Company NameCampbell Cars Limited
Company StatusDissolved
Company NumberSC252406
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIan Graham Thomson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCar Salesman
Country of ResidenceScotland
Correspondence Address12 Comely Park
Dunfermline
KY12 7HU
Scotland
Secretary NameMrs Linda Thomson
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Comely Park
Dunfermline
KY12 7HU
Scotland
Director NameJohn Cresser Forsyth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14b Osborne Terrace
Edinburgh
EH12 5HG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Linda Thomson & Ian Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,669
Cash£38
Current Liabilities£99,787

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

13 September 2003Delivered on: 26 September 2003
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.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
22 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(4 pages)
22 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 March 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
27 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 October 2010Termination of appointment of John Forsyth as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
14 August 2008Return made up to 07/07/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 September 2007Amended accounts made up to 31 August 2006 (8 pages)
22 August 2007Return made up to 07/07/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
9 August 2006Return made up to 07/07/06; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2003Partic of mort/charge * (5 pages)
23 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
16 September 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
4 September 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (17 pages)