Aberdeen
AB15 4YL
Scotland
Director Name | Mr Melfort Andrew Campbell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(49 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(52 years, 5 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Robert Adair Campbell |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(28 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 29 January 2010) |
Role | Landowner |
Correspondence Address | Altries Maryculter Aberdeen AB12 5GD Scotland |
Director Name | Morag Nada The Lady Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1990) |
Role | Married Woman |
Correspondence Address | Swynnerton Park Stone Staffordshire |
Secretary Name | Robert Adair Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(28 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | Altries Maryculter Aberdeen AB12 5GD Scotland |
Director Name | Norma Louise Campbell |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 January 2010) |
Role | Housewife |
Correspondence Address | Altries Maryculter Aberdeen AB12 5GD Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
7.6k at £1 | Mr Melfort A. Campbell 50.39% Ordinary |
---|---|
4k at £1 | Vindex Trustees LTD A/c C197 26.67% Ordinary |
360 at £1 | Eila Elizabeth Campbell 2.40% Ordinary |
360 at £1 | Iain Adair Campbell 2.40% Ordinary |
360 at £1 | Shena Margaret Campbell 2.40% Ordinary |
360 at £1 | Theresa Louise Campbell 2.40% Ordinary |
2k at £1 | Mr Christopher Alastair Campbell 13.33% Ordinary |
2 at £1 | Robert Adair Campbell 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,076 |
Cash | £7,949 |
Current Liabilities | £198,259 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2022 (12 months ago) |
---|---|
Next Return Due | 18 October 2023 (2 weeks from now) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
19 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
19 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
19 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
23 March 2012 | Director's details changed for Mrs Lucy Jane Campbell on 1 February 2012 (2 pages) |
23 March 2012 | Director's details changed for Mrs Lucy Jane Campbell on 1 February 2012 (2 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Director's details changed for Mr Melfort Andrew Campbell on 1 February 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Melfort Andrew Campbell on 1 February 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Melfort Andrew Campbell on 1 February 2012 (2 pages) |
23 March 2012 | Director's details changed for Mrs Lucy Jane Campbell on 1 February 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Change of accounting reference date (3 pages) |
14 June 2010 | Change of accounting reference date (3 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
8 March 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
1 February 2010 | Termination of appointment of Norma Campbell as a director (1 page) |
1 February 2010 | Termination of appointment of Norma Campbell as a director (1 page) |
1 February 2010 | Appointment of Mrs Lucy Jane Campbell as a director (2 pages) |
1 February 2010 | Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Robert Campbell as a secretary (1 page) |
1 February 2010 | Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Robert Campbell as a secretary (1 page) |
1 February 2010 | Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 1 February 2010 (1 page) |
1 February 2010 | Appointment of Burnett & Reid as a secretary (2 pages) |
1 February 2010 | Appointment of Mrs Lucy Jane Campbell as a director (2 pages) |
1 February 2010 | Appointment of Mr Melfort Andrew Campbell as a director (2 pages) |
1 February 2010 | Appointment of Burnett & Reid as a secretary (2 pages) |
1 February 2010 | Termination of appointment of Robert Campbell as a director (1 page) |
1 February 2010 | Appointment of Mr Melfort Andrew Campbell as a director (2 pages) |
1 February 2010 | Termination of appointment of Robert Campbell as a director (1 page) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 February 2008 | Return made up to 27/02/08; no change of members (3 pages) |
27 February 2008 | Return made up to 27/02/08; no change of members (3 pages) |
27 February 2007 | Return made up to 27/02/07; no change of members (2 pages) |
27 February 2007 | Return made up to 27/02/07; no change of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Return made up to 27/02/05; no change of members (4 pages) |
2 March 2005 | Return made up to 27/02/05; no change of members (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 March 2004 | Return made up to 27/02/04; no change of members (4 pages) |
9 March 2004 | Return made up to 27/02/04; no change of members (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 March 2002 | Return made up to 27/02/02; no change of members (4 pages) |
14 March 2002 | Return made up to 27/02/02; no change of members (4 pages) |
2 March 2001 | Return made up to 27/02/01; no change of members (4 pages) |
2 March 2001 | Return made up to 27/02/01; no change of members (4 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | Resolutions
|
20 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
20 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: c/o youngs chartered surveyors manor street forfar angus, DD8 1EX (1 page) |
3 October 1997 | Return made up to 27/02/97; full list of members
|
3 October 1997 | Registered office changed on 03/10/97 from: c/o youngs chartered surveyors manor street forfar angus, DD8 1EX (1 page) |
3 October 1997 | Return made up to 27/02/97; full list of members
|
15 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 10 constitution road dundee DD1 9PN (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 10 constitution road dundee DD1 9PN (1 page) |
2 August 1996 | Return made up to 27/02/96; no change of members
|
2 August 1996 | Return made up to 27/02/96; no change of members
|
4 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |