Company NameThe Cambushinnie Service Company Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC204497
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Andrew Gillings
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameDonna Louise Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameRuth McColl
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleVeterinary Surgeon/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressNether Cambushinnie
Cromlix
Dunblane
Perthshire
FK15 9JU
Scotland
Director NameMr William McColl
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressNether Cambushinnie
Cromlix
Dunblane
Perthshire
FK15 9JU
Scotland
Secretary NameRuth McColl
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleVeterinary Surgeon/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressNether Cambushinnie
Cromlix
Dunblane
Perthshire
FK15 9JU
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(19 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Penguin House, Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£272,948
Cash£317,042
Current Liabilities£76,356

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

13 June 2014Delivered on: 20 June 2014
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 19 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 May 2023Director's details changed for Donna Louise Chapman on 13 August 2022 (2 pages)
17 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
13 September 2022Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 13 September 2022 (1 page)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
25 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages)
11 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
26 June 2020Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages)
24 June 2020Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page)
1 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
28 January 2020Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page)
19 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages)
1 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
17 January 2019Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages)
2 January 2019Registered office address changed from 58 Argyle Street Inverness IV2 3BB to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
27 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
8 February 2017Satisfaction of charge SC2044970001 in full (4 pages)
8 February 2017Satisfaction of charge SC2044970002 in full (5 pages)
8 February 2017Satisfaction of charge SC2044970001 in full (4 pages)
8 February 2017Satisfaction of charge SC2044970002 in full (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
19 October 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 May 2015Previous accounting period shortened from 13 June 2015 to 30 September 2014 (1 page)
29 May 2015Previous accounting period shortened from 13 June 2015 to 30 September 2014 (1 page)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 13 June 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 13 June 2014 (4 pages)
27 November 2014Previous accounting period shortened from 31 January 2015 to 13 June 2014 (1 page)
27 November 2014Previous accounting period shortened from 31 January 2015 to 13 June 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 June 2014Registration of charge 2044970002 (19 pages)
20 June 2014Registration of charge 2044970002 (19 pages)
19 June 2014Registration of charge 2044970001 (116 pages)
19 June 2014Registration of charge 2044970001 (116 pages)
18 June 2014Appointment of Mrs Amanda Jane Davis as a director (2 pages)
18 June 2014Termination of appointment of William Mccoll as a director (1 page)
18 June 2014Termination of appointment of William Mccoll as a director (1 page)
18 June 2014Appointment of Mr David Robert Geoffrey Hillier as a director (2 pages)
18 June 2014Termination of appointment of Ruth Mccoll as a director (1 page)
18 June 2014Appointment of Mrs Amanda Jane Davis as a director (2 pages)
18 June 2014Registered office address changed from Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Ruth Mccoll as a secretary (1 page)
18 June 2014Termination of appointment of Ruth Mccoll as a director (1 page)
18 June 2014Appointment of Mr David Robert Geoffrey Hillier as a director (2 pages)
18 June 2014Termination of appointment of Ruth Mccoll as a secretary (1 page)
18 June 2014Registered office address changed from Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU on 18 June 2014 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 March 2010Director's details changed for William Mccoll on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Ruth Mccoll on 1 March 2010 (2 pages)
11 March 2010Director's details changed for William Mccoll on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Ruth Mccoll on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Ruth Mccoll on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for William Mccoll on 1 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 March 2006Return made up to 01/03/06; full list of members (8 pages)
13 March 2006Return made up to 01/03/06; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 March 2003Return made up to 01/03/03; full list of members (7 pages)
22 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
27 September 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
16 September 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
16 September 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
22 February 2002Return made up to 01/03/02; full list of members (6 pages)
22 February 2002Return made up to 01/03/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
18 April 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
18 April 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (17 pages)
1 March 2000Incorporation (17 pages)