CAMPBELTOWN COMMUNITY BUSINESS LIMITED

Register to unlock more data on OkredoRegister

CAMPBELTOWN COMMUNITY BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC106763

Incorporation date

18/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Hall Street, Campbeltown, Argyll PA28 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon25/02/2026
Termination of appointment of Susan Black as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Linda Mclean as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Elaine Mcgeachy as a director on 2026-02-25
dot icon20/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon16/06/2025
Appointment of Mr Dennis Colin Van Den Berg as a director on 2025-06-16
dot icon13/12/2024
Appointment of Mr David John Allen as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Lewis Robert Nelson as a director on 2024-12-09
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon09/12/2022
Appointment of Ms Elaine Mcgeachy as a director on 2022-12-06
dot icon09/12/2022
Appointment of Rs Jenny Isobel Mcfarlane as a director on 2022-12-05
dot icon26/10/2022
Termination of appointment of Craig John Ramsay as a director on 2022-10-25
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon19/07/2022
Appointment of Mr Craig John Ramsay as a director on 2021-12-07
dot icon19/07/2022
Appointment of Mrs Linda Mclean as a director on 2021-12-07
dot icon19/07/2022
Termination of appointment of David Francis Mayo as a director on 2021-12-07
dot icon17/11/2021
Termination of appointment of Hilary Anne Bombart as a director on 2021-11-09
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon02/12/2020
Termination of appointment of John William Beveridge as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Hannah Fawcett as a director on 2020-12-01
dot icon04/11/2020
Appointment of Mr Lewis Robert Nelson as a director on 2020-11-03
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon04/11/2019
Termination of appointment of Jane Elizabeth Mayo as a director on 2019-09-20
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon25/06/2019
Appointment of Hilary Anne Bombart as a director on 2018-09-21
dot icon25/06/2019
Appointment of Susan Black as a director on 2018-07-30
dot icon24/06/2019
Director's details changed for Ms Hannah Macdonald on 2019-06-24
dot icon24/06/2019
Termination of appointment of Elaine Mcgeachy as a director on 2018-09-21
dot icon24/06/2019
Termination of appointment of John Harvard Davis as a director on 2018-09-21
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/08/2018
Termination of appointment of Moyra Jane Paterson as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Malcolm James Macmillan as a director on 2018-08-22
dot icon14/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon07/07/2017
Director's details changed for Mrs Emma Mary Macalister Hall on 2017-07-07
dot icon07/07/2017
Appointment of Mr John William Beveridge as a director on 2017-02-20
dot icon07/07/2017
Appointment of Mrs Elaine Mcgeachy as a director on 2017-06-30
dot icon07/07/2017
Appointment of Mrs Emma Mary Macalister Hall as a director on 2017-01-09
dot icon07/07/2017
Appointment of Ms Hannah Macdonald as a director on 2017-06-19
dot icon07/07/2017
Appointment of Mrs Moyra Jane Paterson as a director on 2017-01-09
dot icon07/07/2017
Termination of appointment of Fiona Catherine Gillies as a director on 2017-06-19
dot icon07/07/2017
Appointment of Mr Campbell Calum Read as a secretary on 2016-06-11
dot icon07/07/2017
Termination of appointment of Barry John Colville as a director on 2016-11-15
dot icon07/07/2017
Termination of appointment of Lesley Anne Rose as a director on 2016-10-17
dot icon07/07/2017
Termination of appointment of Elaine Ann Mcchesney as a director on 2017-02-13
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Registration of charge SC1067630006, created on 2017-03-10
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-25 no member list
dot icon07/07/2016
Termination of appointment of Jennifer Lewis Taylor as a director on 2016-05-05
dot icon07/07/2016
Termination of appointment of Alistair James Boyd as a secretary on 2016-06-09
dot icon07/07/2016
Termination of appointment of Alistair James Boyd as a director on 2016-06-09
dot icon08/03/2016
Registration of charge SC1067630005, created on 2016-02-24
dot icon23/09/2015
Director's details changed for Mr Sidney Gallagher on 2015-09-23
