CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED
HAMILTON DUNWILCO (1263) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0DW

Company number SC286675
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address 73 BOTHWELL ROAD, HAMILTON, ML3 0DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 2 July 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10,000 ; Accounts for a dormant company made up to 27 June 2015. The most likely internet sites of CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED are www.campbellscakecompanyholdings.co.uk, and www.campbells-cake-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Campbells Cake Company Holdings Limited is a Private Limited Company. The company registration number is SC286675. Campbells Cake Company Holdings Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Campbells Cake Company Holdings Limited is 73 Bothwell Road Hamilton Ml3 0dw. . COX, Melanie Rachel is a Secretary of the company. BOYD, Stephen Alexander is a Director of the company. DUFFY, John Gerald is a Director of the company. Secretary MCKEE, Martin Jack has been resigned. Secretary CITY GROUP PLC has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BEATTIE, David has been resigned. Director BROOKS, David Gary has been resigned. Director INGLIS, Alan James has been resigned. Director LOMER, John Antony has been resigned. Director MCCORMICK, John Robert has been resigned. Director MCKEE, Martin Jack has been resigned. Director MORGAN, Lisa Margaret Wendy has been resigned. Director STEVEN, Ian William has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COX, Melanie Rachel
Appointed Date: 31 December 2015

Director
BOYD, Stephen Alexander
Appointed Date: 20 January 2010
63 years old

Director
DUFFY, John Gerald
Appointed Date: 19 October 2009
60 years old

Resigned Directors

Secretary
MCKEE, Martin Jack
Resigned: 18 November 2005
Appointed Date: 28 September 2005

Secretary
CITY GROUP PLC
Resigned: 31 December 2015
Appointed Date: 20 November 2005

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 28 September 2005
Appointed Date: 27 June 2005

Director
BEATTIE, David
Resigned: 18 November 2005
Appointed Date: 28 September 2005
70 years old

Director
BROOKS, David Gary
Resigned: 29 September 2008
Appointed Date: 18 November 2005
58 years old

Director
INGLIS, Alan James
Resigned: 18 November 2005
Appointed Date: 28 September 2005
53 years old

Director
LOMER, John Antony
Resigned: 30 September 2006
Appointed Date: 18 November 2005
66 years old

Director
MCCORMICK, John Robert
Resigned: 18 November 2005
Appointed Date: 28 September 2005
75 years old

Director
MCKEE, Martin Jack
Resigned: 18 November 2005
Appointed Date: 28 September 2005
64 years old

Director
MORGAN, Lisa Margaret Wendy
Resigned: 01 April 2010
Appointed Date: 01 October 2006
54 years old

Director
STEVEN, Ian William
Resigned: 18 November 2005
Appointed Date: 28 September 2005
75 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 01 October 2005
Appointed Date: 27 June 2005

CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 2 July 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000

15 Mar 2016
Accounts for a dormant company made up to 27 June 2015
04 Jan 2016
Termination of appointment of City Group Plc as a secretary on 31 December 2015
04 Jan 2016
Appointment of Melanie Rachel Cox as a secretary on 31 December 2015
...
... and 70 more events
10 Oct 2005
New director appointed
10 Oct 2005
Director resigned
04 Oct 2005
Registered office changed on 04/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
03 Oct 2005
Company name changed dunwilco (1263) LIMITED\certificate issued on 03/10/05
27 Jun 2005
Incorporation

CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Charges

30 October 2014
Charge code SC28 6675 0005
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: A debenture taking fixed and floating charges over all the…
22 February 2007
Deed of pledge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The company pledges, charges and assigns to the bank…
18 November 2005
Floating charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
18 November 2005
Floating charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
18 November 2005
Floating charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Undertaking and all property and assets present and future…