CAMPBELL PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC047194

Incorporation date

15/01/1970

Size

Small

Contacts

Registered address

Registered address

17b Henderson Drive, Longman Industrial Estate, Inverness IV1 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1970)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon16/01/2026
Cessation of Simon Sebastian Orange as a person with significant control on 2024-10-24
dot icon16/01/2026
Change of details for Campbell Plant Hire (Holdings) Limited as a person with significant control on 2018-01-01
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/05/2025
Alterations to floating charge SC0471940004
dot icon30/05/2025
Satisfaction of charge SC0471940007 in full
dot icon23/05/2025
Alterations to floating charge SC0471940009
dot icon23/05/2025
Alterations to floating charge SC0471940008
dot icon20/05/2025
Registration of charge SC0471940009, created on 2025-05-13
dot icon19/05/2025
Registration of charge SC0471940008, created on 2025-05-16
dot icon03/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon16/07/2024
Accounts for a small company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/09/2023
Part of the property or undertaking has been released and no longer forms part of charge SC0471940007
dot icon08/09/2023
Part of the property or undertaking has been released and no longer forms part of charge SC0471940004
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon14/12/2021
Satisfaction of charge SC0471940005 in full
dot icon01/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Alan Campbell as a director on 2021-08-24
dot icon13/07/2021
Alterations to floating charge SC0471940004
dot icon13/07/2021
Alterations to floating charge SC0471940007
dot icon13/07/2021
Alterations to floating charge SC0471940005
dot icon06/07/2021
Termination of appointment of Jill Sutherland Lloyd as a director on 2021-06-30
dot icon05/07/2021
Registration of charge SC0471940007, created on 2021-06-30
dot icon02/07/2021
Satisfaction of charge SC0471940006 in full
dot icon19/05/2021
Appointment of Mr Mark Campbell as a director on 2021-05-19
dot icon19/05/2021
Appointment of Mr Duncan John Maclachlan as a director on 2021-05-19
dot icon02/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/02/2019
Termination of appointment of Stephen James Scott as a director on 2019-02-01
dot icon01/02/2019
Appointment of Mr Benjamin David Hancock as a director on 2019-02-01
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon26/01/2018
Notification of Simon Sebastian Orange as a person with significant control on 2016-07-28
dot icon01/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon10/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon07/10/2016
Director's details changed for Mrs Jill Sutherland Lloyd on 2016-10-07
dot icon07/10/2016
Director's details changed for Mr Alan Campbell on 2016-10-07
dot icon17/08/2016
Alterations to floating charge SC0471940006
dot icon15/08/2016
Registration of charge SC0471940006, created on 2016-07-28
dot icon09/08/2016
Resolutions
dot icon06/08/2016
Alterations to floating charge SC0471940005
dot icon06/08/2016
Alterations to floating charge SC0471940004
dot icon03/08/2016
Appointment of Mr Stephen James Scott as a director on 2016-07-28
dot icon03/08/2016
Termination of appointment of Shona Campbell as a director on 2016-07-28
dot icon03/08/2016
Termination of appointment of Kathmar Annella Campbell as a secretary on 2016-07-28
dot icon03/08/2016
Registration of charge SC0471940004, created on 2016-07-28
dot icon03/08/2016
Registration of charge SC0471940005, created on 2016-07-28
dot icon03/08/2016
Satisfaction of charge 2 in full
dot icon25/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Satisfaction of charge 3 in full
dot icon02/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Satisfaction of charge 1 in full
dot icon01/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Alan Campbell on 2013-10-28
dot icon28/10/2013
Director's details changed for Mrs Shona Campbell on 2013-10-28
dot icon28/10/2013
Termination of appointment of Donald Campbell as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Miscellaneous
dot icon04/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mrs Jill Sutherland Lloyd on 2011-09-25
dot icon04/10/2012
Director's details changed for Donald George Campbell on 2012-09-25
dot icon04/10/2012
Director's details changed for Mr Alan Campbell on 2012-09-25
dot icon08/06/2012
Accounts for a small company made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon08/08/2011