dot icon03/07/2015
Annual return made up to 2015-06-25 no member list
dot icon03/07/2015
Appointment of Mr Malcolm James Macmillan as a director on 2015-04-13
dot icon03/07/2015
Appointment of Mr Campbell Calum Read as a director on 2015-04-13
dot icon03/07/2015
Appointment of Ms Elaine Ann Mcchesney as a director on 2015-04-13
dot icon03/07/2015
Appointment of Ms Fiona Catherine Gillies as a director on 2015-04-13
dot icon03/07/2015
Appointment of Mrs Lesley Anne Rose as a director on 2015-04-13
dot icon18/06/2015
Registration of charge SC1067630004, created on 2015-06-09
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/05/2015
Registration of charge SC1067630003, created on 2015-04-27
dot icon01/04/2015
Statement of company's objects
dot icon01/04/2015
Resolutions
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/09/2014
Registration of charge SC1067630002, created on 2014-09-12
dot icon02/07/2014
Appointment of Mr Alistair James Boyd as a secretary
dot icon26/06/2014
Annual return made up to 2014-06-25 no member list
dot icon19/03/2014
Termination of appointment of Joanna Campbell as a director
dot icon19/03/2014
Appointment of Mr Barry John Colville as a director
dot icon19/03/2014
Termination of appointment of Joanna Campbell as a secretary
dot icon14/01/2014
Appointment of Mr Alistair James Boyd as a director
dot icon13/01/2014
Appointment of Mrs Jennifer Lewis Taylor as a director
dot icon13/01/2014
Termination of appointment of Malcolm Mcdonald as a director
dot icon13/01/2014
Termination of appointment of Kieran Carroll as a director
dot icon05/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-25 no member list
dot icon02/07/2013
Appointment of Mr Sidney Gallagher as a director
dot icon01/05/2013
Statement of company's objects
dot icon09/11/2012
Memorandum and Articles of Association
dot icon09/11/2012
Resolutions
dot icon09/11/2012
Statement of company's objects
dot icon30/09/2012
Termination of appointment of Joanne Simms as a director
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-25 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-25 no member list
dot icon02/07/2010
Annual return made up to 2010-06-25 no member list
dot icon01/07/2010
Director's details changed for Joanne Patricia Simms on 2010-06-25
dot icon01/07/2010
Director's details changed for David Francis Mayo on 2010-06-25
dot icon01/07/2010
Director's details changed for Kieran Russell Carroll on 2010-06-25
dot icon01/07/2010
Director's details changed for Jane Elizabeth Mayo on 2010-06-25
dot icon01/07/2010
Director's details changed for Joanna Goldie Lewis Campbell on 2010-06-25
dot icon01/07/2010
Director's details changed for Malcolm Eric Mcdonald on 2010-06-25
dot icon01/07/2010
Director's details changed for John Harvard Davis on 2010-06-25
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/07/2009
Appointment terminated director john mckerral
dot icon25/06/2009
Annual return made up to 25/06/09
dot icon14/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2008
Director appointed joanne patricia simms
dot icon01/07/2008
Annual return made up to 25/06/08
dot icon12/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2007
Resolutions
dot icon07/09/2007
Director resigned
dot icon12/07/2007
Annual return made up to 25/06/07
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Secretary resigned;director resigned
dot icon08/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2006
Annual return made up to 25/06/06
dot icon27/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon26/08/2005
Director resigned
dot icon05/07/2005
Annual return made up to 25/06/05
dot icon03/04/2005
New director appointed
dot icon09/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon29/06/2004
Annual return made up to 25/06/04
dot icon29/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/04/2004
Director resigned
dot icon29/04/2004
Director resigned
dot icon06/11/2003
New director appointed
dot icon03/07/2003
Annual return made up to 25/06/03
dot icon03/07/2003
Director resigned
dot icon12/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/07/2002
Annual return made up to 25/06/02
dot icon02/07/2002
Director resigned
dot icon17/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/05/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon23/12/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon05/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/07/2001
