Company NameCampbell And Gibb Limited
DirectorsIain Forsyth Campbell and David Gibb
Company StatusActive
Company NumberSC486527
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Forsyth Campbell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Snadon St. Cyrus
Montrose
Angus
DD10 0DR
Scotland
Director NameDavid Gibb
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressNaranco 76 Lour Road
Forfar
DD8 2AZ
Scotland

Location

Registered AddressLinks Lodge
John Street
Montrose
Angus
DD10 8LZ
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

50 at £1David Gibb
50.00%
Ordinary B
50 at £1Iain Forsyth Campbell
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

25 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 October 2022Change of details for David Gibb as a person with significant control on 6 April 2016 (2 pages)
3 October 2022Change of details for Iain Forsyth Campbell as a person with significant control on 6 April 2016 (2 pages)
3 October 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
29 August 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
12 August 2022Registered office address changed from 15 Academy Street Forfar DD8 2HA to Links Lodge John Street Montrose Angus DD10 8LZ on 12 August 2022 (1 page)
30 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 29 September 2020 (10 pages)
14 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 29 September 2019 (11 pages)
24 February 2020Director's details changed for Iain Forsyth Campbell on 24 February 2020 (2 pages)
24 February 2020Change of details for Iain Forsyth Campbell as a person with significant control on 24 February 2020 (2 pages)
9 December 2019Change of details for David Gibb as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Director's details changed for David Gibb on 9 December 2019 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 29 September 2018 (11 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 29 September 2017 (12 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
7 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
7 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
23 October 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
23 October 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
23 October 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
23 October 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(24 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(24 pages)