CAMPBELLS DISPENSARY LIMITED

Register to unlock more data on OkredoRegister

CAMPBELLS DISPENSARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI033906

Incorporation date

25/03/1998

Size

Full

Contacts

Registered address

Registered address

Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Antrim BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon04/12/2025
Appointment of a liquidator
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Declaration of solvency
dot icon04/12/2025
Registered office address changed from 44 Montgomery Road Belfast BT6 9HL to Kpmg the Soloist Building 1 Lanyon Place Belfast Antrim BT1 3LP on 2025-12-04
dot icon23/05/2025
Previous accounting period extended from 2024-08-31 to 2025-02-28
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Solvency Statement dated 31/08/24
dot icon12/09/2024
Statement by Directors
dot icon12/09/2024
Statement of capital on 2024-09-12
dot icon10/09/2024
Cessation of Michael Francis Guerin as a person with significant control on 2024-08-31
dot icon10/09/2024
Notification of A.& F.A. Dundee Limited as a person with significant control on 2024-08-31
dot icon10/09/2024
Cessation of A.& F.A. Dundee Limited as a person with significant control on 2024-08-31
dot icon10/09/2024
Notification of Magir Limited as a person with significant control on 2024-08-31
dot icon06/09/2024
Registration of charge NI0339060015, created on 2024-08-31
dot icon03/06/2024
Full accounts made up to 2023-08-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon06/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon27/05/2022
Full accounts made up to 2021-08-31
dot icon05/04/2022
Termination of appointment of Aidan Gerard Mckegney as a director on 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon21/12/2021
Registration of charge NI0339060014, created on 2021-12-17
dot icon02/06/2021
Full accounts made up to 2020-08-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon02/03/2021
Full accounts made up to 2019-08-31
dot icon29/01/2021
Appointment of Mr Aidan Gerard Mckegney as a director on 2020-12-21
dot icon06/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon03/06/2019
Full accounts made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon02/04/2019
Cessation of Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2018-07-02
dot icon17/07/2018
Resolutions
dot icon01/06/2018
Full accounts made up to 2017-08-31
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon01/06/2017
Full accounts made up to 2016-08-31
dot icon03/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon01/06/2016
Full accounts made up to 2015-08-31
dot icon14/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-08-31
dot icon31/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon01/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2012-08-31
dot icon08/01/2014
Satisfaction of charge 10 in full
dot icon08/01/2014
Satisfaction of charge 6 in full
dot icon08/01/2014
Satisfaction of charge 4 in full
dot icon08/01/2014
Satisfaction of charge 8 in full
dot icon11/12/2013
Satisfaction of charge 5 in full
dot icon11/12/2013
Satisfaction of charge 7 in full
dot icon11/12/2013
Satisfaction of charge 9 in full
dot icon11/12/2013
Satisfaction of charge 3 in full
dot icon11/12/2013
Satisfaction of charge 11 in full
dot icon06/12/2013
Statement of company's objects
dot icon06/12/2013
Notice of Restriction on the Company's Articles
dot icon06/12/2013
Resolutions
dot icon28/11/2013
Registration of charge 0339060013
dot icon30/10/2013
Satisfaction of charge 12 in full
dot icon08/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-08-31
dot icon30/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon24/05/2011
Full accounts made up to 2010-08-31
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2009-08-31
dot icon03/06/2010
Full accounts made up to 2008-08-31
dot icon01/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon01/04/2010
Director's details changed for Michael Guerin on 2010-03-25
dot icon01/04/2010
Secretary's details changed for Michael Geddis on 2010-03-25
dot icon01/04/2010
Director's details changed for Michael Geddis on 2010-03-25
dot icon31/03/2009
25/03/09 annual return shuttle
dot icon13/02/2009
Particulars of a mortgage charge
dot icon03/07/2008
31/08/07 annual accts
dot icon21/04/2008
25/03/08
dot icon05/12/2007
Change in sit reg add
dot icon25/09/2007
Change of ARD
dot icon23/04/2007
25/03/07 annual return shuttle
dot icon08/11/2006
25/03/06 annual return shuttle
dot icon25/10/2006
Change in sit reg add
dot icon25/10/2006
30/04/06 annual accts
dot icon18/10/2006
Change of dirs/sec
dot icon18/10/2006
Decl re assist acqn shs
dot icon18/10/2006
Change of dirs/sec
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Auditor resignation
dot icon18/10/2006
Updated mem and arts
dot icon06/10/2006
Particulars of a mortgage charge
dot icon04/09/2006
30/04/05 annual accts
dot icon04/09/2006
30/04/04 annual accts
dot icon07/06/2005
25/03/05 annual return shuttle
dot icon14/10/2004
Particulars of a mortgage charge
dot icon14/10/2004
Particulars of a mortgage charge
dot icon24/05/2004
30/04/03 annual accts
dot icon07/04/2004
25/03/04 annual return shuttle
dot icon25/04/2003
Mortgage satisfaction
dot icon25/04/2003
Mortgage satisfaction
dot icon01/04/2003
Particulars of a mortgage charge
dot icon01/04/2003
Particulars of a mortgage charge
dot icon01/04/2003
Particulars of a mortgage charge
dot icon01/04/2003
Particulars of a mortgage charge
dot icon01/04/2003
Particulars of a mortgage charge
dot icon01/04/2003
Particulars of a mortgage charge
dot icon27/03/2003
Change in sit reg add
dot icon21/03/2003
25/03/03 annual return shuttle
dot icon12/02/2003
30/04/02 annual accts
dot icon27/03/2002
25/03/02 annual return shuttle
dot icon10/03/2002
30/04/01 annual accts
dot icon11/04/2001
25/03/01 annual return shuttle
dot icon31/01/2001
30/04/00 annual accts
dot icon19/04/2000
25/03/00 annual return shuttle
dot icon05/02/2000
30/04/99 annual accts
dot icon20/04/1999
Particulars of a mortgage charge
dot icon12/04/1999
Particulars of a mortgage charge
dot icon25/03/1999
25/03/99 annual return shuttle
dot icon04/08/1998
Return of allot of shares
dot icon14/05/1998
Change of ARD
dot icon06/04/1998
Change of dirs/sec
dot icon25/03/1998
Miscellaneous
dot icon25/03/1998
Memorandum
dot icon25/03/1998
Decln complnce reg new co
dot icon25/03/1998
Pars re dirs/sit reg off
dot icon25/03/1998
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2023
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guerin, Michael Francis
Director
02/10/2006 - Present
57
Campbell, Paul Gerard
Director
25/03/1998 - 02/10/2006
9
Geddis, Michael David
Director
02/10/2006 - Present
14
Mckegney, Aidan Gerard
Director
21/12/2020 - 31/03/2022
3
Geddis, Michael David
Secretary
02/10/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELLS DISPENSARY LIMITED

CAMPBELLS DISPENSARY LIMITED is an(a) Liquidation company incorporated on 25/03/1998 with the registered office located at Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Antrim BT1 3LP. There are currently 3 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 CAMPBELLS DISPENSARY LIMITED?

toggle

CAMPBELLS DISPENSARY LIMITED is currently Liquidation. It was registered on 25/03/1998 .

Where is CAMPBELLS DISPENSARY LIMITED located?

toggle

CAMPBELLS DISPENSARY LIMITED is registered at Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Antrim BT1 3LP.

What does CAMPBELLS DISPENSARY LIMITED do?

toggle

CAMPBELLS DISPENSARY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMPBELLS DISPENSARY LIMITED?

toggle

The latest filing was on 04/12/2025: Appointment of a liquidator.