CAMPSTER FISH & CHIPS LTD

C/O Horizon Ca C/O Horizon Ca, Glasgow, G3 7QL, Scotland
StatusACTIVE
Company No.SC414446
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 3 months, 19 days
JurisdictionScotland

SUMMARY

CAMPSTER FISH & CHIPS LTD is an active private limited company with number SC414446. It was incorporated 12 years, 3 months, 19 days ago, on 13 January 2012. The company address is C/O Horizon Ca C/O Horizon Ca, Glasgow, G3 7QL, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Old address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland

New address: C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL

Change date: 2024-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

New address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT

Change date: 2023-06-27

Old address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewiss Macdonald Hutchison

Change date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 11 Somerset Place Glasgow G3 7JT Scotland

New address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewiss Macdonald Hutchison

Change date: 2020-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Lewiss Macdonald Hutchison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

Old address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland

New address: 11 Somerset Place Glasgow G3 7JT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: 24 Beresford Terrace Ayr KA7 2EG

Change date: 2019-05-08

New address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

New address: 24 Beresford Terrace Ayr KA7 2EG

Change date: 2015-01-15

Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

New address: 24 Beresford Terrace Ayr KA7 2EG

Change date: 2015-01-15

Old address: C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Nov 2013

Action Date: 13 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-01-13

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-20

Capital : 14 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2012-12-20

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2012-12-20

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-20

Capital : 14 GBP

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Smith

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewiss Macdonald Hutchison

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland

Change date: 2013-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2012

Action Date: 13 Jan 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-01-13

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE SIMMONS HAULAGE LTD

31 UPLANDS DRIVE,DUDLEY,DY3 3SN

Number:07386607
Status:ACTIVE
Category:Private Limited Company

DELIAN FINANCIAL SERVICES LTD

WORVELL HOUSE,LANGPORT,TA10 9JD

Number:11842187
Status:ACTIVE
Category:Private Limited Company

FIRS DAY NURSERY LIMITED

45 ROSLISTON ROAD,BURTON-ON-TRENT,DE15 9RQ

Number:04596205
Status:ACTIVE
Category:Private Limited Company

GREENBAY (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE,

Number:FC022991
Status:ACTIVE
Category:Other company type

MILAJO LIMITED

4 READING ROAD,READING,RG8 7LY

Number:09870051
Status:ACTIVE
Category:Private Limited Company

NEIL DAVIES LTD

89 TREM Y COED,CARDIFF,CF5 6FA

Number:08620984
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