UKBizDB.co.uk

CAMPBELL DISTILLERS LIMITED

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

This company is commonly known as Campbell Distillers Limited. The company was founded 36 years ago and was given the registration number SC109565. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAMPBELL DISTILLERS LIMITED
Company Number:SC109565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1988
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2020Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 December 2019Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2018Active
69 Garvine Road, Coylton, Ayr, KA6 6NZ

Secretary28 June 1991Active
123 Adamton Road South, Prestwick, Ayrshire, KA9 2DP

Secretary28 June 1991Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Secretary29 February 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary11 March 2002Active
15 Manor Road, Tongham, Farnham, GU10 1BL

Secretary-Active
15 Manor Road, Tongham, Farnham, GU10 1BL

Secretary-Active
15 Rue General Henrion Bertier, 92 200 Neuilly-Sur-Seine, France, FOREIGN

Director-Active
5 Golf View, Strathaven, ML10 6AZ

Director-Active
8 Cornwall Mews South, London, SW7 4RZ

Director20 March 1998Active
The Gables 14 Broadwater Down, Tunbridge Wells, TN2 5NR

Director-Active
Tighnalinn, Glenallachie, Aberlour, AB38 9LR

Director05 November 1992Active
123 Adamton Road South, Prestwick, Ayrshire, KA9 2DP

Director11 January 1994Active
5 Clayton Terrace, Dennistoun, Glasgow, G31 2JA

Director06 November 1990Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
22 Grove Lane, Kingston Upon Thames, KT1 2ST

Director02 July 1992Active
111/113 Renfrew Road, Paisley, Renfrewshire, PA3 4DY

Director09 February 2011Active
Wayfield, Gossmore Lane, Marlow, SL7 1QQ

Director-Active
Inverary Castle, Inverary, PA32 8XF

Director-Active
17 Bay Street, Fairlie, Largs, KA29 0AL

Director-Active
Arlington House, 69 Arlington Street, Picaddily, London, SW1A 1RL

Director-Active
10 Grove Road, Pinner, HA5 5HW

Director22 April 2002Active
10 Grove Road, Pinner, HA5 5HW

Director-Active
Flat 1, 43 Redington Road, London, NW3 7RA

Director01 October 2001Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director02 November 2016Active
19 Barley Way, Marlow, SL7 2UG

Director21 October 1999Active
19 Barley Way, Marlow, SL7 2UG

Director20 February 1998Active
Campbellville, Aberlour, AB3 9LS

Director-Active
Flat C, 23 Lennox Gardens, London, SW1X 0DE

Director22 April 2002Active
Flat 5, 43 Onslow Square, London, SW7 3LR

Director-Active
15 Manor Road, Tongham, Farnham, GU10 1BL

Director-Active
15 Manor Road, Tongham, Farnham, GU10 1BL

Director-Active

People with Significant Control

Pr Shelfco 2 2023 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Change person secretary company with change date.

Download
2020-07-01Address

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

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.