Company NameCampbell & Giles Limited
Company StatusDissolved
Company NumberSC324968
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAlicia Rosemary Giles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address9 Hill Street
Dingwall
IV15 9JP
Scotland
Director NameWallace Walter Henry Giles
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hill Street
Dingwall
IV15 9JP
Scotland
Secretary NameAlicia Rosemary Giles
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hill Street
Dingwall
IV15 9JP
Scotland

Contact

Telephone01349 861195
Telephone regionDingwall

Location

Registered Address34 Wrightfield Park
Maryburgh
Dingwall
Ross-Shire
IV7 8ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

65 at £1Wallace Giles
65.00%
Ordinary
35 at £1Alicia Giles
35.00%
Ordinary

Financials

Year2014
Net Worth£32,277
Cash£75,136
Current Liabilities£59,797

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
(3 pages)
2 April 2013Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from the Darroch Tarradale Muir of Ord Highland IV6 7QZ Scotland on 2 April 2013 (1 page)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
(3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 9 August 2011 (1 page)
9 August 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 9 August 2011 (1 page)
16 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Director's details changed for Alicia Rosemary Giles on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Alicia Rosemary Giles on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Wallace Walter Henry Giles on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Wallace Walter Henry Giles on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 21 June 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 August 2009Return made up to 05/06/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Incorporation (17 pages)