CAMPBELL EYECARE LTD

Register to unlock more data on OkredoRegister

CAMPBELL EYECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC301414

Incorporation date

27/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 High Street, Alness IV17 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon26/02/2026
Appointment of Mrs Iona Cunningham Taylor as a director on 2026-02-20
dot icon26/02/2026
Termination of appointment of Janette Mary Campbell as a director on 2026-02-20
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/06/2025
Register(s) moved to registered office address 36 High Street Alness IV17 0PS
dot icon02/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Director's details changed for Mr Hugh Macarthur Campbell on 2024-04-23
dot icon30/04/2024
Change of details for Janette Mary Campbell as a person with significant control on 2024-04-23
dot icon30/04/2024
Director's details changed for Mrs Janette Mary Campbell on 2024-04-23
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/06/2023
Appointment of Mrs Janette Mary Campbell as a director on 2023-06-01
dot icon05/06/2023
Director's details changed for Mrs Janette Mary Campbell on 2023-06-01
dot icon05/06/2023
Change of details for Mrs Janette Mary Campbell as a person with significant control on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Hugh Macarthur Campbell on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Hugh Macarthur Campbell on 2023-06-01
dot icon01/06/2023
Change of details for Mr Hugh Macarthur Campbell as a person with significant control on 2023-06-01
dot icon01/06/2023
Change of details for Janette Mary Campbell as a person with significant control on 2023-06-01
dot icon16/05/2023
Change of details for Mr Hugh Macarthur Campbell as a person with significant control on 2023-04-01
dot icon15/05/2023
Director's details changed for Mr Hugh Macarthur Campbell on 2023-04-01
dot icon15/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Change of details for Janette Mary Campbell as a person with significant control on 2016-04-06
dot icon10/05/2022
Change of details for Mr Hugh Macarthur Campbell as a person with significant control on 2016-04-06
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon10/04/2017
Secretary's details changed for Janette Campbell on 2017-04-10
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/08/2011
Registered office address changed from 9 Culcairn Road Evanton Ross-Shire IV16 9YT on 2011-08-03
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon15/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 27/04/09; no change of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Return made up to 27/04/08; no change of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/07/2007
Director's particulars changed
dot icon08/05/2007
Return made up to 27/04/07; full list of members
dot icon19/04/2007
Certificate of change of name
dot icon15/09/2006
Partic of mort/charge *
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Location of register of members
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Ad 27/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon-21.62 % *

* during past year

Cash in Bank

£24,576.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
48.95K
-
0.00
86.61K
-
2022
11
48.13K
-
0.00
31.36K
-
2023
10
29.58K
-
0.00
24.58K
-
2023
10
29.58K
-
0.00
24.58K
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

29.58K £Descended-38.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.58K £Descended-21.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Hugh Macarthur
Director
27/04/2006 - Present
2
Janette Mary Campbell
Director
01/06/2023 - 20/02/2026
-
Taylor, Iona Cunningham
Director
20/02/2026 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAMPBELL EYECARE LTD

CAMPBELL EYECARE LTD is an(a) Active company incorporated on 27/04/2006 with the registered office located at 36 High Street, Alness IV17 0PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL EYECARE LTD?

toggle

CAMPBELL EYECARE LTD is currently Active. It was registered on 27/04/2006 .

Where is CAMPBELL EYECARE LTD located?

toggle

CAMPBELL EYECARE LTD is registered at 36 High Street, Alness IV17 0PS.

What does CAMPBELL EYECARE LTD do?

toggle

CAMPBELL EYECARE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMPBELL EYECARE LTD have?

toggle

CAMPBELL EYECARE LTD had 10 employees in 2023.

What is the latest filing for CAMPBELL EYECARE LTD?

toggle

The latest filing was on 26/02/2026: Appointment of Mrs Iona Cunningham Taylor as a director on 2026-02-20.