UKBizDB.co.uk

CAMPBELL BROTHERS PRODUCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campbell Brothers Produce Limited. The company was founded 15 years ago and was given the registration number SC352522. The firm's registered office is in BONNYRIGG. You can find them at Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:CAMPBELL BROTHERS PRODUCE LIMITED
Company Number:SC352522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2008
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH19 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, St. Vincent Street, Glasgow, G2 5HF

Secretary15 October 2021Active
Bidfood, 5 Crowland Business Park, Southport, England, PR9 7RS

Director31 July 2020Active
130, St. Vincent Street, Glasgow, G2 5HF

Director10 June 2021Active
Bidfood, 814 Leigh Road, Slough, England, SL1 4BD

Director31 July 2020Active
Produce House, Britannia Way, The Valley, Bolton, England, BL2 2HH

Secretary01 January 2017Active
50, Bonaly Wester, Edinburgh, EG13 0RQ

Secretary29 January 2010Active
Fairways, 48 Greenaway Lane, Matlock, DE4 2QA

Secretary15 December 2008Active
Bidfood, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Secretary31 July 2020Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Secretary19 November 2018Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Secretary17 December 2013Active
50, Bonaly Wester, Edinburgh, EH13 0RQ

Director31 December 2009Active
Fairways, 48 Greenaway Lane, Matlock, DE4 2QA

Director15 December 2008Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director01 January 2017Active
7, Ardfearn Road, Newhouse, Airdrie, ML6 8NN

Director05 January 2009Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director17 December 2013Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director17 December 2013Active
Mansefield Hose, Humbie, EH36 5PA

Director15 December 2008Active
Ivywell, 9 Ivywell Road, Bristol, United Kingdom, BS9 1NX

Director15 December 2008Active

People with Significant Control

County Farm Butchers Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Unit 4, Sherwood Industrial Estate, Bonnyrigg, Scotland, EH19 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-06Gazette

Gazette dissolved liquidation.

Download
2022-12-06Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-01-19Address

Change registered office address company with date old address new address.

Download
2022-01-19Resolution

Resolution.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-10-15Officers

Appoint person secretary company with name date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Appoint person secretary company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Appoint person secretary company with name date.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.