CAMPSTER FISH & CHIPS LTD

Register to unlock more data on OkredoRegister

CAMPSTER FISH & CHIPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC414446

Incorporation date

13/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Achnacree Bay View, North Connel, Oban PA37 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon01/09/2025
Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to 6 Achnacree Bay View North Connel Oban PA37 1AF on 2025-09-01
dot icon20/08/2025
Change of details for Mr Lewiss Macdonald Hutchison as a person with significant control on 2025-08-17
dot icon19/08/2025
Change of details for Mr Lewiss Macdonald Hutchison as a person with significant control on 2025-08-17
dot icon19/08/2025
Director's details changed for Mr Lewiss Macdonald Hutchison on 2025-08-17
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon21/05/2025
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21
dot icon12/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon25/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/06/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-27
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/01/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/11/2020
Change of details for Mr Lewiss Macdonald Hutchison as a person with significant control on 2020-11-03
dot icon26/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-26
dot icon16/10/2020
Director's details changed for Mr Lewiss Macdonald Hutchison on 2020-10-16
dot icon16/10/2020
Change of details for Mr Lewiss Macdonald Hutchison as a person with significant control on 2020-10-16
dot icon02/10/2020
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-02
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 2019-05-08
dot icon03/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/12/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/01/2015
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2015-01-15
dot icon15/01/2015
Registered office address changed from C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG to 24 Beresford Terrace Ayr KA7 2EG on 2015-01-15
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2014-01-02
dot icon12/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-13
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/10/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon09/10/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon09/10/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon09/10/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon09/10/2013
Termination of appointment of Shirley Smith as a director
dot icon09/10/2013
Appointment of Mr Lewiss Macdonald Hutchison as a director
dot icon16/01/2013
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 2013-01-16
dot icon16/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-13
dot icon26/01/2012
Appointment of Mrs Shirley Smith as a director
dot icon16/01/2012
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2012-01-16
dot icon14/01/2012
Termination of appointment of James Mcmeekin as a director
dot icon14/01/2012
Termination of appointment of Cosec Limited as a director
dot icon14/01/2012
Termination of appointment of Cosec Limited as a secretary
dot icon13/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-80.99 % *

* during past year

Cash in Bank

£15,679.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
52.83K
-
0.00
49.75K
-
2022
8
5.65K
-
0.00
82.47K
-
2023
8
743.00
-
0.00
15.68K
-
2023
8
743.00
-
0.00
15.68K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

743.00 £Descended-86.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.68K £Descended-80.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lewiss Macdonald Hutchison
Director
20/12/2012 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAMPSTER FISH & CHIPS LTD

CAMPSTER FISH & CHIPS LTD is an(a) Active company incorporated on 13/01/2012 with the registered office located at 6 Achnacree Bay View, North Connel, Oban PA37 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPSTER FISH & CHIPS LTD?

toggle

CAMPSTER FISH & CHIPS LTD is currently Active. It was registered on 13/01/2012 .

Where is CAMPSTER FISH & CHIPS LTD located?

toggle

CAMPSTER FISH & CHIPS LTD is registered at 6 Achnacree Bay View, North Connel, Oban PA37 1AF.

What does CAMPSTER FISH & CHIPS LTD do?

toggle

CAMPSTER FISH & CHIPS LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does CAMPSTER FISH & CHIPS LTD have?

toggle

CAMPSTER FISH & CHIPS LTD had 8 employees in 2023.

What is the latest filing for CAMPSTER FISH & CHIPS LTD?

toggle

The latest filing was on 01/09/2025: Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to 6 Achnacree Bay View North Connel Oban PA37 1AF on 2025-09-01.