About

Registered Number: SC162315
Date of Incorporation: 20/12/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Cannery Road, Stornoway, Isle Of Lewis, HS1 2SF,

 

Established in 1995, Angus Campbell Ltd has its registered office in Stornoway in Isle Of Lewis, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Joan 20 December 1995 06 December 2013 1

Filing History

Document Type Date
MR04 - N/A 16 January 2020
MR04 - N/A 16 January 2020
CS01 - N/A 23 December 2019
MR04 - N/A 09 December 2019
AA - Annual Accounts 23 October 2019
AD01 - Change of registered office address 13 March 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 12 August 2014
SH06 - Notice of cancellation of shares 14 March 2014
SH03 - Return of purchase of own shares 14 March 2014
AR01 - Annual Return 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
MR01 - N/A 20 January 2014
MR01 - N/A 18 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 03 October 2006
410(Scot) - N/A 12 September 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 07 July 1998
363b - Annual Return 03 February 1998
AA - Annual Accounts 30 May 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 1997
363b - Annual Return 27 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1996
410(Scot) - N/A 07 March 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
NEWINC - New incorporation documents 20 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Standard security 01 September 2006 Outstanding

N/A

Bond & floating charge 27 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.