St. Fergus
Peterhead
AB42 3EZ
Scotland
Director Name | Keith Campbell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Coral Gardens Peterhead Aberdeenshire AB42 2UL Scotland |
Director Name | Mark Campbell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lea Rig Road Peterhead AB42 3NP Scotland |
Director Name | Ronald Campbell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Cowie Crescent St. Fergus Peterhead Aberdeenshire AB42 3EZ Scotland |
Secretary Name | Jean Birnie Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Cowie Crescent St. Fergus Peterhead AB42 3EZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | campbellsgarage.co.uk |
---|---|
Telephone | 01779 470053 |
Telephone region | Peterhead |
Registered Address | 13 Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
25 at £1 | Jean Birnie Campbell 25.00% Ordinary B |
---|---|
25 at £1 | Keith Campbell 25.00% Ordinary D |
25 at £1 | Mark Campbell 25.00% Ordinary C |
25 at £1 | Ronald Campbell 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,983 |
Cash | £45,819 |
Current Liabilities | £96,673 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
28 May 2006 | Delivered 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 2003 | Delivered 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 |
21 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 May 2023 (6 pages) |
6 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
16 November 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
2 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
17 January 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
19 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
1 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 February 2014 | Satisfaction of charge 1 in full (1 page) |
13 February 2014 | Satisfaction of charge 1 in full (1 page) |
29 January 2014 | Satisfaction of charge 2 in full (1 page) |
29 January 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
29 January 2014 | Satisfaction of charge 2 in full (1 page) |
29 January 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
17 November 2008 | Return made up to 20/02/08; full list of members (7 pages) |
17 November 2008 | Director's change of particulars / ronald campbell / 30/08/2006 (1 page) |
17 November 2008 | Director's change of particulars / ronald campbell / 30/08/2006 (1 page) |
17 November 2008 | Return made up to 20/02/08; full list of members (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 March 2007 | Return made up to 20/02/07; full list of members
|
23 March 2007 | Return made up to 20/02/07; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Return made up to 20/02/06; no change of members
|
14 March 2006 | Return made up to 20/02/06; no change of members
|
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 February 2005 | Return made up to 20/02/05; no change of members
|
21 February 2005 | Return made up to 20/02/05; no change of members
|
4 November 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
4 November 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
12 June 2003 | Partic of mort/charge * (6 pages) |
12 June 2003 | Partic of mort/charge * (6 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Incorporation (17 pages) |
20 February 2003 | Incorporation (17 pages) |