ALASTAIR CAMPBELL AND COMPANY LIMITED
Overview
| Company Name | ALASTAIR CAMPBELL AND COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC004811 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALASTAIR CAMPBELL AND COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALASTAIR CAMPBELL AND COMPANY LIMITED located?
| Registered Office Address | The Royal Scot Hotel 111 Glasgow Road EH12 8NF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALASTAIR CAMPBELL AND COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 27, 2026 |
| Next Accounts Due On | Nov 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 27, 2025 |
What is the status of the latest confirmation statement for ALASTAIR CAMPBELL AND COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for ALASTAIR CAMPBELL AND COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Feb 27, 2025 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2021 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 27, 2020 | 1 pages | AA | ||||||||||
Previous accounting period shortened from Mar 01, 2020 to Feb 27, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 26, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 27, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALASTAIR CAMPBELL AND COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITBREAD SECRETARIES LIMITED | Secretary | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055460004 | |||||||
| LOWRY, Daren Clive | Director | The Royal Scot Hotel 111 Glasgow Road EH12 8NF Edinburgh | United Kingdom | British | 87044470002 | |||||
| WHITBREAD DIRECTORS 1 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055530004 | |||||||
| WHITBREAD DIRECTORS 2 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98084330003 | |||||||
| BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
| HODGSON, Mark Ian | Secretary | 18 Clockburnsyde Close Whickham NE16 5UR Newcastle Upon Tyne Tyne And Wear | British | 47806960001 | ||||||
| LOWRY, Daren Clive | Secretary | 118 Bridport Way CM7 9FJ Braintree Essex | British | 87044470001 | ||||||
| STOREY, Christopher James | Secretary | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | 1431400001 | ||||||
| THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
| WEEKS, Stuart William | Secretary | 79a Clayton Road KT9 1NQ Chessington Surrey | British | 87266990002 | ||||||
| BARRATT, Simon Charles | Director | The Farmyard Pearson's Green Road TN12 7DE Brenchley Kent | England | British | 14044440005 | |||||
| FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | 44556020003 | |||||
| GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | 79300420001 | |||||
| HODGSON, Mark Ian | Director | 18 Clockburnsyde Close Whickham NE16 5UR Newcastle Upon Tyne Tyne And Wear | British | 47806960001 | ||||||
| STOREY, Christopher James | Director | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | 1431400001 | ||||||
| WALKER, Timothy Graham | Director | Church Farm Great Meadow IM9 4EB Castletown Isle Of Man | United Kingdom | British | 49611060001 | |||||
| WALKER, Timothy Graham | Director | 17 Blaidwood Drive DH1 3TD Durham County Durham | British | 393410001 | ||||||
| WILKINS, Christopher James | Director | Highfields House Gills Hill Lane WD7 8DB Radlett Hertfordshire | England | British | 33979160003 | |||||
| WOOD, Anthony Russell | Director | Helister House NE44 6JB Riding Mill Northumberland | United Kingdom | British | 6549680001 |
Who are the persons with significant control of ALASTAIR CAMPBELL AND COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitbread Hotel Company Limited | Apr 06, 2016 | Porz Avenue, Houghton Hall Park Houghton Regis LU5 5XE Dunstable Whitbread Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0