UKBizDB.co.uk

HOUSE OF CAMPBELL LIMITED

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

This company is commonly known as House Of Campbell Limited. The company was founded 90 years ago and was given the registration number SC017607. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOUSE OF CAMPBELL LIMITED
Company Number:SC017607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1933
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

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

Secretary-Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
6 Station Rise, Lochwinnoch, PA12 4NA

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
8 Cornwall Mews South, London, SW7 4RZ

Director20 March 1998Active
Inveraray Castle, Inveraray, PA32 8XF

Director-Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
111/113 Renfrew Road, Paisley, Renfrewshire, PA3 4DY

Director02 June 2014Active
Arlington House, 69 Arlington Street, Picaddily, London, SW1A 1RL

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

Director01 August 2002Active
Flat 1, 43 Redington Road, London, NW3 7RA

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

Director01 October 2008Active
19 Barley Way, Marlow, SL7 2UG

Director21 October 1999Active
Flat 5, 43 Onslow Square, London, SW7 3LR

Director-Active
Flat 5/43 Onslow Square, London, SW7 1LR

Director20 March 1998Active
17 Rue Cassette, 75006, France, FOREIGN

Director-Active
5/43 Onslow Square, London, SW7 3LR

Director01 February 1996Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director01 August 2002Active
20 Ellesmere Place, Queens Road, Walton On Thames, KT12 5AE

Director06 June 2000Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2017Active

People with Significant Control

Pernod Ricard Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:12, Place Des Etats-Unis, 75116 Paris, France,
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
2024-04-05Accounts

Accounts with accounts type full.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

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 director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-12Capital

Capital statement capital company with date currency figure.

Download
2021-02-09Capital

Legacy.

Download
2021-02-09Insolvency

Legacy.

Download
2021-02-09Resolution

Resolution.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-01Address

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

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
2020-05-13Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-04-06Accounts

Accounts amended with accounts type full.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.