CAMPBELL THOMSON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL THOMSON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC432786

Incorporation date

18/09/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Moncrieff House, 69 West Nile Street, Glasgow G1 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2012)
dot icon18/03/2026
Second filing for the cessation of Cairngorm Capital Partners Llp as a person with significant control
dot icon09/02/2026
Cessation of Cairngorm Capital Partners Llp as a person with significant control on 2026-01-30
dot icon09/02/2026
Cessation of Verso Wealth Management Limited as a person with significant control on 2026-01-30
dot icon09/02/2026
Notification of a person with significant control statement
dot icon05/02/2026
Cessation of A Person with Significant Control as a person with significant control on 2026-01-30
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/12/2024
Satisfaction of charge SC4327860002 in full
dot icon10/12/2024
Satisfaction of charge SC4327860001 in full
dot icon10/12/2024
Satisfaction of charge SC4327860003 in full
dot icon16/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon02/05/2024
Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15
dot icon02/05/2024
Termination of appointment of Alasdair Gillingham as a secretary on 2023-12-15
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Previous accounting period extended from 2022-09-29 to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Registration of charge SC4327860003, created on 2023-04-03
dot icon06/04/2023
Registration of charge SC4327860001, created on 2023-04-03
dot icon06/04/2023
Registration of charge SC4327860002, created on 2023-04-03
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon19/08/2022
Notification of Verso Wealth Management Limited as a person with significant control on 2022-08-17
dot icon19/08/2022
Notification of Cairngorm Capital Partners Llp as a person with significant control on 2022-08-17
dot icon19/08/2022
Change of share class name or designation
dot icon19/08/2022
Particulars of variation of rights attached to shares
dot icon19/08/2022
Memorandum and Articles of Association
dot icon19/08/2022
Resolutions
dot icon19/08/2022
Cessation of Robert Stewart Thomson as a person with significant control on 2022-08-17
dot icon19/08/2022
Termination of appointment of Thomas Euan Bottomley as a secretary on 2022-08-17
dot icon19/08/2022
Appointment of Mr Alasdair Gillingham as a secretary on 2022-08-17
dot icon19/08/2022
Appointment of Mr Alasdair James Vaughan Gillingham as a director on 2022-08-17
dot icon19/08/2022
Appointment of Mr Simon Redgrove as a director on 2022-08-17
dot icon30/05/2022
Micro company accounts made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-09-30
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon05/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon22/09/2017
Group of companies' accounts made up to 2016-09-30
dot icon23/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon03/04/2017
Resolutions
dot icon03/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-18
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon22/09/2015
Registered office address changed from Moncrieff House West Nile Street Glasgow G1 2QB to Moncrieff House 69 West Nile Street Glasgow G1 2QB on 2015-09-22
dot icon13/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/12/2014
Change of share class name or designation
dot icon16/12/2014
Resolutions
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon16/10/2013
Registered office address changed from Moncrieff House West Nile Street Glasgow G1 2QB Scotland on 2013-10-16
dot icon14/10/2013
Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 2013-10-14
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon09/10/2013
Change of share class name or designation
dot icon09/10/2013
Resolutions
dot icon17/10/2012
Appointment of Thomas Euan Bottomley as a secretary
dot icon17/10/2012
Appointment of Robert Stewart Thomson as a director
dot icon17/10/2012
Appointment of Thomas Euan Bottomley as a director
dot icon17/10/2012
Termination of appointment of Jeremy Glen as a director
dot icon17/10/2012
Termination of appointment of Alastair Dunn as a director
dot icon17/10/2012
Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 2012-10-17
dot icon26/09/2012
Certificate of change of name
dot icon26/09/2012
Resolutions
dot icon18/09/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
300.51K
-
0.00
-
-
2021
0
300.51K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

300.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillingham, Alasdair James Vaughan
Director
17/08/2022 - 15/12/2023
16
Thomson, Robert Stewart
Director
19/09/2012 - Present
6
Bottomley, Thomas Euan
Director
19/09/2012 - Present
4
Redgrove, Simon George
Director
17/08/2022 - Present
20
Glen, Jeremy Stewart
Director
18/09/2012 - 19/09/2012
92

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL THOMSON (HOLDINGS) LIMITED

CAMPBELL THOMSON (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/09/2012 with the registered office located at Moncrieff House, 69 West Nile Street, Glasgow G1 2QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL THOMSON (HOLDINGS) LIMITED?

toggle

CAMPBELL THOMSON (HOLDINGS) LIMITED is currently Active. It was registered on 18/09/2012 .

Where is CAMPBELL THOMSON (HOLDINGS) LIMITED located?

toggle

CAMPBELL THOMSON (HOLDINGS) LIMITED is registered at Moncrieff House, 69 West Nile Street, Glasgow G1 2QB.

What does CAMPBELL THOMSON (HOLDINGS) LIMITED do?

toggle

CAMPBELL THOMSON (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CAMPBELL THOMSON (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/03/2026: Second filing for the cessation of Cairngorm Capital Partners Llp as a person with significant control.