CAMPBELLS CAKE COMPANY LIMITED

CAMPBELLS CAKE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMPBELLS CAKE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC149616
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMPBELLS CAKE COMPANY LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is CAMPBELLS CAKE COMPANY LIMITED located?

    Registered Office Address
    73 Bothwell Road
    ML3 0DW Hamilton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMPBELLS CAKE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for CAMPBELLS CAKE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for CAMPBELLS CAKE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 29, 2024

    16 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 01, 2023

    15 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Steven Paul Hill as a director on Dec 06, 2023

    2 pagesAP01

    Full accounts made up to Jul 02, 2022

    16 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 26, 2021

    16 pagesAA

    Full accounts made up to Jun 27, 2020

    16 pagesAA

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Alexander Boyd on Mar 06, 2013

    2 pagesCH01

    Full accounts made up to Jun 29, 2019

    22 pagesAA

    Appointment of One Advisory Limited as a secretary on Apr 02, 2019

    2 pagesAP04

    Full accounts made up to Jun 30, 2018

    22 pagesAA

    Termination of appointment of Caroline Heeney as a secretary on Mar 04, 2019

    1 pagesTM02

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 01, 2017

    22 pagesAA

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Caroline Heeney as a secretary on Sep 13, 2017

    2 pagesAP03

    Termination of appointment of Melanie Rachel Cox as a secretary on Jun 15, 2017

    1 pagesTM02

    Full accounts made up to Jul 02, 2016

    23 pagesAA

    Confirmation statement made on Feb 17, 2017 with updates

    6 pagesCS01

    Annual return made up to Feb 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 112,678
    SH01

