Campsie Catering Limited

General information

Name:

Campsie Catering Ltd

Office Address:

24 Blythswood Square G2 4BG Glasgow

Number: SC256293

Incorporation date: 2003-09-19

Dissolution date: 2020-04-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC256293 twenty one years ago, Campsie Catering Limited had been a private limited company until 2020-04-16 - the day it was dissolved. The official office address was 24 Blythswood Square, Glasgow. The company was known as Campsie Snacks (glasgow) until 2005-11-15 at which point the name was replaced.

As mentioned in the firm's executives list, there were three directors to name just a few: Georgia C. and Rachel C..

Executives who had significant control over the firm were: Georgia C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rachel C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Campsie Catering Limited 2005-11-15
  • Campsie Snacks (glasgow) Ltd. 2003-09-19

Financial data based on annual reports

Company staff

Georgia C.

Role: Director

Appointed: 13 October 2015

Latest update: 11 April 2024

Rachel C.

Role: Director

Appointed: 19 September 2014

Latest update: 11 April 2024

People with significant control

Georgia C.
Notified on 26 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 03 October 2017
Confirmation statement last made up date 19 September 2016
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24 June 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Campsie Catering food hygiene ratings

Mobile caterer address

Address

Loch Lomond Shores, Ben Lomond Way, Balloch

Suburb

Mollanbowie Estate

Town

Balloch

County

West Dunbartonshire

State

Scotland

Post code

G83 8QL

Food rating: -4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on Fri, 11th Jan 2019 to 24 Blythswood Square Glasgow G2 4BG (AD01)
filed on: 11th, January 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2013

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2014

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2015

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
16
Company Age

Closest Companies - by postcode