Company NameJohn Campbell (Quarrymasters & Contractors) Limited
Company StatusDissolved
Company NumberSC016620
CategoryPrivate Limited Company
Incorporation Date21 November 1931(92 years, 5 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Iain Gardner Campbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1989(57 years, 3 months after company formation)
Appointment Duration34 years, 9 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaithness Montrose Road
Aberfoyle
Stirling
FK8 3UL
Scotland
Director NameMr Daniel Ludovic Gardner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1989(57 years, 3 months after company formation)
Appointment Duration34 years, 9 months (closed 07 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address12/3 Whistlefield Court
2 Canniesburn Road
Bearsden
Glasgow
G61 1PX
Scotland
Director NameMr Gordon Swanson Campbell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(64 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 07 November 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17a Clarendon Place
Stirling
Central
FK8 2QW
Scotland
Director NameMr Iain Gary Campbell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(64 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 07 November 2023)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address29 Station Wynd
Doune
Stirling
FK16 6DT
Scotland
Director NameDaniel Gardner Campbell
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(57 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 1995)
RoleContractor
Correspondence AddressKincraig
Aberfoyle
FK8 3UL
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed10 February 1989(57 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Telephone01877 382250
Telephone regionCallander

Location

Registered AddressCaithness
Montrose Road
Aberfoyle
Stirling
FK8 3UL
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

250 at £1Gordon Swanson Campbell
9.80%
Ordinary
1.7k at £1Iain Gardner Campbell
68.16%
Ordinary
550 at £1Janet Agnes Campbell
21.57%
Cumulative Preference
10 at £1Iain Gary Campbell
0.39%
Ordinary
1 at £1Daniel Ludovic Gardner
0.04%
Ordinary
1 at £1Elizabeth Hay
0.04%
Ordinary

Financials

Year2014
Net Worth£3,451
Cash£10,533
Current Liabilities£33,905

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

13 February 1989Delivered on: 17 February 1989
Persons entitled: Daniel Gardner Campbell, Aberfoyle

Classification: Charge standard security
Secured details: £15,150.
Particulars: Plot of ground extending to 65 decimal lying in parish of aberfoyle, perth bounded on south of main street.
Outstanding

Filing History

22 August 2023First Gazette notice for voluntary strike-off (1 page)
14 August 2023Application to strike the company off the register (2 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 March 2021Satisfaction of charge 1 in full (10 pages)
4 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 February 2016Director's details changed for Mr Iain Gardner Campbell on 6 April 2015 (2 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,550
(7 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,550
(7 pages)
15 February 2016Director's details changed for Mr Iain Gardner Campbell on 6 April 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,550
(7 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,550
(7 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
12 February 2014Director's details changed for Mr Daniel Ludovic Gardner on 30 April 2010 (2 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,550
(7 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,550
(7 pages)
12 February 2014Director's details changed for Mr Daniel Ludovic Gardner on 30 April 2010 (2 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
18 February 2013Director's details changed for Mr Iain Gary Campbell on 19 November 2012 (2 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
18 February 2013Director's details changed for Mr Iain Gary Campbell on 19 November 2012 (2 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Iain Gardner Campbell on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Iain Gary Campbell on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Gordon Swanson Campbell on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Iain Gary Campbell on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Gordon Swanson Campbell on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Daniel Ludovic Gardner on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Iain Gardner Campbell on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Daniel Ludovic Gardner on 26 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2009Return made up to 18/01/09; full list of members (5 pages)
21 January 2009Return made up to 18/01/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 July 2008Appointment terminated secretary macroberts (solicitors) (1 page)
25 July 2008Appointment terminated secretary macroberts (solicitors) (1 page)
22 January 2008Return made up to 18/01/08; full list of members (4 pages)
22 January 2008Return made up to 18/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2007Return made up to 18/01/07; full list of members (4 pages)
30 January 2007Return made up to 18/01/07; full list of members (4 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2005Return made up to 18/01/05; full list of members (9 pages)
9 February 2005Return made up to 18/01/05; full list of members (9 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
20 January 2004Return made up to 18/01/04; full list of members (9 pages)
20 January 2004Return made up to 18/01/04; full list of members (9 pages)
14 January 2003Return made up to 18/01/03; full list of members (9 pages)
14 January 2003Return made up to 18/01/03; full list of members (9 pages)
20 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
20 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 2002Return made up to 18/01/02; full list of members (8 pages)
30 January 2002Return made up to 18/01/02; full list of members (8 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
19 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
19 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 March 2001Return made up to 18/01/01; full list of members (7 pages)
6 March 2001Return made up to 18/01/01; full list of members (7 pages)
14 September 2000Full accounts made up to 30 June 2000 (7 pages)
14 September 2000Full accounts made up to 30 June 2000 (7 pages)
8 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Full accounts made up to 30 June 1999 (8 pages)
18 January 2000Full accounts made up to 30 June 1999 (8 pages)
26 January 1999Return made up to 18/01/99; no change of members (6 pages)
26 January 1999Return made up to 18/01/99; no change of members (6 pages)
2 November 1998Full accounts made up to 30 June 1998 (8 pages)
2 November 1998Full accounts made up to 30 June 1998 (8 pages)
3 March 1998Return made up to 18/01/98; no change of members (6 pages)
3 March 1998Return made up to 18/01/98; no change of members (6 pages)
7 January 1998Full accounts made up to 30 June 1997 (8 pages)
7 January 1998Full accounts made up to 30 June 1997 (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (9 pages)
23 April 1997Full accounts made up to 30 June 1996 (9 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Registered office changed on 05/03/97 from: 3 craiguchty terrace aberfoyle FK8 3UH (1 page)
5 March 1997Registered office changed on 05/03/97 from: 3 craiguchty terrace aberfoyle FK8 3UH (1 page)
5 March 1997Director's particulars changed (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 March 1996New director appointed (1 page)
6 March 1996New director appointed (1 page)
15 February 1996Return made up to 18/01/96; full list of members (5 pages)
15 February 1996Return made up to 18/01/96; full list of members (5 pages)
1 November 1995Full accounts made up to 30 June 1995 (9 pages)
1 November 1995Full accounts made up to 30 June 1995 (9 pages)
17 February 1989Partic of mort/charge 1972 (3 pages)
21 November 1931Incorporation (16 pages)