UKBizDB.co.uk

CAMPBELL'S PRIME MEAT HOLDING COMPANY LIMITED

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

This company is commonly known as Campbell's Prime Meat Holding Company Limited. The company was founded 10 years ago and was given the registration number SC455076. The firm's registered office is in LINLITHGOW. You can find them at Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:CAMPBELL'S PRIME MEAT HOLDING COMPANY LIMITED
Company Number:SC455076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ

Secretary30 August 2013Active
Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ

Director28 September 2017Active
Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ

Director30 August 2013Active
Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ

Director30 August 2013Active
Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ

Director30 August 2013Active
Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ

Director12 December 2022Active
Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ

Director19 March 2021Active
Campbells Prime Meat Ltd, The Heatherfield, Linlithgow, Scotland, EH49 6LQ

Director30 August 2013Active
5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary22 July 2013Active
The Heatherfield, Haining Road, Linlithgow, EH49 6LQ

Director30 August 2013Active
5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director22 July 2013Active
The Heatherfield, Haining Road, Linlithgow, EH49 6LQ

Director30 August 2013Active
5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Director22 July 2013Active

People with Significant Control

Mr Christopher Edward Hector Campbell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:9, Russell Place, Edinburgh, Scotland, EH5 3HQ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type group.

Download
2023-06-15Capital

Second filing capital allotment shares.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type group.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type group.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Address

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

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Resolution

Resolution.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.