Warning: file_put_contents(c/dced3e1aaf13a3ad963dda56ba3b6a90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/87124a9833c427258f72f631e576c236.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Campbells Of Beauly Limited, IV4 7BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMPBELLS OF BEAULY LIMITED

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

This company is commonly known as Campbells Of Beauly Limited. The company was founded 9 years ago and was given the registration number SC492001. The firm's registered office is in BEAULY. You can find them at Highland Tweed House, High Street, Beauly, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CAMPBELLS OF BEAULY LIMITED
Company Number:SC492001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Highland Tweed House, High Street, Beauly, IV4 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westlea, High Street, Beauly, Scotland, IV4 7BT

Director25 November 2014Active
Westlea, High Street, Beauly, Scotland, IV4 7BT

Director25 November 2014Active
Midfearn Lodge, Ardgay, United Kingdom, IV24 3DL

Director25 November 2014Active
Midfearn Lodge, Ardgay, Sutherland, Scotland, IV24 3DL

Director27 March 2015Active
Old Bewlie, Lilliesleaf, Melrose, United Kingdom, TD6 9ER

Director25 November 2014Active

People with Significant Control

Mrs Tanya Elizabeth Brooke
Notified on:25 November 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Highland Tweed House, High Street, Beauly, IV4 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Sugden
Notified on:25 November 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Highland Tweed House, High Street, Beauly, IV4 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Bairstow Sugden
Notified on:25 November 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:Highland Tweed House, High Street, Beauly, IV4 7BU
Nature of control:
  • Significant influence or control
Mrs Nicola Margery Sugden
Notified on:25 November 2016
Status:Active
Date of birth:June 1985
Nationality:British
Address:Highland Tweed House, High Street, Beauly, IV4 7BU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Capital

Capital allotment shares.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Officers

Change person director company with change date.

Download
2016-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.