KIPPEN CAMPBELL NOMINEES LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5TR

Company number SC122189
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address 48 TAY STREET,, PERTH, PH1 5TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 6 . The most likely internet sites of KIPPEN CAMPBELL NOMINEES LIMITED are www.kippencampbellnominees.co.uk, and www.kippen-campbell-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Kippen Campbell Nominees Limited is a Private Limited Company. The company registration number is SC122189. Kippen Campbell Nominees Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Kippen Campbell Nominees Limited is 48 Tay Street Perth Ph1 5tr. . KIPPEN CAMPBELL LLP is a Secretary of the company. LAMOND, Douglas is a Director of the company. MCLAREN, Steven George is a Director of the company. WIGHTMAN, Susan Jane is a Director of the company. Secretary KIPPEN CAMPBELL WS has been resigned. Director BEATON, Deirdre Anne has been resigned. Director NAPIER, Alistair Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KIPPEN CAMPBELL LLP
Appointed Date: 01 May 2009

Director
LAMOND, Douglas
Appointed Date: 29 December 1989
76 years old

Director
MCLAREN, Steven George
Appointed Date: 01 August 2002
65 years old

Director
WIGHTMAN, Susan Jane
Appointed Date: 01 August 2002
61 years old

Resigned Directors

Secretary
KIPPEN CAMPBELL WS
Resigned: 30 April 2009
Appointed Date: 29 December 1989

Director
BEATON, Deirdre Anne
Resigned: 31 October 2001
Appointed Date: 16 November 1998
76 years old

Director
NAPIER, Alistair Graham
Resigned: 01 May 2004
Appointed Date: 29 December 1989
81 years old

Persons With Significant Control

Mr Douglas Lamond
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Mclaren
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jane Wightman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIPPEN CAMPBELL NOMINEES LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6

...
... and 62 more events
18 Feb 1992
Full accounts made up to 31 March 1991

05 Jan 1992
Return made up to 29/12/91; full list of members

06 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1990
Registered office changed on 19/01/90 from: 142 queen street glasgow G1 3BU

29 Dec 1989
Incorporation