Company NameDC7 Vending Limited
DirectorDuncan Wilson Park Campbell
Company StatusActive
Company NumberSC273272
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Duncan Wilson Park Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Secretary NameDuncan Wilson Park Campbell
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLangwraes
8 Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Secretary NameDuncan Campbell
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Secretary NameRuth Anne Campbell
NationalityBritish
StatusResigned
Appointed17 August 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2011)
RoleMusic Teacher
Correspondence Address6 Westgate
Ballochmyle
Mauchline
Ayrshire
KA5 6LN
Scotland
Director NameMrs Ruth Anne Campbell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2011)
RoleMusicteacher
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameMrs Ruth Anne Campbell
StatusResigned
Appointed27 June 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2014)
RoleCompany Director
Correspondence Address6 Westgate
Ballochmyle
Mauchline
Ayrshire
KA5 6LN
Scotland
Secretary NameMr Duncan Campbell
StatusResigned
Appointed13 September 2014(10 years after company formation)
Appointment Duration8 years (resigned 21 September 2022)
RoleCompany Director
Correspondence Address8 Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedc7vending.com
Email address[email protected]
Telephone01563 522077
Telephone regionKilmarnock

Location

Registered Address6 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Duncan Wilson Park Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£479,682
Cash£219,466
Current Liabilities£425,304

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Charges

22 January 2010Delivered on: 9 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 simonburn road loreny industrial estate kilmarnock ayr 5549.
Outstanding
8 January 2010Delivered on: 14 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
18 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 September 2014Termination of appointment of Ruth Anne Campbell as a secretary on 13 September 2014 (1 page)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Appointment of Mr Duncan Campbell as a secretary on 13 September 2014 (2 pages)
24 September 2014Appointment of Mr Duncan Campbell as a secretary on 13 September 2014 (2 pages)
24 September 2014Termination of appointment of Ruth Anne Campbell as a secretary on 13 September 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2011Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA on 30 June 2011 (1 page)
27 June 2011Appointment of Mrs Ruth Anne Campbell as a secretary (2 pages)
27 June 2011Termination of appointment of Ruth Campbell as a director (1 page)
27 June 2011Termination of appointment of Ruth Campbell as a secretary (1 page)
27 June 2011Director's details changed for Duncan Wilson Park Campbell on 27 June 2011 (2 pages)
27 June 2011Termination of appointment of Ruth Campbell as a secretary (1 page)
27 June 2011Director's details changed for Duncan Wilson Park Campbell on 27 June 2011 (2 pages)
27 June 2011Termination of appointment of Ruth Campbell as a director (1 page)
27 June 2011Secretary's details changed for Ruth Anne Campbell on 27 June 2011 (2 pages)
27 June 2011Appointment of Mrs Ruth Anne Campbell as a secretary (2 pages)
27 June 2011Secretary's details changed for Ruth Anne Campbell on 27 June 2011 (2 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Duncan Campbell as a secretary (1 page)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Duncan Campbell as a secretary (1 page)
7 October 2010Director's details changed for Duncan Wilson Park Campbell on 13 September 2010 (2 pages)
7 October 2010Director's details changed for Duncan Wilson Park Campbell on 13 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 March 2010Appointment of Mrs Ruth Anne Campbell as a director (2 pages)
19 March 2010Appointment of Mrs Ruth Anne Campbell as a director (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 October 2008Return made up to 13/09/08; full list of members (3 pages)
28 October 2008Return made up to 13/09/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / ruth campbell / 30/06/2008 (1 page)
27 October 2008Director's change of particulars / duncan campbell / 30/06/2008 (1 page)
27 October 2008Director's change of particulars / duncan campbell / 30/06/2008 (1 page)
27 October 2008Secretary's change of particulars / ruth campbell / 30/06/2008 (1 page)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 October 2007Return made up to 13/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 13/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New secretary appointed (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 September 2006Return made up to 13/09/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 13/09/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2005Return made up to 13/09/05; full list of members (2 pages)
1 December 2005Return made up to 13/09/05; full list of members (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (1 page)
28 October 2004Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
28 October 2004Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
13 September 2004Incorporation (17 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Incorporation (17 pages)
13 September 2004Secretary resigned (1 page)