CAMPBELL OF DOUNE LTD

Register to unlock more data on OkredoRegister

CAMPBELL OF DOUNE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC277704

Incorporation date

22/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clan House, Muthill Road, Crieff., Muthill Road, Crieff PH7 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon02/03/2026
Confirmation statement made on 2025-12-20 with updates
dot icon25/02/2026
Director's details changed for Hugh Campbell on 2004-12-22
dot icon01/02/2026
-
dot icon17/11/2025
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT United Kingdom to Clan House, Muthill Road, Crieff. Balbithan Ewanfield Crieff Perth and Kinross PH7 4HQ on 2025-11-17
dot icon17/11/2025
Registered office address changed from Clan House, Muthill Road, Crieff. Balbithan Ewanfield Crieff Perth and Kinross PH7 4HQ United Kingdom to Clan House, Muthill Road, Crieff. Muthill Road Crieff PH7 4HQ on 2025-11-17
dot icon07/10/2025
Notification of Morag Jean Campbell as a person with significant control on 2025-10-06
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Memorandum and Articles of Association
dot icon07/10/2025
Notification of Tc Trustees Limited as a person with significant control on 2025-10-06
dot icon31/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/12/2024
Change of details for Mr Hugh Campbell as a person with significant control on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr Hugh Campbell on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon24/04/2024
Cessation of Morag Jean Campbell as a person with significant control on 2024-04-19
dot icon24/04/2024
Resolutions
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Memorandum and Articles of Association
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon24/12/2018
Change of details for Mrs Morag Jean Campbell as a person with significant control on 2018-12-24
dot icon24/12/2018
Change of details for Mr Hugh Campbell as a person with significant control on 2018-12-24
dot icon24/12/2018
Secretary's details changed for Mrs Morag Jean Campbell on 2018-12-24
dot icon24/12/2018
Director's details changed for Mr Hugh Campbell on 2018-12-24
dot icon24/12/2018
Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 2018-12-24
dot icon12/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/01/2018
Second filing of Confirmation Statement dated 22/12/2017
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/05/2010
Director's details changed
dot icon21/05/2010
Registered office address changed from Clan House, Balkerach Street Doune Perthshire FK16 6DE on 2010-05-21
dot icon21/05/2010
Director's details changed for Mr Hugh Campbell on 2010-04-15
dot icon21/05/2010
Secretary's details changed for Mrs Morag Jean Campbell on 2010-04-15
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Hugh Campbell on 2010-01-18
dot icon08/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/02/2009
Return made up to 22/12/08; change of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon31/01/2008
Return made up to 22/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/01/2007
Return made up to 22/12/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/01/2006
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon29/12/2005
Return made up to 22/12/05; full list of members
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
New secretary appointed
dot icon22/12/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
580.44K
-
0.00
150.91K
-
2022
11
775.84K
-
0.00
281.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Hugh
Director
22/12/2004 - Present
2
Campbell, Mary Helen
Secretary
22/12/2004 - 12/06/2005
-
Campbell, Morag Jean
Secretary
12/06/2005 - Present
-

Persons with Significant Control

5
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 OF DOUNE LTD

CAMPBELL OF DOUNE LTD is an(a) Active company incorporated on 22/12/2004 with the registered office located at Clan House, Muthill Road, Crieff., Muthill Road, Crieff PH7 4HQ. There are currently 2 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 OF DOUNE LTD?

toggle

CAMPBELL OF DOUNE LTD is currently Active. It was registered on 22/12/2004 .

Where is CAMPBELL OF DOUNE LTD located?

toggle

CAMPBELL OF DOUNE LTD is registered at Clan House, Muthill Road, Crieff., Muthill Road, Crieff PH7 4HQ.

What does CAMPBELL OF DOUNE LTD do?

toggle

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

What is the latest filing for CAMPBELL OF DOUNE LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-12-20 with updates.