    Who are the officers of CAMPBELLS CAKE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    BOYD, Stephen Alexander
    Bothwell Road
    ML3 0DW Hamilton
    73
    Director
    Bothwell Road
    ML3 0DW Hamilton
    73
    EnglandBritishDirector192633360001
    CHREE, Ian Charles Gordon
    Bothwell Road
    ML3 0DW Hamilton
    73
    Director
    Bothwell Road
    ML3 0DW Hamilton
    73
    ScotlandBritishSite Director65127980003
    DUFFY, John Gerald
    Bothwell Road
    ML3 0DW Hamilton
    73
    Director
    Bothwell Road
    ML3 0DW Hamilton
    73
    EnglandBritishChief Executive Officer142394810001
    HILL, Steven Paul
    Bothwell Road
    ML3 0DW Hamilton
    73
    Director
    Bothwell Road
    ML3 0DW Hamilton
    73
    United KingdomBritishFinance Director249405190001
    BEATTIE, Richard William
    59 Kirk Crescent
    Old Kilpatrick
    G60 5NJ Glasgow
    Secretary
    59 Kirk Crescent
    Old Kilpatrick
    G60 5NJ Glasgow
    British44724310001
    COX, Melanie Rachel
    Cardiff
    CF14 4XR Cardiff
    Mae-Y-Coed Road
    Wales
    Secretary
    Cardiff
    CF14 4XR Cardiff
    Mae-Y-Coed Road
    Wales
    203866270001
    COYNE, Denis, Cllr
    24 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    Secretary
    24 Harviestoun Road
    FK14 7HG Dollar
    Clackmannanshire
    British81491860001
    HEENEY, Caroline
    73 Bothwell Road
    Hamilton
    C/O Finsbury Food Group Plc
    South Lanarkshire Ml3 0dw
    Scotland
    Secretary
    73 Bothwell Road
    Hamilton
    C/O Finsbury Food Group Plc
    South Lanarkshire Ml3 0dw
    Scotland
    237936670001
    LAMOND, Andrew
    7 Barnton Avenue
    EH4 6AW Edinburgh
    Secretary
    7 Barnton Avenue
    EH4 6AW Edinburgh
    BritishChartered Accountant57067750001
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Secretary
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    BritishChartered Management Accountan41647290001
    MCLACHLAN, John Fraser
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    Secretary
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    British106369050001
    ROBINSON, Stuart John
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    Secretary
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    BritishWholesale Importer63448390001
    SUTHERLAND, Brian Robert
    52 Thornyflat Road
    KA8 0LX Ayr
    Secretary
    52 Thornyflat Road
    KA8 0LX Ayr
    British74769980002
    CITY GROUP PLC
    Middle Street
    EC1A 7JA London
    6
    England
    Secretary
    Middle Street
    EC1A 7JA London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number1443918
    35794270004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALDWIN, Malcolm John
    Sion Hill Place
    BA1 5SJ Bath
    9
    Avon
    Director
    Sion Hill Place
    BA1 5SJ Bath
    9
    Avon
    United KingdomBritishCompany Director63686590002
    BEATTIE, David
    Craigsheen House
    23 Craigsheen Avenue
    G76 9AG Carmunnock
    Glasgow
    Director
    Craigsheen House
    23 Craigsheen Avenue
    G76 9AG Carmunnock
    Glasgow
    ScotlandBritishDirector237590004
    BROOKS, David Gary
    Lower Road
    Cookham
    SL6 9HW Maidenhead
    Poultons
    Berkshire
    United Kingdom
    Director
    Lower Road
    Cookham
    SL6 9HW Maidenhead
    Poultons
    Berkshire
    United Kingdom
    EnglandBritishManaging Director184104300001
    CUNNINGHAM, Archibald Macdonald
    1 Ferguson Drive
    EH21 6XA Musselburgh
    Midlothian
    Director
    1 Ferguson Drive
    EH21 6XA Musselburgh
    Midlothian
    ScotlandBritishDirector112035810001
    DAVIDSON, John
    18 Comely Bank
    EH4 1AL Edinburgh
    Director
    18 Comely Bank
    EH4 1AL Edinburgh
    BritishCompany Director10140002
    INGLIS, Alan James
    55 Main Road
    Elderslie
    PA15 9BA Johnstone
    Renfrewshire
    Director
    55 Main Road
    Elderslie
    PA15 9BA Johnstone
    Renfrewshire
    ScotlandBritishDirector109847760001
    LOMER, John Antony
    Winton House
    Ashley Road
    GL52 6PG Cheltenham
    Director
    Winton House
    Ashley Road
    GL52 6PG Cheltenham
    EnglandBritishFinance Director8217040004
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritishChief Executive82210090001
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Director
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    ScotlandBritishChartered Management Accountan41647290001
    MCLACHLAN, John Fraser
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    Director
    East Wing, Ryland Lodge
    Perth Road
    FK15 0HY Dunblane
    Perthshire
    ScotlandBritishChartered Accountant106369050001
    MORGAN, Lisa Margaret Wendy
    The Woodlands
    Llanbadoc
    NP15 1SU Usk
    Gwent
    Director
    The Woodlands
    Llanbadoc
    NP15 1SU Usk
    Gwent
    WalesBritishDirector103348020003
    NOBLE, Anthony Hayden
    2 Clock Court Cottages
    Middleton Park Middleton Stoney
    OX25 4JE Bicester
    Oxfordshire
    Director
    2 Clock Court Cottages
    Middleton Park Middleton Stoney
    OX25 4JE Bicester
    Oxfordshire
    BritishDirector33237590001
    PEARSON, Ian Graham
    Townfoot Cottage
    Main Street
    G63 0BG Drymen
    Director
    Townfoot Cottage
    Main Street
    G63 0BG Drymen
    BritishSales Director38535670002
    ROBINSON, Stuart John
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    Director
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    BritishWholesale Importer63448390001
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Director
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    United KingdomBritishChartered Accountant654410001
    THORNE, Michael
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    Director
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    BritishCompany Director71735980002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CAMPBELLS CAKE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    ML3 0DW Hamilton
    73 Bothwell Road
    Apr 06, 2016
    ML3 0DW Hamilton
    73 Bothwell Road
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc286675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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