Company NameThe Cambusnethan Confectionery Company Limited
Company StatusActive
Company NumberSC011714
CategoryPrivate Limited Company
Incorporation Date6 May 1921(102 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Easton Sandford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1988(67 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressKing Street
Wishaw
ML2 8BT
Scotland
Director NameMr Ross Alexander Easton Sandford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(69 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressKing Street
Wishaw
ML2 8BT
Scotland
Director NameMr Peter George Stenhouse Sandford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence AddressKing Street
Wishaw
ML2 8BT
Scotland
Director NameGraeme Kenneth Grossart Sandford
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(74 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleChart Acc
Country of ResidenceUnited States
Correspondence AddressKing Street
Wishaw
ML2 8BT
Scotland
Secretary NameMr Ross Alexander Easton Sandford
StatusCurrent
Appointed30 September 2018(97 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressKing Street
Wishaw
ML2 8BT
Scotland
Director NameGeorge Thomson King
NationalityBritish
StatusResigned
Appointed20 October 1988(67 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1990)
RoleManufacturing Confectioner
Correspondence AddressTraighmhor 111 Kirk Road
Wishaw
Lanarkshire
ML2 7BT
Scotland
Director NameJames McEwan Perrie
NationalityBritish
StatusResigned
Appointed20 October 1988(67 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1990)
RoleManufacturing Confectioner
Correspondence AddressRosendal
Millheugh Brae
Larkhall
Ml9 1
Director NameSamuel Waddell Russell
NationalityBritish
StatusResigned
Appointed20 October 1988(67 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 September 1989)
RoleManufacturing Confectioner
Correspondence AddressJansa
Netherton
Wishaw
Ml2 0
Secretary NameMrs Eleanor Agnes Dickson Sandford
NationalityBritish
StatusResigned
Appointed20 October 1988(67 years, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslyn Cottage
School Road, Guildtown
Perth
PH2 6BX
Scotland
Director NameMrs Eleanor Agnes Dickson Sandford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(72 years, 2 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 January 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKing Street
Wishaw
ML2 8BT
Scotland

Location

Registered AddressKing Street
Wishaw
ML2 8BT
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Financials

Year2012
Net Worth£685,277
Cash£30,836
Current Liabilities£180,132

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

2 June 2014Delivered on: 23 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14-16 king street, wishaw.
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 June 1996Delivered on: 1 July 1996
Satisfied on: 27 June 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse and office premises at graham street and king street, wishaw....... See ch microfiche for full details.
Fully Satisfied
11 April 1994Delivered on: 15 April 1994
Satisfied on: 27 June 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 September 1969Delivered on: 2 October 1969
Satisfied on: 11 April 1995
Persons entitled: Clydesdale Bank LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 June 1988Delivered on: 24 June 1988
Satisfied on: 5 June 2015
Persons entitled: Motherwell District Council

Classification: Standard security
Secured details: £15,730.
Particulars: Factory premises at king street/graham street, wishaw.
Fully Satisfied
5 June 1985Delivered on: 14 June 1985
Satisfied on: 22 February 1996
Persons entitled: Scottish Development Agency

Classification: Instrument of charge
Secured details: £47,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 September 1969Delivered on: 2 October 1969
Satisfied on: 3 June 1985
Persons entitled: Clydesdale Bank Finance Corporation LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 February 2022Termination of appointment of Eleanor Agnes Dickson Sandford as a director on 31 January 2022 (1 page)
28 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 January 2020Satisfaction of charge SC0117140009 in full (1 page)
24 January 2020Satisfaction of charge SC0117140008 in full (1 page)
22 January 2020Amended total exemption full accounts made up to 31 December 2018 (6 pages)
23 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 October 2018Termination of appointment of Eleanor Agnes Dickson Sandford as a secretary on 30 September 2018 (1 page)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 October 2018Appointment of Mr Ross Alexander Easton Sandford as a secretary on 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
13 October 2017Director's details changed for Mr. Peter George Stenhouse Sandford on 12 October 2017 (2 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Director's details changed for Mr. Peter George Stenhouse Sandford on 12 October 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 45,465
(6 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 45,465
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Satisfaction of charge 4 in full (4 pages)
5 June 2015Satisfaction of charge 4 in full (4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 45,465
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 45,465
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 45,465
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Satisfaction of charge 7 in full (4 pages)
27 June 2014Satisfaction of charge 7 in full (4 pages)
27 June 2014Satisfaction of charge 6 in full (4 pages)
27 June 2014Satisfaction of charge 6 in full (4 pages)
23 June 2014Registration of charge 0117140009 (10 pages)
23 June 2014Registration of charge 0117140009 (10 pages)
23 May 2014Registration of charge 0117140008 (7 pages)
23 May 2014Registration of charge 0117140008 (7 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 45,465
(6 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 45,465
(6 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 45,465
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Director's details changed for Eleanor Agnes Dickson Sandford on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Graeme Kenneth Grossart Sandford on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Ross Alexander Easton Sandford on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Ross Alexander Easton Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Kenneth Easton Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Graeme Kenneth Grossart Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Ross Alexander Easton Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Kenneth Easton Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Peter George Stenhouse Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Agnes Dickson Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Graeme Kenneth Grossart Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Agnes Dickson Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Peter George Stenhouse Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Kenneth Easton Sandford on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Peter George Stenhouse Sandford on 3 October 2009 (2 pages)
22 October 2008Return made up to 03/10/08; full list of members (7 pages)
22 October 2008Return made up to 03/10/08; full list of members (7 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Return made up to 03/10/07; no change of members (8 pages)
16 October 2007Return made up to 03/10/07; no change of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Return made up to 03/10/06; full list of members (10 pages)
9 October 2006Return made up to 03/10/06; full list of members (10 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 October 2004Return made up to 03/10/04; full list of members (10 pages)
13 October 2004Return made up to 03/10/04; full list of members (10 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 October 2003Return made up to 03/10/03; full list of members (10 pages)
27 October 2003Return made up to 03/10/03; full list of members (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
29 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 October 2000Return made up to 03/10/00; full list of members (8 pages)
13 October 2000Return made up to 03/10/00; full list of members (8 pages)
12 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1997Return made up to 03/10/97; full list of members (6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Return made up to 03/10/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 October 1996Return made up to 03/10/96; change of members (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 October 1996Return made up to 03/10/96; change of members (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 July 1996Partic of mort/charge * (6 pages)
1 July 1996Partic of mort/charge * (6 pages)
22 February 1996Dec mort/charge * (2 pages)
22 February 1996Dec mort/charge * (2 pages)
11 April 1995Dec mort/charge * (5 pages)
11 April 1995Dec mort/charge * (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
22 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1921Incorporation (21 pages)
6 May 1921Incorporation (21 pages)