About

Registered Number: SC109921
Date of Incorporation: 17/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 48 Tay Street, Perth, PH1 5TR

 

Founded in 1988, Kippen Campbell W.S has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The organisation has one director listed as Wightman, Susan Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIGHTMAN, Susan Jane 20 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
CS01 - N/A 27 June 2019
PSC04 - N/A 22 August 2018
PSC04 - N/A 22 August 2018
CH03 - Change of particulars for secretary 22 August 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 12 June 2018
AP01 - Appointment of director 12 June 2018
PSC07 - N/A 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
AR01 - Annual Return 13 July 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
363a - Annual Return 01 July 2009
CERTNM - Change of name certificate 04 February 2009
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 24 July 2007
363a - Annual Return 27 June 2006
363s - Annual Return 27 June 2005
363s - Annual Return 29 June 2004
MISC - Miscellaneous document 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 23 July 2003
MISC - Miscellaneous document 01 July 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
363s - Annual Return 28 June 2002
363s - Annual Return 27 June 2001
363s - Annual Return 28 June 2000
363s - Annual Return 17 June 1999
363s - Annual Return 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
363s - Annual Return 03 July 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
363s - Annual Return 26 June 1996
363s - Annual Return 28 June 1995
RESOLUTIONS - N/A 16 August 1994
RESOLUTIONS - N/A 16 August 1994
363s - Annual Return 30 June 1994
MEM/ARTS - N/A 13 September 1993
CERTNM - Change of name certificate 10 September 1993
363s - Annual Return 25 June 1993
363b - Annual Return 30 June 1992
363(287) - N/A 30 June 1992
363a - Annual Return 27 August 1991
363 - Annual Return 21 December 1990
363 - Annual Return 26 March 1990
NEWINC - New incorporation documents 17 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.