GEORGE CAMPBELL & SONS (FISHMONGERS) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-04-21 View Report
Accounts. Accounts type total exemption full. 2023-04-14 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Officers. Appointment date: 2022-10-03. Officer name: Mrs Louisa Mccormack. 2022-10-07 View Report
Accounts. Accounts type total exemption full. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-09-06 View Report
Incorporation. Memorandum articles. 2021-07-23 View Report
Resolution. Description: Resolutions. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Accounts. Accounts type total exemption full. 2020-09-29 View Report
Address. New address: 6 st. Colme Street Edinburgh EH3 6AD. Change date: 2020-01-09. Old address: C/O Geoghegans 6 st. Colme Street Edinburgh EH3 6AD. 2020-01-09 View Report
Officers. Officer name: Mr Iain George Campbell. Change date: 2020-01-08. 2020-01-09 View Report
Persons with significant control. Psc name: Mr Iain Campbell. Change date: 2020-01-08. 2020-01-09 View Report
Confirmation statement. Statement with updates. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type total exemption full. 2018-04-03 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Officers. Appointment date: 2017-06-01. Officer name: Rachael Elizabeth Campbell. 2017-09-11 View Report
Accounts. Accounts type total exemption full. 2017-04-21 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Change account reference date company current shortened. 2016-07-14 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type total exemption small. 2013-05-21 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Officers. Officer name: Andrew Spence. 2013-03-04 View Report
Officers. Officer name: John Spence. 2013-03-04 View Report
Accounts. Accounts type total exemption small. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type small. 2011-11-23 View Report
Officers. Officer name: Peter Yellowlees. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Address. Change date: 2011-03-09. Old address: 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2010-10-20 View Report
Officers. Officer name: Peter William Yellowlees. 2010-05-11 View Report
Officers. Officer name: Alan Weir. 2010-05-11 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Officers. Officer name: Mr Iain George Campbell. Change date: 2010-02-28. 2010-03-26 View Report
Accounts. Accounts type total exemption small. 2009-09-03 View Report
Mortgage. Charge number: 6. 2009-07-29 View Report
Mortgage. Charge number: 8. 2009-07-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2009-07-28 View Report
Annual return. Legacy. 2009-03-18 View Report
Officers. Description: Appointment terminated director eric cuthbertson. 2009-02-10 View Report