CAMPBELL DALLAS (SCOTLAND) LTD.
RENFREW ARRANCROFT LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC367547
Status Active
Incorporation Date 27 October 2009
Company Type Private Limited Company
Address TITANIUM 1, KINGS INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Mark Andrew Pryce as a director on 5 January 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of CAMPBELL DALLAS (SCOTLAND) LTD. are www.campbelldallasscotland.co.uk, and www.campbell-dallas-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Campbell Dallas Scotland Ltd is a Private Limited Company. The company registration number is SC367547. Campbell Dallas Scotland Ltd has been working since 27 October 2009. The present status of the company is Active. The registered address of Campbell Dallas Scotland Ltd is Titanium 1 Kings Inch Place Renfrew Renfrewshire Pa4 8wf. . TAYLOR, Alan Wilson is a Secretary of the company. BOYD, Donald James is a Director of the company. CAMPBELL, Fraser William James is a Director of the company. COYLE, Craig John is a Director of the company. CRAIG, Ian Robert is a Director of the company. CUNNING, John Graham is a Director of the company. DONNELLY, Veronica Collette is a Director of the company. FORSYTH, Derek Murray Law is a Director of the company. GALLANAGH, Peter is a Director of the company. GATES, Aileen is a Director of the company. HOGG, Robert Gordon is a Director of the company. HORNE, Christopher Neil is a Director of the company. HUNTER, David Kelso is a Director of the company. MACLENNAN, Murdoch is a Director of the company. MCKNIGHT, Greig William is a Director of the company. MILNE, Blair James is a Director of the company. MORRISON, Neil John is a Director of the company. PATTERSON, Richard Matthew is a Director of the company. PRYCE, Mark Andrew is a Director of the company. RITCHIE, Andrew is a Director of the company. TAYLOR, Alan Wilson is a Director of the company. WILLIAMS, Ian Edward is a Director of the company. Secretary GOULDING, Simon Mark has been resigned. Secretary BRIAN REID LTD. has been resigned. Director BUCHANAN, Neilina Mary has been resigned. Director DALLAS, Robert Munro has been resigned. Director FAICHNIE, Tom Anderson has been resigned. Director MABBOTT, Stephen George has been resigned. Director MACPHERSON, Dugald has been resigned. Director WILSON, Bruce Gillespie has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TAYLOR, Alan Wilson
Appointed Date: 22 July 2011

Director
BOYD, Donald James
Appointed Date: 24 February 2010
51 years old

Director
CAMPBELL, Fraser William James
Appointed Date: 24 February 2010
55 years old

Director
COYLE, Craig John
Appointed Date: 01 June 2015
49 years old

Director
CRAIG, Ian Robert
Appointed Date: 01 December 2013
50 years old

Director
CUNNING, John Graham
Appointed Date: 05 January 2015
60 years old

Director
DONNELLY, Veronica Collette
Appointed Date: 01 June 2010
63 years old

Director
FORSYTH, Derek Murray Law
Appointed Date: 24 February 2010
63 years old

Director
GALLANAGH, Peter
Appointed Date: 24 February 2010
56 years old

Director
GATES, Aileen
Appointed Date: 24 February 2010
55 years old

Director
HOGG, Robert Gordon
Appointed Date: 24 February 2010
58 years old

Director
HORNE, Christopher Neil
Appointed Date: 09 November 2009
54 years old

Director
HUNTER, David Kelso
Appointed Date: 24 February 2010
72 years old

Director
MACLENNAN, Murdoch
Appointed Date: 09 February 2015
62 years old

Director
MCKNIGHT, Greig William
Appointed Date: 01 December 2013
51 years old

Director
MILNE, Blair James
Appointed Date: 01 June 2016
50 years old

Director
MORRISON, Neil John
Appointed Date: 24 February 2010
59 years old

Director
PATTERSON, Richard Matthew
Appointed Date: 24 February 2010
58 years old

Director
PRYCE, Mark Andrew
Appointed Date: 05 January 2016
56 years old

Director
RITCHIE, Andrew
Appointed Date: 24 February 2010
54 years old

Director
TAYLOR, Alan Wilson
Appointed Date: 24 February 2010
64 years old

Director
WILLIAMS, Ian Edward
Appointed Date: 09 November 2009
70 years old

Resigned Directors

Secretary
GOULDING, Simon Mark
Resigned: 22 July 2011
Appointed Date: 09 November 2009

Secretary
BRIAN REID LTD.
Resigned: 09 November 2009
Appointed Date: 27 October 2009

Director
BUCHANAN, Neilina Mary
Resigned: 31 May 2011
Appointed Date: 24 February 2010
74 years old

Director
DALLAS, Robert Munro
Resigned: 31 May 2011
Appointed Date: 24 February 2010
80 years old

Director
FAICHNIE, Tom Anderson
Resigned: 31 May 2015
Appointed Date: 01 September 2010
55 years old

Director
MABBOTT, Stephen George
Resigned: 09 November 2009
Appointed Date: 27 October 2009
74 years old

Director
MACPHERSON, Dugald
Resigned: 19 April 2013
Appointed Date: 24 February 2010
73 years old

Director
WILSON, Bruce Gillespie
Resigned: 08 April 2011
Appointed Date: 24 February 2010
71 years old

Persons With Significant Control

Mr Ian Edward Williams
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Christopher Neil Horne
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

CAMPBELL DALLAS (SCOTLAND) LTD. Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Feb 2017
Appointment of Mr Mark Andrew Pryce as a director on 5 January 2016
28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
28 Oct 2016
Appointment of Mr Blair James Milne as a director on 1 June 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 75 more events
16 Nov 2009
Termination of appointment of Brian Reid Ltd. as a secretary
10 Nov 2009
Company name changed arrancroft LIMITED\certificate issued on 10/11/09
  • CONNOT ‐

10 Nov 2009
Change of name with request to seek comments from relevant body
10 Nov 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09

27 Oct 2009
Incorporation

CAMPBELL DALLAS (SCOTLAND) LTD. Charges

13 May 2011
Floating charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…