CAMPBELL BROTHERS FISH COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL BROTHERS FISH COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC398445

Incorporation date

27/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2011)
dot icon06/03/2023
Final Gazette dissolved following liquidation
dot icon06/12/2022
Final account prior to dissolution in MVL (final account attached)
dot icon19/01/2022
Registered office address changed from Unit 4 Sherwood Industrial Estate Bonnyrigg Midlothian EH19 3LW to 130 st. Vincent Street Glasgow G2 5HF on 2022-01-19
dot icon19/01/2022
Resolutions
dot icon15/10/2021
Appointment of Mr Stephen David Bender as a secretary on 2021-10-15
dot icon15/10/2021
Termination of appointment of David Anh Ky Le as a secretary on 2021-10-15
dot icon07/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon24/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/08/2020
Termination of appointment of Ingrid Nicholson as a director on 2020-07-31
dot icon05/08/2020
Appointment of David Anh Ky Le as a secretary on 2020-07-31
dot icon05/08/2020
Termination of appointment of Ingrid Nicholson as a secretary on 2020-07-31
dot icon05/08/2020
Appointment of Ms Alison Brogan as a director on 2020-07-31
dot icon05/08/2020
Appointment of Mr Andrew Mark Selley as a director on 2020-07-31
dot icon07/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon02/03/2020
Termination of appointment of Stephen Andrew Oswald as a director on 2020-02-29
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon09/05/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon27/11/2018
Appointment of Miss Ingrid Nicholson as a secretary on 2018-11-19
dot icon27/11/2018
Termination of appointment of Amy Louise Avery as a secretary on 2018-11-19
dot icon28/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon27/04/2018
Director's details changed for Mr Stephen Andrew Oswald on 2018-04-27
dot icon27/04/2018
Director's details changed for Ms Ingrid Nicholson on 2018-04-27
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/01/2017
Appointment of Mrs Amy Louise Avery as a secretary on 2017-01-01
dot icon01/01/2017
Termination of appointment of Ingrid Nicholson as a secretary on 2017-01-01
dot icon17/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon19/09/2015
Director's details changed for Miss Ingrid Nicholson on 2015-08-29
dot icon06/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-06-30
dot icon20/04/2015
Previous accounting period shortened from 2014-12-16 to 2014-06-30
dot icon18/09/2014
Full accounts made up to 2013-12-16
dot icon19/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Stuart Robinson as a director
dot icon15/04/2014
Termination of appointment of Allan Currie as a secretary
dot icon15/04/2014
Appointment of Miss Ingrid Nicholson as a secretary
dot icon15/04/2014
Appointment of Miss Ingrid Nicholson as a director
dot icon15/04/2014
Termination of appointment of Allan Currie as a director
dot icon15/04/2014
Appointment of Mr Stephen Andrew Oswald as a director
dot icon21/01/2014
Accounts for a small company made up to 2013-04-30
dot icon09/01/2014
Satisfaction of charge 1 in full
dot icon05/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon13/11/2012
Accounts for a small company made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
27/04/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stuart John
Director
27/04/2011 - 17/12/2013
43
Oswald, Stephen Andrew
Director
17/12/2013 - 29/02/2020
54
Selley, Andrew Mark
Director
31/07/2020 - Present
89
Brogan, Alison
Director
31/07/2020 - Present
66
Nicholson, Ingrid
Director
17/12/2013 - 31/07/2020
25

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL BROTHERS FISH COMPANY LIMITED

CAMPBELL BROTHERS FISH COMPANY LIMITED is an(a) Liquidation company incorporated on 27/04/2011 with the registered office located at 130 St. Vincent Street, Glasgow G2 5HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL BROTHERS FISH COMPANY LIMITED?

toggle

CAMPBELL BROTHERS FISH COMPANY LIMITED is currently Liquidation. It was registered on 27/04/2011 .

Where is CAMPBELL BROTHERS FISH COMPANY LIMITED located?

toggle

CAMPBELL BROTHERS FISH COMPANY LIMITED is registered at 130 St. Vincent Street, Glasgow G2 5HF.

What does CAMPBELL BROTHERS FISH COMPANY LIMITED do?

toggle

CAMPBELL BROTHERS FISH COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMPBELL BROTHERS FISH COMPANY LIMITED?

toggle

The latest filing was on 06/03/2023: Final Gazette dissolved following liquidation.