CAMPSTER FISH & CHIPS LTD
Overview
Company Name | CAMPSTER FISH & CHIPS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC414446 |
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 CAMPSTER FISH & CHIPS LTD?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is CAMPSTER FISH & CHIPS LTD located?
Registered Office Address | 6 Achnacree Bay View North Connel PA37 1AF Oban Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMPSTER FISH & CHIPS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CAMPSTER FISH & CHIPS LTD?
Last Confirmation Statement Made Up To | Aug 19, 2026 |
---|---|
Next Confirmation Statement Due | Sep 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 19, 2025 |
Overdue | No |
What are the latest filings for CAMPSTER FISH & CHIPS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to 6 Achnacree Bay View North Connel Oban PA37 1AF on Sep 01, 2025 | 1 pages | AD01 | ||
Change of details for Mr Lewiss Macdonald Hutchison as a person with significant control on Aug 17, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lewiss Macdonald Hutchison on Aug 17, 2025 | 2 pages | CH01 | ||
Change of details for Mr Lewiss Macdonald Hutchison as a person with significant control on Aug 17, 2025 | 2 pages | PSC04 | ||
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 21, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 25, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jun 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||
Change of details for Mr Lewiss Macdonald Hutchison as a person with significant control on Nov 03, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 26, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Lewiss Macdonald Hutchison on Oct 16, 2020 | 2 pages | CH01 | ||
Change of details for Mr Lewiss Macdonald Hutchison as a person with significant control on Oct 16, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CAMPSTER FISH & CHIPS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUTCHISON, Lewiss Macdonald | Director | Achnacree Bay View North Connel PA37 1AF Oban 6 Scotland | Scotland | British | Director | 181939260002 | ||||||||
COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | Company Formation Agent | 86275860001 | ||||||||
SMITH, Shirley | Director | Randolph Drive Clarkston G76 8AN Glasgow 81 United Kingdom | United Kingdom | British | Director | 166216780001 | ||||||||
COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of CAMPSTER FISH & CHIPS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lewiss Macdonald Hutchison | Jul 01, 2016 | Achnacree Bay View North Connel PA37 1AF Oban 6 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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