Company NameCampbells Garage Ltd.
Company StatusActive
Company NumberSC244286
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Birnie Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Cowie Crescent
St. Fergus
Peterhead
AB42 3EZ
Scotland
Director NameKeith Campbell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Coral Gardens
Peterhead
Aberdeenshire
AB42 2UL
Scotland
Director NameMark Campbell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Lea Rig Road
Peterhead
AB42 3NP
Scotland
Director NameRonald Campbell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Cowie Crescent
St. Fergus
Peterhead
Aberdeenshire
AB42 3EZ
Scotland
Secretary NameJean Birnie Campbell
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Cowie Crescent
St. Fergus
Peterhead
AB42 3EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecampbellsgarage.co.uk
Telephone01779 470053
Telephone regionPeterhead

Location

Registered Address13 Blackhouse Circle
Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

25 at £1Jean Birnie Campbell
25.00%
Ordinary B
25 at £1Keith Campbell
25.00%
Ordinary D
25 at £1Mark Campbell
25.00%
Ordinary C
25 at £1Ronald Campbell
25.00%
Ordinary A

Financials

Year2014
Net Worth£65,983
Cash£45,819
Current Liabilities£96,673

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

28 May 2006Delivered on: 17 June 2006
Satisfied on: 29 January 2014
Persons entitled: Lloyds Tsb Scotland PLC

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
3 June 2003Delivered on: 12 June 2003
Satisfied on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

21 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
22 December 2023Micro company accounts made up to 31 May 2023 (6 pages)
6 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
16 November 2022Micro company accounts made up to 31 May 2022 (6 pages)
2 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
17 January 2022Micro company accounts made up to 31 May 2021 (6 pages)
19 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
1 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
24 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
18 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 May 2018 (6 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(8 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(8 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(8 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(8 pages)
13 February 2014Satisfaction of charge 1 in full (1 page)
13 February 2014Satisfaction of charge 1 in full (1 page)
29 January 2014Satisfaction of charge 2 in full (1 page)
29 January 2014All of the property or undertaking has been released from charge 1 (1 page)
29 January 2014Satisfaction of charge 2 in full (1 page)
29 January 2014All of the property or undertaking has been released from charge 1 (1 page)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 March 2009Return made up to 20/02/09; full list of members (5 pages)
17 March 2009Return made up to 20/02/09; full list of members (5 pages)
17 November 2008Return made up to 20/02/08; full list of members (7 pages)
17 November 2008Director's change of particulars / ronald campbell / 30/08/2006 (1 page)
17 November 2008Director's change of particulars / ronald campbell / 30/08/2006 (1 page)
17 November 2008Return made up to 20/02/08; full list of members (7 pages)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 March 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
14 March 2006Return made up to 20/02/06; no change of members
  • 363(287) ‐ Registered office changed on 14/03/06
(8 pages)
14 March 2006Return made up to 20/02/06; no change of members
  • 363(287) ‐ Registered office changed on 14/03/06
(8 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 February 2005Return made up to 20/02/05; no change of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2005Return made up to 20/02/05; no change of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
4 November 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 March 2004Return made up to 20/02/04; full list of members (8 pages)
19 March 2004Return made up to 20/02/04; full list of members (8 pages)
12 June 2003Partic of mort/charge * (6 pages)
12 June 2003Partic of mort/charge * (6 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
20 February 2003Incorporation (17 pages)
20 February 2003Incorporation (17 pages)