-
CAMPBELLS OF BEAULY LIMITED - Highland Tweed House, High Street, Beauly, IV4 7BU, United Kingdom
Company Information
- Company registration number
- SC492001
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Highland Tweed House
- High Street
- Beauly
- IV4 7BU Highland Tweed House, High Street, Beauly, IV4 7BU UK
Management
- Managing Directors
- SUGDEN, John Bairstow
- SUGDEN, Nicola Margery
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-25
- Age Of Company 2014-11-25 9 years
- SIC/NACE
- 47710
Ownership
- Beneficial Owners
- -
- -
- Mr John Bairstow Sugden
- Mrs Nicola Margery Sugden
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2021-12-09
- Last Date: 2020-11-25
-
CAMPBELLS OF BEAULY LIMITED Company Description
- CAMPBELLS OF BEAULY LIMITED is a ltd registered in United Kingdom with the Company reg no SC492001. Its current trading status is "live". It was registered 2014-11-25. It has declared SIC or NACE codes as "47710". It has 2 directors The latest accounts are filed up to 2021-03-31.It can be contacted at Highland Tweed House .
Get CAMPBELLS OF BEAULY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Campbells Of Beauly Limited - Highland Tweed House, High Street, Beauly, IV4 7BU, United Kingdom
- 2014-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMPBELLS OF BEAULY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-08-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
cessation-of-a-person-with-significant-control (2018-10-30) - PSC07
-
termination-director-company-with-name-termination-date (2018-10-30) - TM01
-
mortgage-satisfy-charge-full (2018-10-30) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
-
confirmation-statement-with-no-updates (2017-11-29) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
capital-allotment-shares (2016-08-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-22) - AR01
-
change-person-director-company-with-change-date (2016-01-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-24) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-29) - MR01
-
legacy (2015-04-28) - RPCH01
-
capital-allotment-shares (2015-03-30) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-27) - AD01
-
appoint-person-director-company-with-name-date (2015-03-27) - AP01
-
termination-director-company-with-name-termination-date (2015-03-27) - TM01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-11-25) - AA01
-
incorporation-company (2014-11-25) - NEWINC