ANGUS CAMPBELL LTD.

Register to unlock more data on OkredoRegister

ANGUS CAMPBELL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162315

Incorporation date

20/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannery Road, Stornoway, Isle Of Lewis HS1 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1995)
dot icon24/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon13/07/2022
Appointment of Mrs Joanna Graham as a director on 2022-07-13
dot icon28/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/01/2020
Satisfaction of charge SC1623150004 in full
dot icon16/01/2020
Satisfaction of charge SC1623150005 in full
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon09/12/2019
Satisfaction of charge 2 in full
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/03/2019
Registered office address changed from 8 Bulnucraig Street Stornoway Isle of Lewis HS1 2RY to Cannery Road Stornoway Isle of Lewis HS1 2SF on 2019-03-13
dot icon25/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/03/2014
Cancellation of shares. Statement of capital on 2014-03-14
dot icon14/03/2014
Purchase of own shares.
dot icon21/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Joan Campbell as a secretary
dot icon20/01/2014
Registration of charge 1623150005
dot icon18/01/2014
Registration of charge 1623150004
dot icon20/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2012-12-20
dot icon22/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/12/2011
Annual return made up to 2011-12-20
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon22/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon03/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon03/02/2010
Director's details changed for Angus Campbell on 2010-02-03
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/03/2009
Return made up to 20/12/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/03/2008
Return made up to 20/12/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 20/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/09/2006
Partic of mort/charge *
dot icon28/04/2006
Return made up to 20/12/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/03/2005
Return made up to 20/12/04; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-01-31
dot icon03/02/2004
Return made up to 20/12/03; full list of members
dot icon24/10/2003
Accounts for a small company made up to 2003-01-31
dot icon11/03/2003
Return made up to 20/12/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2002-01-31
dot icon29/01/2002
Return made up to 20/12/01; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2001-01-31
dot icon08/02/2001
Return made up to 20/12/00; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon15/02/2000
Return made up to 20/12/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1999-01-31
dot icon04/02/1999
Return made up to 20/12/98; no change of members
dot icon07/07/1998
Accounts for a small company made up to 1998-01-31
dot icon03/02/1998
Return made up to 20/12/97; no change of members
dot icon30/05/1997
Accounts for a small company made up to 1997-01-31
dot icon27/01/1997
Ad 19/12/96--------- £ si 9998@1
dot icon27/01/1997
Return made up to 20/12/96; full list of members
dot icon20/08/1996
Accounting reference date notified as 31/01
dot icon07/03/1996
Partic of mort/charge *
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Registered office changed on 04/01/96 from: 24 great king street edinburgh EH3 6QN
dot icon20/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

27
2023
change arrow icon-20.49 % *

* during past year

Cash in Bank

£346,184.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
885.23K
-
0.00
330.16K
-
2022
28
1.03M
-
0.00
435.38K
-
2023
27
1.05M
-
0.00
346.18K
-
2023
27
1.05M
-
0.00
346.18K
-

Employees

2023

Employees

27 Descended-4 % *

Net Assets(GBP)

1.05M £Ascended1.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

346.18K £Descended-20.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Angus
Director
20/12/1995 - Present
12
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/12/1995 - 20/12/1995
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
20/12/1995 - 20/12/1995
3784
Graham, Joanna
Director
13/07/2022 - Present
-
Campbell, Joan
Secretary
20/12/1995 - 06/12/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANGUS CAMPBELL LTD.

ANGUS CAMPBELL LTD. is an(a) Active company incorporated on 20/12/1995 with the registered office located at Cannery Road, Stornoway, Isle Of Lewis HS1 2SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS CAMPBELL LTD.?

toggle

ANGUS CAMPBELL LTD. is currently Active. It was registered on 20/12/1995 .

Where is ANGUS CAMPBELL LTD. located?

toggle

ANGUS CAMPBELL LTD. is registered at Cannery Road, Stornoway, Isle Of Lewis HS1 2SF.

What does ANGUS CAMPBELL LTD. do?

toggle

ANGUS CAMPBELL LTD. operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does ANGUS CAMPBELL LTD. have?

toggle

ANGUS CAMPBELL LTD. had 27 employees in 2023.

What is the latest filing for ANGUS CAMPBELL LTD.?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-20 with updates.