-
CAMPBELL MEYER & CO LIMITED - 3 Peel Park Place, East Kilbride, Glasgow, G74 5LW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC116101
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Peel Park Place
- East Kilbride
- Glasgow
- G74 5LW 3 Peel Park Place, East Kilbride, Glasgow, G74 5LW UK
Management
- Geschäftsführung
- BARCLAY, Colin Shields
- MCSHERRY, Gerrard
- PURDIE, Caroline Amy
- BALLINGALL, Simon
- BARCLAY, David Ellis
- CAMPBELL, Anna
- Prokuristen
- MCSHERRY, Gerrard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.02.1989
- Alter der Firma 1989-02-10 35 Jahre
- SIC/NACE
- 11010
Eigentumsverhältnisse
- Anteilseigner
- J.G. DISTILLERS LIMITED (WO%) United Kingdom, Glasgow, G74 5LW, East Kilbride, 3 Peel Park Place
- Beneficial Owners
- Jg Distillers Ltd
Landes-Besonderheiten
- Firmenname (in Englisch)
- Campbell Meyer & CO Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- J.G. DISTILLERS LIMITED
- UID/USt-ID-Nummer
- GB922145844
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-10-30
- Jahresmeldung
- Fälligkeit: 2024-10-19
- Letzte Einreichung: 2023-10-05
-
CAMPBELL MEYER & CO LIMITED Firmenbeschreibung
- CAMPBELL MEYER & CO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC116101. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.02.1989 registriert. CAMPBELL MEYER & CO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen J.G. DISTILLERS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "11010" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.10.2012.Die Firma kann schriftlich über 3 Peel Park Place erreicht werden.
Jetzt sichern CAMPBELL MEYER & CO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Campbell Meyer & Co Limited - 3 Peel Park Place, East Kilbride, Glasgow, G74 5LW, Grossbritannien
- 1989-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAMPBELL MEYER & CO LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-03) - TM01
-
appoint-person-director-company-with-name-date (2023-05-03) - AP01
-
accounts-with-accounts-type-small (2023-06-27) - AA
-
confirmation-statement-with-no-updates (2023-10-13) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-08-02) - AA
-
appoint-person-director-company-with-name-date (2022-08-26) - AP01
-
appoint-person-director-company-with-name-date (2022-09-20) - AP01
-
confirmation-statement-with-no-updates (2022-10-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-07-07) - AA
-
confirmation-statement-with-no-updates (2021-10-05) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-10-23) - MR04
-
accounts-with-accounts-type-small (2020-08-12) - AA
-
confirmation-statement-with-no-updates (2020-10-16) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-11) - CS01
-
accounts-with-accounts-type-small (2019-07-15) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-07-26) - AA
-
confirmation-statement-with-no-updates (2018-10-11) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-09) - CS01
-
accounts-with-accounts-type-small (2017-06-09) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
accounts-with-accounts-type-medium (2016-09-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
change-person-director-company-with-change-date (2015-11-13) - CH01
-
change-person-secretary-company-with-change-date (2015-11-13) - CH03
-
change-person-director-company-with-change-date (2015-10-15) - CH01
-
accounts-with-accounts-type-full (2015-05-30) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-31) - TM01
-
mortgage-alter-floating-charge (2014-02-14) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2014-02-26) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number (2014-03-29) - MR01
-
mortgage-alter-floating-charge (2014-06-03) - 466(Scot)
-
mortgage-satisfy-charge-full (2014-02-07) - MR04
-
mortgage-alter-floating-charge (2014-06-07) - 466(Scot)
-
accounts-with-accounts-type-medium (2014-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
change-account-reference-date-company-current-extended (2014-11-17) - AA01
-
mortgage-satisfy-charge-full (2014-06-06) - MR04