Annual return made up to 25/06/01
dot icon05/07/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon28/12/2000
Secretary resigned
dot icon15/12/2000
New secretary appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Annual return made up to 25/06/00
dot icon09/12/1999
Director resigned
dot icon16/09/1999
Full group accounts made up to 1998-12-31
dot icon26/08/1999
New director appointed
dot icon26/08/1999
Annual return made up to 25/06/99
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Secretary resigned
dot icon13/10/1998
Full group accounts made up to 1997-12-31
dot icon11/08/1998
Annual return made up to 25/06/98
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
New director appointed
dot icon27/07/1998
Secretary resigned
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Full group accounts made up to 1996-12-31
dot icon17/07/1997
Annual return made up to 25/06/97
dot icon17/06/1997
Director resigned
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon12/07/1996
Annual return made up to 25/06/96
dot icon12/07/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
New secretary appointed
dot icon07/05/1996
Secretary resigned
dot icon03/07/1995
New secretary appointed
dot icon03/07/1995
Accounts for a small company made up to 1994-12-31
dot icon03/07/1995
Annual return made up to 25/06/95
dot icon12/05/1995
Director resigned
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Director resigned
dot icon09/02/1995
Dec mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Group accounts for a small company made up to 1993-12-31
dot icon22/06/1994
Annual return made up to 25/06/94
dot icon12/04/1994
New director appointed
dot icon28/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon11/02/1994
Director resigned;new director appointed
dot icon23/11/1993
New director appointed
dot icon31/10/1993
Full group accounts made up to 1992-12-31
dot icon06/09/1993
Partic of mort/charge *
dot icon21/06/1993
Annual return made up to 25/06/93
dot icon21/06/1993
Director resigned;new director appointed
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon16/10/1992
Full group accounts made up to 1991-12-31
dot icon22/07/1992
Annual return made up to 25/06/92
dot icon24/09/1991
Annual return made up to 21/06/91
dot icon12/09/1991
Director resigned;new director appointed
dot icon12/09/1991
New director appointed
dot icon12/09/1991
Director resigned;new director appointed
dot icon12/09/1991
New secretary appointed;director resigned
dot icon13/08/1991
Full accounts made up to 1990-12-31
dot icon28/09/1990
Director resigned
dot icon21/09/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Annual return made up to 25/06/90
dot icon03/08/1990
New director appointed
dot icon03/08/1990
Registered office changed on 03/08/90 from: 51 kirk street campbeltown argyll PA28 6BW
dot icon31/01/1990
Director resigned
dot icon21/04/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Annual return made up to 12/04/89
dot icon29/11/1988
New director appointed
dot icon07/03/1988
Accounting reference date notified as 31/12
dot icon18/09/1987
Incorporation
dot icon18/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Campbell Calum
Secretary
11/06/2016 - Present
-
Black, Susan
Director
30/07/2018 - 25/02/2026
-
Gallagher, David Sidney Charles
Director
03/06/2013 - Present
-
Armour, Peter Stuart
Director
17/07/1996 - 24/08/2001
-
Belli, Dominic
Director
07/07/1999 - 06/02/2002
-

Persons with Significant Control

1
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 CAMPBELTOWN COMMUNITY BUSINESS LIMITED

CAMPBELTOWN COMMUNITY BUSINESS LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at 26 Hall Street, Campbeltown, Argyll PA28 6BU. There are currently 7 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 CAMPBELTOWN COMMUNITY BUSINESS LIMITED?

toggle

CAMPBELTOWN COMMUNITY BUSINESS LIMITED is currently Active. It was registered on 18/09/1987 .

Where is CAMPBELTOWN COMMUNITY BUSINESS LIMITED located?

toggle

CAMPBELTOWN COMMUNITY BUSINESS LIMITED is registered at 26 Hall Street, Campbeltown, Argyll PA28 6BU.

What does CAMPBELTOWN COMMUNITY BUSINESS LIMITED do?

toggle

CAMPBELTOWN COMMUNITY BUSINESS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMPBELTOWN COMMUNITY BUSINESS LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Susan Black as a director on 2026-02-25.