Company NameCambusnethan Slush Limited
Company StatusActive
Company NumberSC315830
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ross Alexander Easton Sandford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressTreeakin Mhor Hall Road
Nemphlar
Lanark
ML11 9JF
Scotland
Director NameMr Peter George Stenhouse Sandford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBurnbrae House Low Barholm
Kilbarchan
Johnstone
Renfrewshire
PA10 2ET
Scotland
Secretary NameMr Ross Alexander Easton Sandford
NationalityBritish
StatusCurrent
Appointed06 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressTreeakin Mhor Hall Road
Nemphlar
Lanark
ML11 9JF
Scotland
Director NameMrs Verity Jane Marchant Sandford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCaterer
Country of ResidenceScotland
Correspondence AddressWishaw Business Centre
King Street
Wishaw
Lanarkshire
ML2 8BT
Scotland
Director NameMrs Rachel Rhena Murphy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressBurnbrae House Low Barholm
Kilbarchan
Johnstone
PA10 2ET
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecambusnethanslush.co.uk
Email address[email protected]
Telephone07 854003676
Telephone regionMobile

Location

Registered AddressWishaw Business Centre
King Street
Wishaw
Lanarkshire
ML2 8BT
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

30 at £100Peter Sandford
30.00%
Ordinary
25 at £100Ross Sandford
25.00%
Ordinary
25 at £100Verity Sandford
25.00%
Ordinary
10 at £100Pamela Anne King Sandford
10.00%
Ordinary
10 at £100Robert Kenneth Scott Sandford
10.00%
Ordinary

Financials

Year2014
Net Worth£80,190
Cash£27,484
Current Liabilities£126,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

24 March 2010Delivered on: 30 March 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
30 April 2007Delivered on: 4 May 2007
Satisfied on: 22 May 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 November 2022Notification of a person with significant control statement (2 pages)
11 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
11 November 2022Cessation of Peter George Stenhouse Sandford as a person with significant control on 1 November 2022 (1 page)
2 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
18 March 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Second filing of Confirmation Statement dated 01/02/2019 (6 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 05/02/2019.
(4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Appointment of Mrs Rachel Rhena Murphy as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mrs Rachel Rhena Murphy as a director on 25 October 2017 (2 pages)
18 June 2017Appointment of Mrs Verity Jane Marchant Sandford as a director on 7 June 2017 (2 pages)
18 June 2017Appointment of Mrs Verity Jane Marchant Sandford as a director on 7 June 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Register(s) moved to registered inspection location Treeakin Mhor Hall Road Nemphlar Lanark Lanarkshire ML11 9JE (1 page)
6 February 2017Register(s) moved to registered inspection location Treeakin Mhor Hall Road Nemphlar Lanark Lanarkshire ML11 9JE (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(7 pages)
4 February 2016Register(s) moved to registered office address Wishaw Business Centre King Street Wishaw Lanarkshire ML2 8BT (1 page)
4 February 2016Register(s) moved to registered office address Wishaw Business Centre King Street Wishaw Lanarkshire ML2 8BT (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Director's details changed for Mr. Peter George Stenhouse Sandford on 20 November 2015 (2 pages)
1 December 2015Director's details changed for Mr. Peter George Stenhouse Sandford on 20 November 2015 (2 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(7 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(7 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(6 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(6 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Mr. Peter George Stenhouse Sandford on 26 November 2012 (2 pages)
27 November 2012Director's details changed for Mr. Peter George Stenhouse Sandford on 26 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2010Director's details changed for Peter George Stenhouse Sandfore on 23 February 2010 (2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Peter George Stenhouse Sandfore on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
18 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
20 February 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Resolutions
  • RES13 ‐ Shares issued/aud appt 06/02/07
(1 page)
13 February 2007Resolutions
  • RES13 ‐ Shares issued/aud appt 06/02/07
(1 page)
13 February 2007Registered office changed on 13/02/07 from: wishaw business centre king street wishaw ML2 8BT (1 page)
13 February 2007Registered office changed on 13/02/07 from: wishaw business centre king street wishaw ML2 8BT (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
2 February 2007Incorporation (9 pages)
2 February 2007Incorporation (9 pages)