes.com |
2021-04-18 |
insert service_pages_linkeddomain scotlandsuperfast.com |
2021-02-23 |
update robots_txt_status campbellkennedy.co.uk: 404 => 200 |
2021-02-23 |
update robots_txt_status www.campbellkennedy.co.uk: 404 => 200 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-12-07 |
delete address 36 SOUTH HARBOUR STREET AYR SCOTLAND KA7 1JT |
2020-12-07 |
insert address C/O HORIZON CA 11 SOMERSET PLACE GLASGOW SCOTLAND G3 7JT |
2020-12-07 |
update registered_address |
2020-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNNE PRIOR / 03/11/2020 |
2020-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM
11 SOMERSET PLACE
GLASGOW
G3 7JT
SCOTLAND |
2020-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD O'DONNELL KENNEDY / 16/10/2020 |
2020-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD O'DONNELL KENNEDY / 16/10/2020 |
2020-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GERALD KENNEDY / 16/10/2020 |
2020-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN KENNEDY / 16/10/2020 |
2020-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PRIOR / 16/10/2020 |
2020-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNNE PRIOR / 16/10/2020 |
2020-10-05 |
update robots_txt_status www.campbellkennedy.co.uk: 200 => 404 |
2020-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2020 FROM
36 SOUTH HARBOUR STREET
AYR
KA7 1JT
SCOTLAND |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-03-07 |
update account_ref_month 3 => 12 |
2020-03-07 |
update accounts_next_due_date 2020-12-31 => 2020-09-30 |
2020-02-29 |
delete source_ip 89.238.141.148 |
2020-02-29 |
insert source_ip 199.250.210.146 |
2020-02-13 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
delete person Andy Young |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-10-31 |
delete cfo Alan Campbell |
2019-10-31 |
delete coo Tom Kennedy |
2019-10-31 |
delete address Atterbury Lakes
Fairbourne Drive
Milton Keynes
MK10 9RG |
2019-10-31 |
delete person Alan Campbell |
2019-10-31 |
delete person Colin Arter |
2019-10-31 |
delete person Ian Roberts |
2019-10-31 |
delete person Katie Sweeney |
2019-10-31 |
delete person Rob Wallace |
2019-10-31 |
delete person Sharon Stephen |
2019-10-31 |
delete person Steve Black |
2019-10-31 |
delete phone 01908 410 252 |
2019-10-31 |
insert address Unit A19, Whitecrook Bunsiness Center
78 Whitecrook Street
Clydebank
G81 1QF |
2019-10-31 |
update person_title Brian Mulhern: Stores Manager => North Auditor |
2019-10-31 |
update person_title Tom Kennedy: Operations Director => South Auditor |
2019-09-01 |
insert address Unit A19 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank, G81 1QF |
2019-09-01 |
insert alias Campbell & Kennedy Maintenance Ltd |
2019-09-01 |
update website_status FailedRobots => OK |
2019-08-17 |
update website_status FlippedRobots => FailedRobots |
2019-07-27 |
update website_status OK => FlippedRobots |
2019-06-13 |
delete address 24 BERESFORD TERRACE AYR KA7 2EG |
2019-06-13 |
insert address 36 SOUTH HARBOUR STREET AYR SCOTLAND KA7 1JT |
2019-06-13 |
update registered_address |
2019-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2019 FROM
24 BERESFORD TERRACE
AYR
KA7 2EG |
2019-04-18 |
delete person Adrian Waddington |
2019-04-18 |
delete person Billy Paterson |
2019-04-18 |
delete person Colin Brodie |
2019-04-18 |
delete person Mark Fazzini |
2019-01-08 |
delete vpsales Craig McKendrick |
2019-01-08 |
delete person Craig McKendrick |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-11-30 |
insert vpsales Craig McKendrick |
2018-11-30 |
insert person Craig McKendrick |
2018-10-20 |
delete person Adele Edgar |
2018-10-20 |
delete person Mairi Templeton |
2018-10-20 |
delete person Robert Baird |
2018-10-20 |
delete phone 0141 435 7797 |
2018-10-20 |
update person_title Adrian Waddington: Business Development Manager => Head of UK Sales |
