UKBizDB.co.uk

CAMPBELL DALLAS FINANCIAL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campbell Dallas Financial Services Ltd. The company was founded 25 years ago and was given the registration number SC190523. The firm's registered office is in EDINBURGH. You can find them at Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAMPBELL DALLAS FINANCIAL SERVICES LTD
Company Number:SC190523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 1998
End of financial year:31 December 2014
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, United Kingdom, PL6 8BY

Director23 January 2020Active
23 Rubislaw Drive, Bearsden, Glasgow, Scotland, G61 1PS

Secretary06 January 2009Active
23 Rubislaw Drive, Bearsden, Glasgow, Scotland, G61 1PS

Secretary22 October 1998Active
2 Heathfield Drive, Milngavie, Glasgow, G62 8AZ

Secretary15 December 1999Active
Ardvourlie House, 60 Esplanade, Greenock, PA16 7SE

Secretary29 January 2008Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary22 October 1998Active
18 Macfarlane Road, Bearsden, Glasgow, G61 2LY

Secretary08 February 1999Active
129 Danes Drive, Scotstoun, Glasgow, G14 9GD

Director01 November 2005Active
126 Drymen Road, Bearsden, Glasgow, G61 3RB

Director18 October 2010Active
3 Atholl Crescent, Perth, PH1 5NG

Director20 November 2007Active
23 Rubislaw Drive, Bearsden, Glasgow, Scotland, G61 1PS

Director22 October 1998Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

Director21 November 2012Active
Drake Building 15 Davy Road Plymouth Science Park,, Derriford, Plymouth, England, PL6 8BY

Director28 June 2011Active
2 Heathfield Drive, Milngavie, Glasgow, G62 8AZ

Director18 November 1998Active
18 Ladywood Place, Eliburn, Livingston, EH54 6TA

Director04 July 2007Active
Ardvourlie House, 60 Esplanade, Greenock, PA16 7SE

Director01 December 2006Active
Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth, United Kingdom, PL6 8BY

Director18 November 2014Active
Tribune Court, 2 Roman Road, Bearsden, Glasgow, Scotland, G61 2SW

Director30 August 2010Active
22 Beech Avenue, Newton Mearns, Glasgow, G77 5PP

Director03 May 2007Active
47 Adele Street, Motherwell, ML1 2QE

Director04 July 2007Active
3 Majors Place, Falkirk, FK1 5QS

Director13 May 2009Active
3 Majors Place, Falkirk, FK1 5QS

Director29 January 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director22 October 1998Active
South Cottage The Stables, Boturich Balloch, Alexandria, G83

Director18 November 1998Active
Tribune Court 2 Roman Road, Bearsden, Glasgow, G61 2SW

Director29 October 2015Active
Yelverton Farm, Gratton Lane, Yelverton, United Kingdom, PL20 6AW

Director28 June 2011Active
Drake Building 15 Davy Road Plymouth Science Park,, Derriford, Plymouth, England, PL6 8BY

Director21 November 2012Active
18 Macfarlane Road, Bearsden, Glasgow, G61 2LY

Director08 February 1999Active
Tribune Court 2 Roman Road, Bearsden, Glasgow, G61 2SW

Director29 October 2015Active
21 Skaterigg Drive, Jordanhill, Glasgow, G13 1SR

Director08 February 1999Active
Strathconon, 111 Drymen Road, Bearsden, Glasgow, G61 3RR

Director13 June 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Gazette

Gazette dissolved liquidation.

Download
2023-03-10Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2016-10-12Address

Change registered office address company with date old address new address.

Download
2016-10-12Resolution

Resolution.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-05-24Officers

Change person director company with change date.

Download
2016-01-04Mortgage

Mortgage satisfy charge full.

Download
2015-12-31Capital

Capital statement capital company with date currency figure.

Download
2015-12-31Capital

Legacy.

Download
2015-12-31Insolvency

Legacy.

Download
2015-12-31Resolution

Resolution.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2014-12-01Officers

Termination director company with name termination date.

Download
2014-11-26Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.