J & A Campbell Limited

General information

Name:

J & A Campbell Ltd

Office Address:

22 Ashley Terrace EH11 1RE Edinburgh

Number: SC263603

Incorporation date: 2004-02-18

Dissolution date: 2021-10-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

J & A Campbell came into being in 2004 as a company enlisted under no SC263603, located at EH11 1RE Edinburgh at 22 Ashley Terrace. The company's last known status was dissolved. J & A Campbell had been operating in this business for 17 years. This company was known under the name Humaira until Wednesday 11th April 2007, when the company name got changed to Gartshore Associates. The definitive was known under the name took place on Friday 15th August 2014.

This limited company was led by one managing director: John C., who was appointed in April 2014.

Angus C. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • J & A Campbell Limited 2014-08-15
  • Gartshore Associates Ltd 2007-04-11
  • Humaira Limited 2004-02-18

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 01 April 2014

Latest update: 29 December 2023

People with significant control

Angus C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 03 March 2020
Confirmation statement last made up date 18 February 2019
Annual Accounts 28 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 28 December 2012
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 April 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016
Annual Accounts 24 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 24 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Director's appointment was terminated on 2020-08-27 (TM01)
filed on: 28th, August 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
17
Company Age

Similar companies nearby

Closest companies