2018-09-18 |
delete person Leo Powell |
2018-09-18 |
delete person Stuart Templeton |
2018-08-16 |
insert personal_emails r...@campbellkennedy.co.uk |
2018-08-16 |
insert email r...@campbellkennedy.co.uk |
2018-08-16 |
insert phone 0141 435 7797 |
2018-06-30 |
delete address Unit 11 Telford Court
9 South Avenue
Clydebank Business Park
Clydebank
G81 2NR |
2018-02-10 |
delete person Anton McCabe |
2018-02-10 |
delete person Colin Fyfe |
2018-02-10 |
delete person Gordon Glass |
2018-02-10 |
delete person Jamie Woods |
2018-02-10 |
delete person Karen Glass |
2018-02-10 |
delete person Lynne Ramsey |
2018-02-10 |
insert person Billy Paterson |
2018-02-10 |
insert person Rob Wallace |
2018-02-10 |
insert person Stuart Templeton |
2017-12-08 |
update statutory_documents DIRECTOR APPOINTED MR GERALD O'DONNELL KENNEDY |
2017-12-08 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME GERALD KENNEDY |
2017-12-08 |
update statutory_documents DIRECTOR APPOINTED MRS AILEEN KENNEDY |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-27 |
update person_title Colin Brodie: Sky Enablement & SCS Manager => Business Development Manager |
2017-08-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-30 |
insert address Atterbury Lakes
Fairbourne Drive
Milton Keynes
MK10 9RG |
2017-03-17 |
insert alias Campbell & Kennedy Ltd |
2017-03-17 |
insert registration_number SC164130 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
insert sales_emails co..@campbellkennedy.co.uk |
2016-12-31 |
insert address Unit 11 Telford Court
9 South Avenue
Clydebank Business Park
Clydebank
G81 2NR |
2016-12-31 |
insert email co..@campbellkennedy.co.uk |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-18 |
delete person Ian Williams |
2016-11-18 |
update person_title Andy Young: Sky Installations & Stores Manager => Installations Manager |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-09-23 |
delete phone 01330 826 755 |
2016-09-23 |
delete phone 01344 392 980 |
2016-09-23 |
insert phone 01908 410 252 |
2016-08-26 |
delete phone 0141 435 7774 |
2016-08-26 |
insert phone 0141 952 1933 |
2016-08-26 |
update person_title Mark Fazzini: Business Development Manager at C & K Reflects on Our Visit to PfH Live Https; Business Development Manager => Business Development Manager |
2016-06-30 |
update website_status FlippedRobots => OK |
2016-06-30 |
delete sales_emails co..@campbellkennedy.co.uk |
2016-06-30 |
delete address Unit 11 Telford Court, 9 South Avenue, Clydebank Business Park, G81 2NR |
2016-06-30 |
delete email co..@campbellkennedy.co.uk |
2016-06-30 |
delete index_pages_linkeddomain mavericdesign.com |
2016-06-30 |
delete phone 0141 952 1933 |
2016-06-30 |
delete registration_number SC164130 |
2016-06-30 |
delete source_ip 162.144.36.203 |
2016-06-30 |
insert index_pages_linkeddomain maguiresonline.co.uk |
2016-06-30 |
insert source_ip 89.238.141.148 |
2016-06-24 |
update website_status OK => FlippedRobots |
2016-05-12 |
insert company_previous_name CK WARRANTY SERVICES LIMITED |
2016-05-12 |
update name CK WARRANTY SERVICES LIMITED => CAMPBELL & KENNEDY MAINTENANCE LTD |
2016-03-11 |
update statutory_documents COMPANY NAME CHANGED CK WARRANTY SERVICES LIMITED
CERTIFICATE ISSUED ON 11/03/16 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2015-05-19 => 2015-09-16 |
2015-11-07 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-10-30 |
delete address Unit 10, Kiln Lane
Brickfields,
Bracknell, RG12 1NA |
2015-10-30 |
insert address Venture House
Arlington Square
Downshire Way
Bracknell
RG12 1WA |
2015-10-30 |
insert phone 01330 826 755 |
2015-10-13 |
update statutory_documents 16/09/15 FULL LIST |
2015-10-07 |
update returns_last_madeup_date 2014-09-16 => 2015-05-19 |
2015-09-22 |
update statutory_documents 19/05/15 FULL LIST |
2015-08-06 |
delete about_pages_linkeddomain campbellkennedytv.co.uk |
2015-08-06 |
