About

Registered Number: SC212573
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB

 

Am Campbell (UK) Ltd was founded on 31 October 2000 and are based in Peterhead. Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Fraser, Gavin, Craig, John Paterson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Gavin 31 October 2000 - 1
CRAIG, John Paterson 02 June 2008 16 March 2009 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
PSC07 - N/A 22 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 21 May 2018
MR04 - N/A 14 March 2018
MR04 - N/A 13 March 2018
CH03 - Change of particulars for secretary 25 October 2017
PSC04 - N/A 25 October 2017
CS01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 28 September 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 15 October 2004
410(Scot) - N/A 03 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 11 January 2002
225 - Change of Accounting Reference Date 14 November 2001
410(Scot) - N/A 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 January 2004 Fully Satisfied

N/A

Bond & floating charge 07 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.