Campbell Meyer & Co LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Gross Profit | £4,377,913 | +16.53% |
Trade Debtors | £4,734,088 | +15.55% |
Employees | £48 | +14.58% |
Operating Profit | £684,267 | -13.22% |
Total assets | £4,252,406 | +11.84% |
JOHN GRANT BLENDERS LIMITED
CAMPBELL MEYER & CO LIMITED
J.G. DISTILLERS LIMITED
Company type | Private Limited Company, Active |
Company Number | SC116101 |
Record last updated | Sunday, April 27, 2025 5:49:33 AM UTC |
Official Address | 3 Peel Park Place East Kilbride West There are 29 companies registered at this street |
Locality | East Kilbride West |
Region | South Lanarkshire, Scotland |
Postal Code | G745LW |
Sector | Distilling, rectifying and blending of spirits |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2025 | Resignation of one Secretary (a woman) |  |
Registry | Mar 31, 2025 | Resignation of one Secretary (a man) |  |
Registry | Mar 31, 2025 | Appointment of a man as Director and Company Director |  |
Registry | Dec 3, 2024 | Resignation of one Director (a man) |  |
Registry | Sep 10, 2024 | Appointment of a man as Director and Company Director |  |
Registry | Jul 15, 2024 | Appointment of a man as Company Director and Director |  |
Registry | May 3, 2023 | Two appointments: a man and a woman |  |
Registry | May 3, 2023 | Resignation of one Director (a woman) |  |
Registry | Sep 19, 2022 | Appointment of a woman |  |
Registry | Aug 26, 2022 | Appointment of a man as Director and Operations Manager |  |
Registry | May 22, 2018 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | May 22, 2018 | Resignation of one Shareholder (Above 75%) |  |
Registry | May 9, 2017 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Oct 30, 2016 | Appointment of a person as Shareholder (Above 75%) 14116... |  |
Registry | Jan 16, 2016 | Appointment of a woman as Secretary |  |
Registry | Jun 10, 2014 | Alteration to mortgage/charge |  |
Registry | Jun 10, 2014 | Alteration to mortgage/charge 14131... |  |
Registry | Jun 7, 2014 | Alteration to mortgage/charge |  |
Registry | Jun 3, 2014 | Alteration to mortgage/charge 14131... |  |
Registry | May 19, 2014 | Annual return |  |
Registry | Apr 7, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 7, 2014 | Statement of satisfaction of a charge / full / charge no 1 14131... |  |
Registry | Apr 7, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 29, 2014 | Registration of a charge / charge code |  |
Registry | Feb 26, 2014 | Alteration to mortgage/charge |  |
Registry | Feb 26, 2014 | Alteration to mortgage/charge 14131... |  |
Registry | Feb 22, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Feb 14, 2014 | Alteration to mortgage/charge |  |
Registry | Feb 7, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Feb 7, 2014 | Statement of release / cease from charge / whole both / charge no 29 14131... |  |
Registry | Feb 7, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Jan 31, 2014 | Resignation of a woman |  |
Registry | Jan 31, 2014 | Resignation of one Director |  |
Registry | Jan 31, 2014 | Resignation of a woman |  |
Registry | Jan 31, 2014 | Resignation of one Director |  |
Registry | Dec 23, 2013 | Alteration to mortgage/charge |  |
Registry | Dec 23, 2013 | Alteration to mortgage/charge 14131... |  |
Registry | Dec 23, 2013 | Alteration to mortgage/charge |  |
Registry | Nov 20, 2013 | Appointment of a woman as Director |  |
Registry | Nov 20, 2013 | Appointment of a woman as Director 14131... |  |
Registry | Nov 12, 2013 | Appointment of a woman |  |
Registry | Nov 12, 2013 | Appointment of a woman 14131... |  |
Registry | Nov 9, 2013 | Registration of a charge / charge code |  |
Registry | Nov 9, 2013 | Registration of a charge / charge code 14131... |  |
Registry | Nov 1, 2013 | Annual return |  |
Financials | Sep 6, 2013 | Annual accounts |  |
Registry | Aug 2, 2013 | Resignation of one Director |  |
Financials | Aug 1, 2013 | Annual accounts |  |
Registry | Jul 25, 2013 | Resignation of a woman |  |
Registry | Jun 5, 2013 | Annual return |  |
Registry | Jun 5, 2013 | Resignation of one Director |  |
Registry | Jan 31, 2013 | Resignation of a woman |  |
Registry | Nov 27, 2012 | Annual return |  |
Financials | Jul 17, 2012 | Amended accounts |  |
Financials | Jun 27, 2012 | Annual accounts |  |
Financials | Jun 27, 2012 | Annual accounts 14131... |  |
Registry | Jun 6, 2012 | Annual return |  |
Registry | Mar 15, 2012 | Particulars of a charge created by a company registered in scotland |  |
Registry | Feb 15, 2012 | Notice of cancellation of shares |  |
Registry | Feb 14, 2012 | Return of purchase of own shares |  |
Registry | Dec 16, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Nov 25, 2011 | Annual return |  |
Registry | Oct 31, 2011 | Change of registered office address |  |
Financials | Oct 6, 2011 | Annual accounts |  |
Financials | Sep 12, 2011 | Amended accounts |  |
Registry | Aug 19, 2011 | Appointment of a woman as Director |  |
Registry | Aug 18, 2011 | Appointment of a woman as Director 14116... |  |
Registry | Aug 1, 2011 | Appointment of a woman |  |
Registry | Aug 1, 2011 | Appointment of a woman 14131... |  |
Financials | Jul 1, 2011 | Annual accounts |  |
Registry | Jun 6, 2011 | Annual return |  |
Registry | Nov 26, 2010 | Annual return 14116... |  |
Registry | Nov 11, 2010 | Appointment of a woman as Director |  |
Registry | Nov 5, 2010 | Appointment of a woman |  |
Financials | Sep 21, 2010 | Annual accounts |  |
Financials | Jul 2, 2010 | Annual accounts 14116... |  |
Registry | Jun 3, 2010 | Annual return |  |
Registry | Jan 11, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Nov 27, 2009 | Annual return |  |
Registry | Nov 27, 2009 | Change of particulars for secretary |  |
Registry | Nov 27, 2009 | Change of particulars for director |  |
Registry | Nov 27, 2009 | Change of particulars for director 14116... |  |
Financials | Nov 9, 2009 | Annual accounts |  |
Financials | Aug 3, 2009 | Annual accounts 14116... |  |
Registry | May 29, 2009 | Annual return |  |
Registry | Oct 31, 2008 | Annual return 14116... |  |
Financials | Oct 30, 2008 | Annual accounts |  |
Registry | Oct 29, 2008 | Change of accounting reference date |  |
Registry | May 29, 2008 | Annual return |  |
Registry | Mar 4, 2008 | Particulars of mortgage/charge |  |
Registry | Jan 14, 2008 | Appointment of a director |  |
Registry | Jan 10, 2008 | Appointment of a woman |  |
Registry | Jan 10, 2008 | Shares agreement |  |
Registry | Jan 10, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 10, 2008 | Authorised allotment of shares and debentures |  |
Registry | Dec 28, 2007 | Company name change |  |
Registry | Dec 28, 2007 | Change of name certificate |  |
Registry | Dec 28, 2007 | Company name change |  |
Registry | Dec 28, 2007 | Change of name certificate |  |
Registry | Nov 21, 2007 | Resignation of a director |  |