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.
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 | : |
|
Registered Address | : | Highland Tweed House, High Street, Beauly, IV4 7BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westlea, High Street, Beauly, Scotland, IV4 7BT | Director | 25 November 2014 | Active |
Westlea, High Street, Beauly, Scotland, IV4 7BT | Director | 25 November 2014 | Active |
Midfearn Lodge, Ardgay, United Kingdom, IV24 3DL | Director | 25 November 2014 | Active |
Midfearn Lodge, Ardgay, Sutherland, Scotland, IV24 3DL | Director | 27 March 2015 | Active |
Old Bewlie, Lilliesleaf, Melrose, United Kingdom, TD6 9ER | Director | 25 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Capital | Capital allotment shares. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Officers | Change person director company with change date. | Download |
2016-01-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.