CAMPBELL STAFFORD ESTATES LTD.

Register to unlock more data on OkredoRegister

CAMPBELL STAFFORD ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188771

Incorporation date

26/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Constitution Street, Edinburgh, EH6 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1998)
dot icon05/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon19/01/2026
Change of details for Mrs Jennifer Skeldon as a person with significant control on 2025-12-04
dot icon24/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/01/2024
Cessation of Marjory Jess Tulloch as a person with significant control on 2023-10-31
dot icon18/01/2024
Notification of Jennifer Skeldon as a person with significant control on 2023-10-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon23/11/2023
Director's details changed for Mrs Jennifer Skeldon on 2023-11-23
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Termination of appointment of Marjory Jess Tulloch as a director on 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon04/02/2020
Change of share class name or designation
dot icon04/02/2020
Resolutions
dot icon04/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-09-30
dot icon27/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-09-30
dot icon28/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon09/09/2010
Director's details changed for Marjory Jess Tulloch on 2010-08-26
dot icon09/09/2010
Director's details changed for Mrs Jennifer Skeldon on 2010-08-26
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 26/08/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/08/2008
Return made up to 26/08/08; full list of members
dot icon28/08/2008
Director's change of particulars / jennifer allan / 23/12/2007
dot icon09/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/09/2007
Return made up to 26/08/07; no change of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/08/2006
Return made up to 26/08/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/09/2005
Return made up to 26/08/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/08/2004
Return made up to 26/08/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/09/2003
Return made up to 26/08/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 26/08/02; full list of members
dot icon13/08/2002
New director appointed
dot icon17/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Registered office changed on 06/11/01 from: 8 newton terrace glasgow G3 7PJ
dot icon04/10/2001
Director resigned
dot icon02/10/2001
Return made up to 26/08/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon25/09/2000
Return made up to 26/08/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-09-30
dot icon12/06/2000
Director's particulars changed
dot icon23/02/2000
Partic of mort/charge *
dot icon10/09/1999
Return made up to 26/08/99; full list of members
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
New director appointed
dot icon15/09/1998
Certificate of change of name
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon15/09/1998
Ad 03/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Secretary resigned
dot icon04/09/1998
Registered office changed on 04/09/98 from: 5 logie mill edinburgh EH7 4HH
dot icon26/08/1998
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
30/09/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
11.35K
-
0.00
10.30K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marjory Jess Tulloch
Director
03/09/1998 - 30/09/2021
-
Reid, Brian
Nominee Secretary
26/08/1998 - 03/09/1998
1838
Mabbott, Stephen
Nominee Director
26/08/1998 - 03/09/1998
2043
Campbell, Ian James
Director
03/09/1998 - 30/09/2001
-
Simpson, Ellis
Secretary
03/09/1998 - 25/10/2001
4

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

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 STAFFORD ESTATES LTD.

CAMPBELL STAFFORD ESTATES LTD. is an(a) Active company incorporated on 26/08/1998 with the registered office located at 74 Constitution Street, Edinburgh, EH6 6RP. 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 STAFFORD ESTATES LTD.?

toggle

CAMPBELL STAFFORD ESTATES LTD. is currently Active. It was registered on 26/08/1998 .

Where is CAMPBELL STAFFORD ESTATES LTD. located?

toggle

CAMPBELL STAFFORD ESTATES LTD. is registered at 74 Constitution Street, Edinburgh, EH6 6RP.

What does CAMPBELL STAFFORD ESTATES LTD. do?

toggle

CAMPBELL STAFFORD ESTATES LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMPBELL STAFFORD ESTATES LTD.?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-09-30.