CAMPBELL BROTHERS LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC123529

Incorporation date

05/03/1990

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian EH19 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon16/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon06/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon01/07/2024
Termination of appointment of Brian Peter Hall as a director on 2024-07-01
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon21/12/2023
Full accounts made up to 2023-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon09/11/2022
Full accounts made up to 2022-06-30
dot icon10/08/2022
Full accounts made up to 2021-06-30
dot icon06/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon15/10/2021
Appointment of Mr Thamer Hamandi 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 icon16/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon11/06/2021
Appointment of Mr Brian Peter Hall as a director on 2021-06-10
dot icon11/06/2021
Termination of appointment of Rachel Margaret Gunn as a director on 2021-06-10
dot icon15/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon18/01/2021
Full accounts made up to 2020-06-30
dot icon07/09/2020
Full accounts made up to 2019-06-30
dot icon04/08/2020
Appointment of David Anh Ky Le as a secretary on 2020-07-31
dot icon04/08/2020
Appointment of Mr Andrew Mark Selley as a director on 2020-07-31
dot icon04/08/2020
Appointment of Ms Alison Brogan as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Ingrid Nicholson as a secretary on 2020-07-31
dot icon04/08/2020
Termination of appointment of Ingrid Nicholson as a director on 2020-07-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon02/03/2020
Termination of appointment of Stephen Andrew Oswald as a director on 2020-02-29
dot icon01/10/2019
Director's details changed for Miss Rachel Margaret Mcguffie on 2019-01-19
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/11/2018
Appointment of Miss Ingrid Nicholson as a secretary on 2018-11-19
dot icon19/11/2018
Termination of appointment of Amy Louise Avery as a secretary on 2018-11-19
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon06/03/2018
Director's details changed for Mr Stephen Andrew Oswald on 2018-03-06
dot icon06/03/2018
Director's details changed for Ms Ingrid Nicholson on 2018-03-06
dot icon05/06/2017
Second filing of Confirmation Statement dated 04/03/2017
dot icon21/04/2017
Full accounts made up to 2016-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon03/01/2017
Appointment of Miss Rachel Margaret Mcguffie as a director on 2017-01-01
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 icon05/07/2016
Satisfaction of charge 7 in full
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon29/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon19/09/2015
Director's details changed for Miss Ingrid Nicholson on 2015-08-29
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 icon26/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-16
dot icon15/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Michael Thorne as a director
dot icon15/04/2014
Termination of appointment of Matthew Coulter as a director
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 director
dot icon15/04/2014
Termination of appointment of Allan Currie as a secretary
dot icon15/04/2014
Appointment of Mr Stephen Andrew Oswald as a director
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 icon21/01/2014
Full accounts made up to 2013-04-30
dot icon09/01/2014
Satisfaction of charge 8 in full
dot icon08/04/2013
Annual return made up to 2013-03-04
dot icon18/01/2013
Director's details changed for Michael Julian Wade Thorne on 2012-12-01
dot icon13/11/2012
Full accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-04
dot icon25/11/2011
Full accounts made up to 2011-04-30
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/09/2011
Alterations to floating charge 8
dot icon04/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon13/10/2010
Full accounts made up to 2010-04-30
dot icon21/05/2010
Appointment of Matthew Coulter as a director
dot icon28/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon16/02/2010
Termination of appointment of George Dunn as a secretary
dot icon16/02/2010
Termination of appointment of George Dunn as a director
dot icon16/02/2010
Appointment of Allan Currie as a secretary
dot icon27/01/2010
Director's details changed for Struart Robinson on 2009-08-30
dot icon19/01/2010
Appointment of Allan Currie as a director
dot icon01/12/2009
Full accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 04/03/09; full list of members
dot icon04/03/2009
Full accounts made up to 2008-04-27
dot icon17/04/2008
Director appointed michael julian wade thorne
dot icon11/04/2008
Director and secretary appointed george dunn
dot icon11/04/2008
Director appointed struart robinson
dot icon11/04/2008
Appointment terminated secretary dickson minto company services LIMITED
dot icon11/04/2008
Appointment terminated director john ferguson
dot icon11/04/2008
Auditor's resignation
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2008
Capitals not rolled up
dot icon11/03/2008
Return made up to 04/03/08; full list of members
dot icon01/11/2007
Full accounts made up to 2007-04-30
dot icon24/05/2007
Resolutions
dot icon05/03/2007
Return made up to 04/03/07; full list of members
dot icon11/10/2006
Resolutions
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon18/08/2006
Full accounts made up to 2006-04-30
