About

Registered Number: SC244286
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 13 Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, AB42 1BN

 

Campbells Garage Ltd was founded on 20 February 2003 and has its registered office in Peterhead, it's status at Companies House is "Active". The current directors of this business are listed as Campbell, Jean Birnie, Campbell, Keith, Campbell, Mark, Campbell, Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Jean Birnie 20 February 2003 - 1
CAMPBELL, Keith 20 February 2003 - 1
CAMPBELL, Mark 20 February 2003 - 1
CAMPBELL, Ronald 20 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 05 March 2014
MR04 - N/A 13 February 2014
MR05 - N/A 29 January 2014
MR04 - N/A 29 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 March 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 25 August 2006
410(Scot) - N/A 17 June 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 04 November 2004
225 - Change of Accounting Reference Date 04 November 2004
363s - Annual Return 19 March 2004
410(Scot) - N/A 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 May 2006 Fully Satisfied

N/A

Bond & floating charge 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.