CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC367627

Incorporation date

28/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Bridge Street, Musselburgh EH21 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/07/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/01/2021
Director's details changed for Robert Thomas Campbell on 2020-11-26
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/08/2019
Change of details for R&R Campbell Holdings Limited as a person with significant control on 2019-07-31
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon16/07/2019
Satisfaction of charge SC3676270001 in full
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2019
Registration of charge SC3676270002, created on 2019-06-26
dot icon03/04/2019
Confirmation statement made on 2018-07-31 with no updates
dot icon21/08/2018
Second filing of Confirmation Statement dated 26/07/2018
dot icon26/07/2018
Termination of appointment of Leslie Margaret Campbell as a secretary on 2018-07-26
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon26/07/2018
Notification of R&R Campbell Holdings Limited as a person with significant control on 2017-12-04
dot icon26/07/2018
Cessation of James Thomas Gibson as a person with significant control on 2017-12-04
dot icon26/07/2018
Cessation of Rosemary Margaret Campbell as a person with significant control on 2017-12-04
dot icon26/07/2018
Cessation of Robert Thomas Campbell as a person with significant control on 2017-12-04
dot icon26/07/2018
Appointment of Miss Rose Margaret Campbell as a secretary on 2018-07-26
dot icon05/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/12/2017
Change of share class name or designation
dot icon07/12/2017
Resolutions
dot icon12/09/2017
Registration of charge SC3676270001, created on 2017-09-07
dot icon18/07/2017
15/07/17 Statement of Capital gbp 102
dot icon03/07/2017
Cessation of Leslie Margaret Campbell as a person with significant control on 2016-10-31
dot icon03/07/2017
Cessation of Colin Mcrobert Campbell as a person with significant control on 2016-10-31
dot icon03/07/2017
Notification of Rosemary Margaret Campbell as a person with significant control on 2016-10-31
dot icon03/07/2017
Notification of Robert Thomas Campbell as a person with significant control on 2016-10-31
dot icon27/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/01/2017
Certificate of change of name
dot icon18/01/2017
Change of name with request to seek comments from relevant body
dot icon06/01/2017
Resolutions
dot icon09/11/2016
Appointment of Robert Thomas Campbell as a director on 2016-10-31
dot icon09/11/2016
Appointment of Rosemary Margaret Campbell as a director on 2016-10-31
dot icon09/11/2016
Termination of appointment of Leslie Margaret Campbell as a director on 2016-10-31
dot icon09/11/2016
Termination of appointment of Colin Mcrobert Campbell as a director on 2016-10-31
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon29/10/2015
Director's details changed for Colin Mcrobert Campbell on 2015-08-14
dot icon29/10/2015
Director's details changed for Leslie Margaret Campbell on 2015-08-14
dot icon23/04/2015
Termination of appointment of Valerie Helen Timmons as a secretary on 2015-04-02
dot icon22/04/2015
Termination of appointment of Thomas Aquinas Timmons as a director on 2015-04-02
dot icon22/04/2015
Termination of appointment of Valerie Helen Timmons as a director on 2015-04-02
dot icon22/04/2015
Appointment of Mr James Thomas Gibson as a director on 2015-04-02
dot icon22/04/2015
Appointment of Mrs Leslie Margaret Campbell as a secretary on 2015-04-02
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon10/04/2015
Resolutions
dot icon20/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon21/02/2014
Total exemption full accounts made up to 2013-10-31
dot icon22/12/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon28/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
402.47K
-
0.00
263.43K
-
2022
34
423.90K
-
0.00
293.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Colin
Director
28/10/2009 - 31/10/2016
2
Leslie Margaret Campbell
Director
28/10/2009 - 31/10/2016
-
Gibson, James Thomas
Director
02/04/2015 - Present
2
Robert Thomas Campbell
Director
31/10/2016 - Present
2
Rosemary Margaret Campbell
Director
31/10/2016 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED

CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED is an(a) Active company incorporated on 28/10/2009 with the registered office located at 4 Bridge Street, Musselburgh EH21 6AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED?

toggle

CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED is currently Active. It was registered on 28/10/2009 .

Where is CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED located?

toggle

CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED is registered at 4 Bridge Street, Musselburgh EH21 6AG.

What does CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED do?

toggle

CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CAMPBELL & GIBSON DENTAL AND IMPLANT PRACTICE LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-31 with no updates.