delete career_pages_linkeddomain campbellkennedytv.co.uk |
2015-08-06 |
delete casestudy_pages_linkeddomain campbellkennedytv.co.uk |
2015-08-06 |
delete contact_pages_linkeddomain campbellkennedytv.co.uk |
2015-08-06 |
delete contact_pages_linkeddomain kubik-rubik.de |
2015-08-06 |
delete management_pages_linkeddomain campbellkennedytv.co.uk |
2015-08-06 |
delete service_pages_linkeddomain campbellkennedytv.co.uk |
2015-08-06 |
delete solution_pages_linkeddomain campbellkennedytv.co.uk |
2015-08-06 |
delete solution_pages_linkeddomain t.co |
2015-08-06 |
delete solution_pages_linkeddomain twitter.com |
2015-08-06 |
insert management_pages_linkeddomain mavericdesign.com |
2015-08-06 |
insert terms_pages_linkeddomain mavericdesign.com |
2015-08-06 |
insert terms_pages_linkeddomain t.co |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-06 |
delete contact_pages_linkeddomain google.com |
2014-10-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete career_pages_linkeddomain mappit.org.uk |
2014-10-09 |
insert address Banchory Business Centre
Burn O'Bennie Road,
Banchory
Aberdeenshire
AB31 5ZU |
2014-10-09 |
insert phone 01330 826 184 |
2014-10-07 |
delete address UNIT 11 TELFORD COURT 9 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK SCOTLAND G81 2NR |
2014-10-07 |
insert address 24 BERESFORD TERRACE AYR KA7 2EG |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-10-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
UNIT 11 TELFORD COURT
9 SOUTH AVENUE CLYDEBANK BUSINESS PARK
CLYDEBANK
G81 2NR
SCOTLAND |
2014-09-26 |
update statutory_documents 16/09/14 FULL LIST |
2014-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD KENNEDY |
2014-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD KENNEDY |
2014-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AILEEN KENNEDY |
2014-08-28 |
insert career_pages_linkeddomain mappit.org.uk |
2014-06-12 |
insert contact_pages_linkeddomain google.com |
2014-06-12 |
insert contact_pages_linkeddomain kubik-rubik.de |
2014-05-22 |
update website_status FlippedRobots => OK |
2014-05-22 |
delete address 6th Floor Gordon Chambers,
90 Mitchell Street,
Glasgow, G1 3NQ |
2014-05-22 |
delete source_ip 173.254.28.46 |
2014-05-22 |
insert about_pages_linkeddomain t.co |
2014-05-22 |
insert address Unit 11 Telford Court, 9 South Avenue, Clydebank Business Park, G81 2NR |
2014-05-22 |
insert career_pages_linkeddomain t.co |
2014-05-22 |
insert casestudy_pages_linkeddomain t.co |
2014-05-22 |
insert contact_pages_linkeddomain t.co |
2014-05-22 |
insert index_pages_linkeddomain t.co |
2014-05-22 |
insert service_pages_linkeddomain t.co |
2014-05-22 |
insert solution_pages_linkeddomain t.co |
2014-05-22 |
insert source_ip 162.144.36.203 |
2014-05-22 |
update primary_contact 6th Floor Gordon Chambers,
90 Mitchell Street,
Glasgow, G1 3NQ => Unit 11 Telford Court, 9 South Avenue, Clydebank Business Park, G81 2NR |
2014-05-19 |
update website_status OK => FlippedRobots |
2014-01-07 |
delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW SCOTLAND G1 3NQ |
2014-01-07 |
insert address UNIT 11 TELFORD COURT 9 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK SCOTLAND G81 2NR |
2014-01-07 |
update registered_address |
2013-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
6TH FLOOR
GORDON CHAMBERS 90 MITCHELL STREET
GLASGOW
G1 3NQ
SCOTLAND |
2013-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update returns_last_madeup_date 2012-09-16 => 2013-09-16 |
2013-11-07 |
update returns_next_due_date 2013-10-14 => 2014-10-14 |
2013-10-17 |
delete phone 08442 41 41 41 |
2013-10-17 |
insert address 6th Floor Gordon Chambers,
90 Mitchell Street,
Glasgow, G1 3NQ |
2013-10-17 |
insert address Unit 22D Pennybridge Industrial Estate
Larne Road,
Ballymena, BT42 3HB |
2013-10-17 |
insert phone 0282 565 0389 |
2013-10-17 |
insert phone 0282 565 0395 |
2013-10-17 |
