Campbell & Mcconnachie Limited MORAY


Founded in 2007, Campbell & Mcconnachie, classified under reg no. SC314177 is an active company. Currently registered at Harbour House, 1 Shore Street IV31 6PD, Moray the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Jennifer M., Euan L. and David M. and others. In addition one secretary - Ross D. - is with the firm. As of 20 April 2024, there were 2 ex directors - Colin M., Neil C. and others listed below. There were no ex secretaries.

Campbell & Mcconnachie Limited Address / Contact

Office Address Harbour House, 1 Shore Street
Office Address2 Lossiemouth
Town Moray
Post code IV31 6PD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314177
Date of Incorporation Fri, 5th Jan 2007
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jennifer M.

Position: Director

Appointed: 20 January 2023

Euan L.

Position: Director

Appointed: 30 March 2021

Ross D.

Position: Secretary

Appointed: 05 January 2007

David M.

Position: Director

Appointed: 05 January 2007

Ross D.

Position: Director

Appointed: 05 January 2007

Colin M.

Position: Director

Appointed: 05 January 2007

Resigned: 31 December 2017

Neil C.

Position: Director

Appointed: 05 January 2007

Resigned: 31 December 2017

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we established, there is Cm Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ross D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cm Bidco Limited

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 14368916
Notified on 22 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 22 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ross D.

Notified on 6 April 2016
Ceased on 22 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Colin M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Neil C.

Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand455407160 329295 167434 965487 119595 624871 712
Current Assets  160 329314 500453 258497 220645 956900 470
Debtors   19 33318 29310 10150 33228 758
Net Assets Liabilities209 672125 277185 752116 725256 089226 185496 354640 695
Other Debtors   19 33318 29310 10150 33228 758
Property Plant Equipment   22 13228 46032 84639 70229 066
Other
Accumulated Amortisation Impairment Intangible Assets297 902355 206412 510412 510412 510412 510418 927632 510
Accumulated Depreciation Impairment Property Plant Equipment   3 7757 88312 73718 78518 398
Additions Other Than Through Business Combinations Intangible Assets      55 000165 000
Additions Other Than Through Business Combinations Property Plant Equipment   25 90710 4369 24012 90416 065
Amortisation Expense Intangible Assets57 30457 304      
Amortisation Rate Used For Intangible Assets 202020202020100
Average Number Employees During Period   1213141517
Bank Borrowings Overdrafts     9 58310 000 
Corporation Tax Payable44 19851 89756 318100 584103 441101 031130 533148 897
Creditors44 94852 647217 068219 420223 477259 685190 343283 752
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 859
Disposals Property Plant Equipment       27 088
Fixed Assets254 165177 517242 49122 132 32 84688 28529 066
Increase From Amortisation Charge For Year Intangible Assets 57 30457 304   6 417213 583
Increase From Depreciation Charge For Year Property Plant Equipment   3 7754 1084 8546 04813 472
Intangible Assets114 60857 304    48 583 
Intangible Assets Gross Cost 412 510412 510412 510412 510412 510467 510632 510
Investments139 557120 213242 491-242 491-242 491-242 491-242 491 
Investments Fixed Assets139 557120 213242 491     
Investments In Group Undertakings139 557120 213242 491-242 491-242 491-242 491-242 491 
Net Current Assets Liabilities-44 493-52 240-56 73995 080229 781237 535455 613616 718
Other Creditors750750160 750108 485108 300135 31424 620117 773
Other Remaining Borrowings      1 9012 074
Other Taxation Social Security Payable   6 5756 3155 54116 2658 840
Payments To Related Parties   305 168187 862 275 719171 559
Property Plant Equipment Gross Cost   25 90736 34345 58358 48747 464
Taxation Including Deferred Taxation Balance Sheet Subtotal   4872 1523 7797 5445 089
Total Assets Less Current Liabilities209 672125 277185 752117 212258 241270 381543 898645 784
Trade Creditors Trade Payables   1 2547525 8546 4452 935

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, April 2023
Free Download (12 pages)

Company search

Advertisements