CAMPSTER FISH & CHIPS LTD
Status | ACTIVE |
Company No. | SC414446 |
Category | Private Limited Company |
Incorporated | 13 Jan 2012 |
Age | 12 years, 3 months, 19 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Oct 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-20
Capital : 14 GBP
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2012-12-20
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2012-12-20
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-20
Capital : 14 GBP
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Smith
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewiss Macdonald Hutchison
Documents
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
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
Capital allotment shares
Date: 26 Jan 2012
Action Date: 13 Jan 2012
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2012-01-13
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Smith
Documents
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
Termination director company with name
Date: 14 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcmeekin
Documents
Termination director company with name
Date: 14 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Documents
Termination secretary company with name
Date: 14 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Documents
Some Companies
31 UPLANDS DRIVE,DUDLEY,DY3 3SN
Number: | 07386607 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORVELL HOUSE,LANGPORT,TA10 9JD
Number: | 11842187 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSLISTON ROAD,BURTON-ON-TRENT,DE15 9RQ
Number: | 04596205 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMERICAN NATIONAL BANK BUILDING,CHEYENNE,
Number: | FC022991 |
Status: | ACTIVE |
Category: | Other company type |
4 READING ROAD,READING,RG8 7LY
Number: | 09870051 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 TREM Y COED,CARDIFF,CF5 6FA
Number: | 08620984 |
Status: | ACTIVE |
Category: | Private Limited Company |