CAMPBELL & MCCONNACHIE LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL & MCCONNACHIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314177

Incorporation date

05/01/2007

Size

Full

Contacts

Registered address

Registered address

Harbour House, 1 Shore Street, Lossiemouth, Moray IV31 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon04/07/2023
Change of details for Cm Bidco Limited as a person with significant control on 2023-06-30
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Notification of Cm Bidco Limited as a person with significant control on 2023-03-22
dot icon27/03/2023
Cessation of Ross William Davidson as a person with significant control on 2023-03-22
dot icon27/03/2023
Cessation of David Alexander Mcconachie as a person with significant control on 2023-03-22
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Memorandum and Articles of Association
dot icon01/02/2023
Statement of company's objects
dot icon01/02/2023
Change of share class name or designation
dot icon01/02/2023
Particulars of variation of rights attached to shares
dot icon30/01/2023
Appointment of Jennifer Anne Mckay as a director on 2023-01-20
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/11/2022
Resolutions
dot icon29/11/2022
Change of details for Mr Ross William Davidson as a person with significant control on 2017-12-20
dot icon29/11/2022
Change of details for Mr David Alexander Mcconachie as a person with significant control on 2017-12-20
dot icon07/11/2022
Change of share class name or designation
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon06/05/2021
Second filing of Confirmation Statement dated 2020-01-05
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Appointment of Mr Euan Halliday Lock as a director on 2021-03-30
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon14/08/2019
Resolutions
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon08/01/2018
Termination of appointment of Neil Macdonald Cruickshanks as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Colin Mcconnachie as a director on 2017-12-31
dot icon08/01/2018
Cessation of Colin Mcconnachie as a person with significant control on 2017-12-31
dot icon18/12/2017
Cessation of Neil Macdonald Cruickshanks as a person with significant control on 2017-12-18
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
05/01/17 Statement of Capital gbp 1000
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon06/01/2016
Director's details changed for Ross William Davidson on 2014-05-31
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon05/01/2015
Secretary's details changed for Ross William Davidson on 2014-06-01
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon18/01/2012
Director's details changed for David Alexander Mcconachie on 2011-08-26
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon06/01/2011
Director's details changed for David Alexander Mcconachie on 2009-10-13
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Neil Macdonald Cruickshanks on 2010-01-05
dot icon05/01/2010
Director's details changed for Colin Mcconnachie on 2010-01-05
dot icon05/01/2010
Director's details changed for Ross William Davidson on 2010-01-05
dot icon05/01/2010
Director's details changed for David Alexander Mcconachie on 2009-10-05
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 05/01/09; full list of members
dot icon20/08/2008
Amended accounts made up to 2007-12-31
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 05/01/08; full list of members
dot icon16/04/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon05/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

17
2022
change arrow icon+46.35 % *

* during past year

Cash in Bank

£871,712.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
15
496.35K
-
0.00
595.62K
-
2022
17
640.70K
-
0.00
871.71K
-
2022
17
640.70K
-
0.00
871.71K
-

Employees

2022

Employees

17 Ascended13 % *

Net Assets(GBP)

640.70K £Ascended29.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

871.71K £Ascended46.35 % *

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
Mcconachie, David Alexander
Director
05/01/2007 - Present
5
Mckay, Jennifer Anne
Director
20/01/2023 - Present
1
Lock, Euan Halliday
Director
30/03/2021 - Present
4
Davidson, Ross William
Director
05/01/2007 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAMPBELL & MCCONNACHIE LIMITED

CAMPBELL & MCCONNACHIE LIMITED is an(a) Active company incorporated on 05/01/2007 with the registered office located at Harbour House, 1 Shore Street, Lossiemouth, Moray IV31 6PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL & MCCONNACHIE LIMITED?

toggle

CAMPBELL & MCCONNACHIE LIMITED is currently Active. It was registered on 05/01/2007 .

Where is CAMPBELL & MCCONNACHIE LIMITED located?

toggle

CAMPBELL & MCCONNACHIE LIMITED is registered at Harbour House, 1 Shore Street, Lossiemouth, Moray IV31 6PD.

What does CAMPBELL & MCCONNACHIE LIMITED do?

toggle

CAMPBELL & MCCONNACHIE LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CAMPBELL & MCCONNACHIE LIMITED have?

toggle

CAMPBELL & MCCONNACHIE LIMITED had 17 employees in 2022.

What is the latest filing for CAMPBELL & MCCONNACHIE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-05 with no updates.