dot icon06/03/2006
Return made up to 04/03/06; full list of members
dot icon09/02/2006
Full accounts made up to 2005-04-30
dot icon10/03/2005
Return made up to 04/03/05; full list of members
dot icon05/07/2004
Full accounts made up to 2004-04-30
dot icon07/04/2004
Resolutions
dot icon26/03/2004
£ sr 15000@1 12/02/04
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Return made up to 04/03/04; full list of members
dot icon05/09/2003
Full accounts made up to 2003-04-30
dot icon05/03/2003
Return made up to 04/03/03; full list of members
dot icon01/07/2002
Full accounts made up to 2002-04-30
dot icon06/03/2002
Return made up to 04/03/02; full list of members
dot icon01/10/2001
Full accounts made up to 2001-04-30
dot icon07/03/2001
Return made up to 04/03/01; full list of members
dot icon09/02/2001
£ ic 60000/45000 31/01/01 £ sr 15000@1=15000
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Director resigned
dot icon10/10/2000
Full accounts made up to 2000-04-30
dot icon06/03/2000
Return made up to 04/03/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-04-30
dot icon09/03/1999
Return made up to 04/03/99; no change of members
dot icon31/07/1998
Full accounts made up to 1998-04-30
dot icon04/03/1998
Return made up to 04/03/98; no change of members
dot icon29/08/1997
Full accounts made up to 1997-04-30
dot icon30/05/1997
Dec mort/charge *
dot icon23/04/1997
£ sr 22500@1 12/08/96
dot icon07/04/1997
Dec mort/charge *
dot icon03/03/1997
Return made up to 04/03/97; full list of members
dot icon28/08/1996
Miscellaneous
dot icon23/08/1996
Resolutions
dot icon19/08/1996
Director resigned
dot icon12/08/1996
Full accounts made up to 1996-04-30
dot icon29/07/1996
Miscellaneous
dot icon02/07/1996
Director's particulars changed
dot icon01/07/1996
Director's particulars changed
dot icon01/07/1996
Director resigned
dot icon23/02/1996
Return made up to 04/03/96; full list of members
dot icon13/07/1995
Full accounts made up to 1995-04-30
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon06/03/1995
Return made up to 04/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Dec mort/charge *
dot icon02/08/1994
Full accounts made up to 1994-04-30
dot icon03/03/1994
Return made up to 04/03/94; no change of members
dot icon16/12/1993
Accounting reference date shortened from 16/05 to 30/04
dot icon21/07/1993
Full accounts made up to 1993-05-16
dot icon02/03/1993
Return made up to 04/03/93; full list of members
dot icon04/12/1992
Partic of mort/charge *
dot icon02/12/1992
Registered office changed on 02/12/92 from: 22 seafield road east, edinburgh, EH15 1EF
dot icon13/11/1992
Dec mort/charge *
dot icon03/11/1992
Dec mort/charge *
dot icon16/07/1992
Full accounts made up to 1992-05-16
dot icon23/04/1992
Particulars of contract relating to shares
dot icon23/04/1992
Ad 31/03/92--------- £ si 27500@1=27500 £ ic 55000/82500
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Memorandum and Articles of Association
dot icon23/03/1992
Secretary's particulars changed;director's particulars changed
dot icon11/03/1992
Return made up to 04/03/92; no change of members
dot icon04/02/1992
Accounting reference date shortened from 18/05 to 16/05
dot icon16/01/1992
Accounts for a medium company made up to 1991-05-18
dot icon18/10/1991
Director's particulars changed
dot icon23/04/1991
Accounting reference date extended from 30/04 to 18/05
dot icon13/03/1991
Return made up to 04/03/91; full list of members
dot icon05/09/1990
Partic of mort/charge 9767
dot icon10/08/1990
Alterations to a floating charge
dot icon07/08/1990
Partic of mort/charge 8469
dot icon03/08/1990
Alterations to a floating charge
dot icon31/07/1990
Partic of mort/charge 8190
dot icon06/07/1990
Ad 05/07/90--------- £ si 54998@1=54998 £ ic 2/55000
dot icon15/05/1990
Partic of mort/charge 5205
dot icon01/05/1990
Memorandum and Articles of Association
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon27/04/1990
New secretary appointed;new director appointed
dot icon27/04/1990
Secretary resigned;director resigned
dot icon27/04/1990
Registered office changed on 27/04/90 from: 11 walker street, edinburgh, EH3 7NE
dot icon27/04/1990
Resolutions
dot icon27/04/1990
Accounting reference date notified as 30/04
dot icon26/04/1990
Certificate of change of name
dot icon05/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorne, Michael Julian Wade
Director
02/04/2008 - 17/12/2013
23
Watson, Rae Tait
Director
25/04/1990 - 06/10/2006
2
Mcfarlane, John William
Director
25/04/1990 - 12/02/2004
-
Gunn, Rachel Margaret
Director
01/01/2017 - 10/06/2021
1
Ferguson, John
Director
25/04/1990 - 02/04/2008
-

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

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 BROTHERS LIMITED

CAMPBELL BROTHERS LIMITED is an(a) Active company incorporated on 05/03/1990 with the registered office located at Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian EH19 3LW. There are currently 3 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 BROTHERS LIMITED?

toggle

CAMPBELL BROTHERS LIMITED is currently Active. It was registered on 05/03/1990 .

Where is CAMPBELL BROTHERS LIMITED located?

toggle

CAMPBELL BROTHERS LIMITED is registered at Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian EH19 3LW.

What does CAMPBELL BROTHERS LIMITED do?

toggle

CAMPBELL BROTHERS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for CAMPBELL BROTHERS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-04 with no updates.