CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED

73 Bothwell Road, Hamilton, ML3 0DW
StatusACTIVE
Company No.SC286675
CategoryPrivate Limited Company
Incorporated27 Jun 2005
Age18 years, 10 months, 12 days
JurisdictionScotland

SUMMARY

CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED is an active private limited company with number SC286675. It was incorporated 18 years, 10 months, 12 days ago, on 27 June 2005. The company address is 73 Bothwell Road, Hamilton, ML3 0DW.



Company Fillings

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Finsbury Food Group Plc

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 01 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-06

Officer name: Mr Steven Paul Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 02 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Mr Stephen Alexander Boyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: One Advisory Limited

Appointment date: 2019-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Heeney

Termination date: 2019-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Heeney

Appointment date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Finsbury Food Group Plc

Notification date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Rachel Cox

Termination date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 02 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City Group Plc

Termination date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-31

Officer name: Melanie Rachel Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gerald Duffy

Change date: 2015-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2014

Action Date: 30 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2866750005

Charge creation date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Apr 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2014-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gerald Duffy

Change date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alexander Boyd

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 03 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-27

Officer name: City Group Plc

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Morgan

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Alexander Boyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2009

Action Date: 04 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerald Duffy

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david brooks

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from unit 3D hagmill crescent east shawhead enterprise park coatbridge ML5 4NS

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2007

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Resolution

Date: 07 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Statement of affairs

Date: 14 Dec 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/11/05--------- £ si 10099@1=10099 £ ic 1/10100

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/11/05

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 30/11/05 from: scottish enterprise technology park technology building james watt avenue east kilbride G75 0QD

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 04/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN

Documents

View document PDF


Some Companies

DANESFIELD COMPLETIONS LTD

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09587623
Status:ACTIVE
Category:Private Limited Company

INKA FRUIT LTD

1 CHERRY ROAD,NEWPORT PAGNELL,MK16 0AR

Number:11114898
Status:ACTIVE
Category:Private Limited Company

LABELS 2000 LIMITED

258 HIGH ROAD,LONDON,E10 5PW

Number:03973438
Status:ACTIVE
Category:Private Limited Company

SEVAN GAZARIAN LTD

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:10683612
Status:ACTIVE
Category:Private Limited Company

SINCLAIR INDUSTRIAL ACCESS LIMITED

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC613278
Status:ACTIVE
Category:Private Limited Company

STEVE BROOME TRANSPORT LIMITED

59 PRINCE CHARLES ROAD,EXETER,EX4 7EE

Number:06162034
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source