CAMPBELL'S KIRKCALDY CONTRACTS LTD.
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC228129
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of CAMPBELL'S KIRKCALDY CONTRACTS LTD. are www.campbellskirkcaldycontracts.co.uk, and www.campbell-s-kirkcaldy-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Campbell S Kirkcaldy Contracts Ltd is a Private Limited Company. The company registration number is SC228129. Campbell S Kirkcaldy Contracts Ltd has been working since 14 February 2002. The present status of the company is Active. The registered address of Campbell S Kirkcaldy Contracts Ltd is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . BROWN, Patricia Allingham is a Secretary of the company. BROWN, Patricia Allingham is a Director of the company. MCCLOUNAN, Anne Marie is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROWN, Anne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
BROWN, Patricia Allingham
Appointed Date: 14 February 2002

Director
BROWN, Patricia Allingham
Appointed Date: 14 February 2002
65 years old

Director
MCCLOUNAN, Anne Marie
Appointed Date: 02 February 2004
71 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Director
BROWN, Anne
Resigned: 24 September 2013
Appointed Date: 14 February 2002
98 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Mrs Patricia Allingham Brown
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Marie Mcclounan
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPBELL'S KIRKCALDY CONTRACTS LTD. Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 32 more events
08 Mar 2002
Accounting reference date extended from 28/02/03 to 31/03/03
08 Mar 2002
Ad 14/02/02--------- £ si 98@1=98 £ ic 2/100
18 Feb 2002
Secretary resigned
18 Feb 2002
Director resigned
14 Feb 2002
Incorporation