insert registration_number SC164130 |
2013-10-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-01 |
update statutory_documents 16/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-16 => 2012-09-16 |
2013-06-23 |
update returns_next_due_date 2012-10-14 => 2013-10-14 |
2013-06-22 |
delete address HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW SCOTLAND G1 3NQ |
2013-06-22 |
insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW SCOTLAND G1 3NQ |
2013-06-22 |
update registered_address |
2013-04-22 |
update website_status FlippedRobotsTxt => OK |
2013-04-22 |
insert sales_emails co..@campbellkennedy.co.uk |
2013-04-22 |
insert email co..@campbellkennedy.co.uk |
2013-04-22 |
insert index_pages_linkeddomain mavericdesign.com |
2013-04-22 |
insert phone 01344 392 980 |
2013-04-22 |
insert phone 0141 952 1933 |
2013-02-11 |
update website_status FlippedRobotsTxt |
2013-01-06 |
delete alias JustHost.Com |
2013-01-06 |
delete phone 1-888-755-7585 |
2013-01-06 |
insert address 11 Telford Court, 9 South Avenue,
Clydebank Business Park,
Glasgow, G81 2NR |
2013-01-06 |
insert alias Campbell & Kennedy Ltd |
2013-01-06 |
update name Campbell & Kennedy |
2012-12-24 |
delete address Unit 11,Telford Court
9 South Avenue,
Clydebank Business Park,
Clydebank
G81 2NR |
2012-12-24 |
delete alias Campbell & Kennedy Ltd |
2012-12-24 |
delete client Ark Fire Protection |
2012-12-24 |
delete phone 0141 435 7775 |
2012-12-24 |
delete source_ip 88.208.207.118 |
2012-12-24 |
insert alias JustHost.Com |
2012-12-24 |
insert phone 1-888-755-7585 |
2012-12-24 |
insert source_ip 173.254.28.46 |
2012-12-24 |
update name JustHost.Com |
2012-11-20 |
update statutory_documents 16/09/12 FULL LIST |
2012-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 01/08/2012 |
2012-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KENNEDY / 01/08/2012 |
2012-11-04 |
delete person Chris McQuillan |
2012-11-04 |
delete person Len Ratcliffe |
2012-11-04 |
delete person Leo Powell |
2012-11-04 |
insert person Allan Stevenson |
2012-11-04 |
insert person David Mehigan |
2012-11-04 |
insert person Katie Sweeney |
2012-11-04 |
insert person Ryan Bonthrone |
2012-11-04 |
insert person Sharon McElwaine |
2012-11-04 |
insert person Tommy Wilson |
2012-10-24 |
insert client Ark Fire Protection Ltd |
2012-10-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
HENDERSON LOGGIE 90 MITCHELL STREET
GLASGOW
G1 3NQ
SCOTLAND |
2012-04-03 |
update statutory_documents 25/01/12 STATEMENT OF CAPITAL GBP 105 |
2012-02-21 |
update statutory_documents ADOPT ARTICLES 25/01/2012 |
2012-02-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-02-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-02-20 |
update statutory_documents INC NOM CAPITAL 25/01/2012 |
2012-02-20 |
update statutory_documents 25/01/12 STATEMENT OF CAPITAL GBP 102 |
2012-02-15 |
update statutory_documents 16/09/05 FULL LIST AMEND |
2012-02-15 |
update statutory_documents 16/09/06 FULL LIST AMEND |
2012-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS LYNNE PRIOR |
2012-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ALAN CAMPBELL |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 16/09/11 FULL LIST |
2011-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 16/09/10 FULL LIST |
2009-12-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2009 FROM
C/O ALEXANDER SLOAN 38 CADOGAN STREET
GLASGOW
SCOTLAND
G2 27HF |
2009-11-04 |
update statutory_documents 16/09/09 FULL LIST |
2008-11-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
C/O ALEXANDER SLOAN
144 GEORGE STREET
GLASGOW
SCOTLAND
G2 2HG |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-23 |
update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-22 |
update statutory_documents SECRETARY RESIGNED |
2005-02-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
2004-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |