C A MODELS LTD.

Register to unlock more data on OkredoRegister

C A MODELS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121230

Incorporation date

08/11/1989

Size

Small

Contacts

Registered address

Registered address

Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Stirlingshire FK7 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1989)
dot icon22/12/2025
Termination of appointment of Alison Margaret Campbell as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Alison Margaret Campbell as a secretary on 2025-12-22
dot icon22/12/2025
Appointment of Mrs Linsey Rachel Park as a secretary on 2025-12-22
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon22/07/2025
Notification of a person with significant control statement
dot icon17/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/07/2025
Cessation of Jan Löfving as a person with significant control on 2025-07-11
dot icon13/12/2024
Memorandum and Articles of Association
dot icon13/12/2024
Resolutions
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Withdrawal of a person with significant control statement on 2024-07-09
dot icon09/07/2024
Notification of Jan Löfving as a person with significant control on 2024-02-01
dot icon16/02/2024
Particulars of variation of rights attached to shares
dot icon16/02/2024
Change of share class name or designation
dot icon14/02/2024
Cessation of Alison Margaret Campbell as a person with significant control on 2024-01-31
dot icon14/02/2024
Notification of a person with significant control statement
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Appointment of Jan Löfving as a director on 2024-01-31
dot icon17/01/2024
Satisfaction of charge 6 in full
dot icon17/01/2024
Satisfaction of charge 7 in full
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon13/11/2023
Cessation of Clark Donaldson Campbell as a person with significant control on 2023-07-20
dot icon13/11/2023
Change of details for Mrs Alison Margaret Campbell as a person with significant control on 2023-07-20
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Satisfaction of charge 1 in full
dot icon25/09/2023
Satisfaction of charge 2 in full
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon16/11/2022
Director's details changed for Clark Donaldson Campbell on 2022-02-28
dot icon16/11/2022
Director's details changed for Mrs Alison Margaret Campbell on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/11/2018
Director's details changed for Mr Gregory Alexander Campbell on 2017-07-15
dot icon08/11/2018
Director's details changed for Mrs Alison Margaret Campbell on 2018-08-03
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Gregory Alexander Campbell as a director on 2014-11-11
dot icon11/11/2014
Director's details changed for Mrs Alison Margaret Campbell on 2014-11-11
dot icon10/11/2014
Secretary's details changed for Alison Margaret Campbell on 2014-11-10
dot icon10/11/2014
Director's details changed for Clark Donaldson Campbell on 2014-11-10
dot icon10/11/2014
Secretary's details changed for Alison Margaret Campbell on 2014-11-10
dot icon10/11/2014
Appointment of Mrs Alison Margaret Campbell as a director on 2014-11-10
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Accounts for a small company made up to 2012-12-31
dot icon14/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon05/12/2013
Cancellation of shares. Statement of capital on 2013-12-05
dot icon05/12/2013
Purchase of own shares.
dot icon18/04/2013
Particulars of variation of rights attached to shares
dot icon18/04/2013
Change of share class name or designation
dot icon18/04/2013
Resolutions
dot icon03/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/11/2009
Director's details changed for Clark Donaldson Campbell on 2009-11-18
dot icon03/09/2009
Accounts for a small company made up to 2008-12-31
dot icon03/09/2009
Amended accounts made up to 2007-12-31
dot icon23/02/2009
Return made up to 08/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Appointment terminated director james mathieson
dot icon07/01/2008
Return made up to 08/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 08/11/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 08/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 08/11/04; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/12/2003
Return made up to 08/11/03; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/11/2002
Return made up to 08/11/02; full list of members
dot icon20/07/2002
Partic of mort/charge *
dot icon27/06/2002
Accounts for a small company made up to 2001-12-31
dot icon12/11/2001
Return made up to 08/11/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-12-31
dot icon20/11/2000
Return made up to 08/11/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 08/11/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon03/12/1998
Return made up to 08/11/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1998
Registered office changed on 14/08/98 from: 20 linden ave stirling FK7 7PQ
dot icon08/12/1997
Return made up to 08/11/97; full list of members
dot icon29/09/1997
Accounts for a small company made up to 1996-12-31
dot icon14/11/1996
Return made up to 08/11/96; no change of members
dot icon10/10/1996
Director resigned
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon11/04/1996
Partic of mort/charge *
dot icon09/11/1995
Return made up to 08/11/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1993-12-31
dot icon26/10/1994
Return made up to 08/11/94; full list of members
dot icon30/08/1994
Dec mort/charge *
dot icon03/06/1994
Partic of mort/charge *
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon27/10/1993
Return made up to 08/11/93; no change of members
dot icon16/08/1993
New director appointed
dot icon27/10/1992
Return made up to 08/11/92; change of members
dot icon15/09/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
Partic of mort/charge *
dot icon10/01/1992
Certificate of change of name
dot icon12/12/1991
Return made up to 08/11/91; full list of members
dot icon27/11/1991
Full accounts made up to 1990-12-31
dot icon19/04/1991
Accounting reference date shortened from 30/09 to 31/12
dot icon28/06/1990
Registered office changed on 28/06/90 from: 11 dean crescent, riverside, stirling FK8 1UW
dot icon19/04/1990
Partic of mort/charge 4231
dot icon18/03/1990
Memorandum and Articles of Association
dot icon15/03/1990
Resolutions
dot icon12/03/1990
Partic of mort/charge 2708
dot icon07/02/1990
Ad 02/01/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/01/1990
Memorandum and Articles of Association
dot icon20/01/1990
Resolutions
dot icon17/01/1990
Registered office changed on 17/01/90 from: 11 dean crescent, riverside, stirling FK8 1UW
dot icon17/01/1990
Secretary resigned;new secretary appointed
dot icon17/01/1990
Secretary resigned;director resigned;new director appointed
dot icon17/01/1990
Accounting reference date notified as 30/09
dot icon03/01/1990
Certificate of change of name
dot icon08/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

32
2022
change arrow icon+29.95 % *

* during past year

Cash in Bank

£1,941,745.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
3.60M
-
0.00
1.49M
-
2022
32
4.11M
-
0.00
1.94M
-
2022
32
4.11M
-
0.00
1.94M
-

Employees

2022

Employees

32 Ascended3 % *

Net Assets(GBP)

4.11M £Ascended14.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94M £Ascended29.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Gregory Alexander
Director
11/11/2014 - Present
-
Mr Jan Löfving
Director
31/01/2024 - Present
-
Park, Linsey Rachel
Secretary
22/12/2025 - Present
-
Campbell, Alison Margaret
Director
10/11/2014 - 22/12/2025
1

Persons with Significant Control

6
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 C A MODELS LTD.

C A MODELS LTD. is an(a) Active company incorporated on 08/11/1989 with the registered office located at Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Stirlingshire FK7 7UW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of C A MODELS LTD.?

toggle

C A MODELS LTD. is currently Active. It was registered on 08/11/1989 .

Where is C A MODELS LTD. located?

toggle

C A MODELS LTD. is registered at Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Stirlingshire FK7 7UW.

What does C A MODELS LTD. do?

toggle

C A MODELS LTD. operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does C A MODELS LTD. have?

toggle

C A MODELS LTD. had 32 employees in 2022.

What is the latest filing for C A MODELS LTD.?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Alison Margaret Campbell as a director on 2025-12-22.