About

Registered Number: SC358653
Date of Incorporation: 24/04/2009 (15 years ago)
Company Status: Active
Registered Address: Drimsynie Estate Limited, Drimsynie Estate Office, Lochgoilhead, Argyll, PA24 8AD

 

K A & R Campbell Holdings Ltd was registered on 24 April 2009 with its registered office in Argyll, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADGER, Ruth Joanne 01 January 2014 17 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 24 April 2009 24 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 29 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR01 - N/A 09 April 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 16 August 2013
AUD - Auditor's letter of resignation 10 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 08 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 26 April 2011
RESOLUTIONS - N/A 16 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
410(Scot) - N/A 15 September 2009
RESOLUTIONS - N/A 09 July 2009
SA - Shares agreement 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
RESOLUTIONS - N/A 03 July 2009
RESOLUTIONS - N/A 03 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
225 - Change of Accounting Reference Date 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
RESOLUTIONS - N/A 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
NEWINC - New incorporation documents 24 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Floating charge 20 April 2012 Fully Satisfied

N/A

Floating charge 01 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.