Accounts for a small company made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2009-12-31
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon29/09/2009
Return made up to 23/09/09; full list of members
dot icon22/01/2009
Return made up to 23/09/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 23/09/07; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Partic of mort/charge *
dot icon17/11/2006
Return made up to 23/09/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 23/09/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 23/09/04; full list of members
dot icon14/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/05/2004
New director appointed
dot icon16/10/2003
Return made up to 23/09/03; full list of members
dot icon26/06/2003
Accounts for a small company made up to 2002-12-31
dot icon13/09/2002
Return made up to 23/09/02; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2001-12-31
dot icon01/10/2001
Return made up to 23/09/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon09/10/2000
Return made up to 23/09/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon14/10/1999
Return made up to 23/09/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/09/1998
Return made up to 23/09/98; no change of members
dot icon06/10/1997
Return made up to 23/09/97; no change of members
dot icon29/09/1997
Accounts for a small company made up to 1996-12-31
dot icon18/09/1996
Return made up to 23/09/96; full list of members
dot icon25/03/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
New director appointed
dot icon10/10/1995
Return made up to 23/09/95; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 23/09/94; no change of members
dot icon10/06/1994
Accounts for a small company made up to 1993-12-31
dot icon01/10/1993
Return made up to 23/09/93; full list of members
dot icon30/09/1993
Registered office changed on 30/09/93 from: 1 muirtown street inverness IV3 5HY
dot icon09/07/1993
Partic of mort/charge *
dot icon14/06/1993
Accounts for a small company made up to 1992-12-31
dot icon26/10/1992
Return made up to 23/09/92; change of members
dot icon28/09/1992
Accounts for a small company made up to 1991-12-31
dot icon01/10/1991
Return made up to 23/09/91; no change of members
dot icon24/09/1991
Accounts for a small company made up to 1990-12-31
dot icon24/09/1991
Resolutions
dot icon19/11/1990
Accounts for a small company made up to 1989-12-31
dot icon19/11/1990
Return made up to 29/10/90; full list of members
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1988-12-31
dot icon13/06/1989
Return made up to 31/12/88; full list of members
dot icon03/08/1988
Accounts for a small company made up to 1987-12-31
dot icon16/11/1987
Return made up to 14/10/87; full list of members
dot icon16/11/1987
Accounts for a small company made up to 1986-12-31
dot icon17/08/1987
Registered office changed on 17/08/87 from: 1 harbour road inverness
dot icon19/03/1987
Accounts for a small company made up to 1985-12-31
dot icon19/03/1987
Return made up to 31/12/86; full list of members
dot icon15/01/1970
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£94,526.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
18
4.31M
-
0.00
94.53K
-
2021
18
4.31M
-
0.00
94.53K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

4.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.53K £Ascended- *

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
Mr Mark Campbell
Director
19/05/2021 - Present
4
Hancock, Benjamin David
Director
01/02/2019 - Present
60
Maclachlan, Duncan John
Director
19/05/2021 - Present
-

Persons with Significant Control

3
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 PLANT HIRE LIMITED

CAMPBELL PLANT HIRE LIMITED is an(a) Active company incorporated on 15/01/1970 with the registered office located at 17b Henderson Drive, Longman Industrial Estate, Inverness IV1 1TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL PLANT HIRE LIMITED?

toggle

CAMPBELL PLANT HIRE LIMITED is currently Active. It was registered on 15/01/1970 .

Where is CAMPBELL PLANT HIRE LIMITED located?

toggle

CAMPBELL PLANT HIRE LIMITED is registered at 17b Henderson Drive, Longman Industrial Estate, Inverness IV1 1TR.

What does CAMPBELL PLANT HIRE LIMITED do?

toggle

CAMPBELL PLANT HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does CAMPBELL PLANT HIRE LIMITED have?

toggle

CAMPBELL PLANT HIRE LIMITED had 18 employees in 2021.

What is the latest filing for CAMPBELL PLANT HIRE LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with no updates.