keyboard_arrow_right 2013
-
mortgage-alter-floating-charge-with-number (2013-12-23) - 466(Scot)
-
appoint-person-director-company-with-name (2013-11-20) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-11-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-01) - AR01
-
termination-director-company-with-name (2013-08-02) - TM01
-
accounts-with-accounts-type-medium (2013-08-01) - AA
keyboard_arrow_right 2012
-
legacy (2012-03-15) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
-
accounts-with-accounts-type-medium (2012-06-27) - AA
keyboard_arrow_right 2011
-
legacy (2011-12-16) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-31) - AD01
-
accounts-amended-with-made-up-date (2011-09-12) - AAMD
-
appoint-person-director-company-with-name (2011-08-18) - AP01
-
accounts-with-accounts-type-small (2011-07-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-07-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-11-27) - CH03
-
change-person-director-company-with-change-date (2009-11-27) - CH01
-
accounts-with-accounts-type-small (2009-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
keyboard_arrow_right 2008
-
legacy (2008-10-31) - 363a
-
legacy (2008-10-29) - 225
-
legacy (2008-01-14) - 288a
keyboard_arrow_right 2007
-
legacy (2007-11-05) - 288a
-
legacy (2007-11-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-08-16) - AA
-
legacy (2007-08-16) - 287
-
legacy (2007-11-21) - 288b
-
certificate-change-of-name-company (2007-12-28) - CERTNM
-
legacy (2007-11-09) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-01-09) - AA
-
accounts-with-accounts-type-total-exemption-full (2006-08-16) - AA
-
legacy (2006-12-13) - 363a
keyboard_arrow_right 2005
-
legacy (2005-11-21) - 363s
-
legacy (2005-08-04) - 288b
-
legacy (2005-06-24) - 288a
keyboard_arrow_right 2004
-
legacy (2004-11-10) - 363s
-
accounts-with-accounts-type-dormant (2004-11-01) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-30) - 363s
-
accounts-with-accounts-type-dormant (2003-08-26) - AA
-
certificate-change-of-name-company (2003-04-28) - CERTNM
-
accounts-with-accounts-type-dormant (2003-01-24) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-02-01) - AA
-
legacy (2002-10-30) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-14) - 288b
-
legacy (2001-11-14) - 363s
-
accounts-with-accounts-type-small (2001-01-18) - AA
-
legacy (2001-01-08) - 288b
keyboard_arrow_right 2000
-
legacy (2000-12-04) - 363s
-
accounts-with-accounts-type-full (2000-01-31) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-02) - 363s
-
accounts-with-accounts-type-small (1999-02-07) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-04) - 363s
-
accounts-with-accounts-type-full (1998-02-03) - AA
keyboard_arrow_right 1997
-
legacy (1997-11-25) - 363s
-
accounts-with-accounts-type-full (1997-02-27) - AA
keyboard_arrow_right 1996
-
accounts-with-accounts-type-full (1996-02-01) - AA
-
legacy (1996-12-13) - 363s
keyboard_arrow_right 1995
-
accounts-with-accounts-type-full (1995-02-01) - AA
-
legacy (1995-11-02) - 363s
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-01-03) - 363s
keyboard_arrow_right 1994
-
legacy (1994-01-12) - 288
-
accounts-with-accounts-type-full (1994-01-08) - AA
-
legacy (1994-09-27) - 288
keyboard_arrow_right 1993
-
legacy (1993-11-23) - 363s
keyboard_arrow_right 1992
-
accounts-with-accounts-type-full (1992-11-09) - AA
-
legacy (1992-11-09) - 363s
keyboard_arrow_right 1991
-
legacy (1991-09-10) - 288
-
legacy (1991-03-27) - 288
-
accounts-with-accounts-type-full (1991-11-05) - AA
-
legacy (1991-11-28) - 288
-
legacy (1991-11-05) - 363
keyboard_arrow_right 1990
-
legacy (1990-11-20) - 363
-
accounts-with-accounts-type-full (1990-11-20) - AA
-
accounts-with-accounts-type-full (1990-05-15) - AA
-
legacy (1990-05-15) - 363
-
legacy (1990-12-14) - 288
keyboard_arrow_right 1989
-
certificate-change-of-name-company (1989-02-20) - CERTNM
-
legacy (1989-02-20) - 288
-
legacy (1989-02-20) - 287
-
incorporation-company (1989-02-10) - NEWINC