AM CAMPBELL (UK) LTD.

Register to unlock more data on OkredoRegister

AM CAMPBELL (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212573

Incorporation date

31/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Goldwells House, Grange Road, Peterhead AB42 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon12/05/2025
Micro company accounts made up to 2024-11-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon08/04/2024
Micro company accounts made up to 2023-11-30
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon03/08/2023
Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03
dot icon07/07/2023
Micro company accounts made up to 2022-11-30
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon25/07/2022
Micro company accounts made up to 2021-11-30
dot icon01/04/2022
Appointment of Mr Michael Mccafferty as a director on 2022-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-11-30
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon22/09/2020
Cessation of Michael Mccafferty as a person with significant control on 2017-01-01
dot icon28/04/2020
Micro company accounts made up to 2019-11-30
dot icon03/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-11-30
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon21/05/2018
Micro company accounts made up to 2017-11-30
dot icon14/03/2018
Satisfaction of charge 1 in full
dot icon13/03/2018
Satisfaction of charge 2 in full
dot icon25/10/2017
Secretary's details changed
dot icon25/10/2017
Change of details for Mr Michael Mccafferty as a person with significant control on 2017-10-25
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon27/09/2017
Notification of Michael Mccafferty as a person with significant control on 2016-04-06
dot icon27/09/2017
Notification of Gavin Fraser as a person with significant control on 2016-04-06
dot icon13/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/01/2011
Registered office address changed from Unit 2 Seagate Peterhead Aberdeenshire AB42 1JP United Kingdom on 2011-01-26
dot icon11/10/2010
Registered office address changed from 22a Harbour Street Peterhead Aberdeenshire AB42 1DJ on 2010-10-11
dot icon14/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Gavin Fraser on 2010-01-20
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/03/2009
Appointment terminated director angus hay
dot icon28/03/2009
Appointment terminated director and secretary john craig
dot icon25/03/2009
Registered office changed on 25/03/2009 from stannergate house 41 dundee road west broughty ferry dundee DD5 1NB
dot icon09/02/2009
Return made up to 31/10/08; full list of members
dot icon16/06/2008
Appointment terminated secretary michael mccafferty
dot icon16/06/2008
Director and secretary appointed john paterson craig
dot icon16/06/2008
Director appointed angus james hay
dot icon16/06/2008
Registered office changed on 16/06/2008 from 22A harbour street peterhead aberdeenshire AB42 1DJ
dot icon08/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/01/2008
Director resigned
dot icon18/12/2007
Return made up to 31/10/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/01/2007
Return made up to 31/10/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/12/2005
Return made up to 31/10/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/01/2005
Return made up to 31/10/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon03/02/2004
Partic of mort/charge *
dot icon19/01/2004
Return made up to 31/10/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/12/2002
Return made up to 31/10/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/01/2002
Return made up to 31/10/01; full list of members
dot icon14/11/2001
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon18/12/2000
Partic of mort/charge *
dot icon04/12/2000
Ad 14/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New secretary appointed;new director appointed
dot icon27/11/2000
Registered office changed on 27/11/00 from: 37 broad street peterhead aberdeenshire AB42 1JB
dot icon03/11/2000
Secretary resigned
dot icon03/11/2000
Director resigned
dot icon31/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
35.36K
-
0.00
-
-
2022
7
149.00
-
0.00
-
-
2023
7
61.66K
-
0.00
-
-
2023
7
61.66K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

61.66K £Ascended41.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccafferty, Michael
Director
31/10/2000 - 01/01/2008
15
Mccafferty, Michael
Director
31/03/2022 - Present
15
Mr Gavin Fraser
Director
31/10/2000 - Present
-
BRIAN REID LTD.
Nominee Secretary
31/10/2000 - 31/10/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
31/10/2000 - 31/10/2000
6626

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AM CAMPBELL (UK) LTD.

AM CAMPBELL (UK) LTD. is an(a) Active company incorporated on 31/10/2000 with the registered office located at Goldwells House, Grange Road, Peterhead AB42 1WN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AM CAMPBELL (UK) LTD.?

toggle

AM CAMPBELL (UK) LTD. is currently Active. It was registered on 31/10/2000 .

Where is AM CAMPBELL (UK) LTD. located?

toggle

AM CAMPBELL (UK) LTD. is registered at Goldwells House, Grange Road, Peterhead AB42 1WN.

What does AM CAMPBELL (UK) LTD. do?

toggle

AM CAMPBELL (UK) LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AM CAMPBELL (UK) LTD. have?

toggle

AM CAMPBELL (UK) LTD. had 7 employees in 2023.

What is the latest filing for AM CAMPBELL (UK) LTD.?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-16 with updates.