Campbells Of Beauly Limited BEAULY


Campbells Of Beauly started in year 2014 as Private Limited Company with registration number SC492001. The Campbells Of Beauly company has been functioning successfully for ten years now and its status is active. The firm's office is based in Beauly at Highland Tweed House. Postal code: IV4 7BU.

The firm has 2 directors, namely John S., Nicola S.. Of them, John S., Nicola S. have been with the company the longest, being appointed on 25 November 2014. As of 11 May 2024, there were 3 ex directors - Tanya B., Charles B. and others listed below. There were no ex secretaries.

Campbells Of Beauly Limited Address / Contact

Office Address Highland Tweed House
Office Address2 High Street
Town Beauly
Post code IV4 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC492001
Date of Incorporation Tue, 25th Nov 2014
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

John S.

Position: Director

Appointed: 25 November 2014

Nicola S.

Position: Director

Appointed: 25 November 2014

Tanya B.

Position: Director

Appointed: 27 March 2015

Resigned: 30 October 2018

Charles B.

Position: Director

Appointed: 25 November 2014

Resigned: 27 March 2015

James S.

Position: Director

Appointed: 25 November 2014

Resigned: 27 December 2017

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we found, there is John S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Nicola S. This PSC has significiant influence or control over the company,. Then there is Tanya B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 25 November 2016
Nature of control: significiant influence or control

Nicola S.

Notified on 25 November 2016
Nature of control: significiant influence or control

Tanya B.

Notified on 25 November 2016
Ceased on 30 October 2018
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 25 November 2016
Ceased on 27 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth461 259     
Balance Sheet
Cash Bank On Hand 51 63335 096100 23857 86145 768
Current Assets200 025297 386260 981359 884416 893464 743
Debtors1 15714 83214 12337 93754 61120 985
Net Assets Liabilities 497 224575 562586 353573 143653 717
Other Debtors  543   
Property Plant Equipment 384 098492 187502 975528 797567 484
Total Inventories 230 921211 762221 709304 421397 990
Cash Bank In Hand72 868     
Intangible Fixed Assets1 464     
Net Assets Liabilities Including Pension Asset Liability461 259     
Stocks Inventory126 000     
Tangible Fixed Assets426 294     
Reserves/Capital
Called Up Share Capital500 000     
Profit Loss Account Reserve-38 741     
Shareholder Funds461 259     
Other
Version Production Software   2 022  
Accumulated Amortisation Impairment Intangible Assets 308385462539616
Accumulated Depreciation Impairment Property Plant Equipment 137 231182 932202 880231 919268 645
Additions Other Than Through Business Combinations Property Plant Equipment   30 73654 86175 413
Average Number Employees During Period 1715111417
Carrying Amount Property Plant Equipment With Restricted Title     61 261
Corporation Tax Payable 8 98519 591   
Creditors 178 56694 961174 595293 141278 399
Dividends Paid On Shares 1 233    
Fixed Assets427 758385 331493 343504 054529 799568 409
Increase From Amortisation Charge For Year Intangible Assets  77777777
Increase From Depreciation Charge For Year Property Plant Equipment  45 70119 94829 03936 726
Intangible Assets 1 2331 1561 0791 002925
Intangible Assets Gross Cost 1 5411 5411 5411 5411 541
Net Current Assets Liabilities33 501118 820166 020185 289123 752186 344
Other Creditors 116 66263 901   
Other Taxation Social Security Payable 8 6666 422   
Property Plant Equipment Gross Cost 521 329675 119705 855760 716836 129
Provisions For Liabilities Balance Sheet Subtotal 6 92719 900   
Taxation Including Deferred Taxation Balance Sheet Subtotal  19 90016 61824 36844 704
Total Additions Including From Business Combinations Property Plant Equipment  153 790   
Total Assets Less Current Liabilities461 259504 151659 363689 343653 551754 753
Trade Creditors Trade Payables 44 25338 999   
Trade Debtors Trade Receivables 14 83213 580   
Creditors Due Within One Year166 524     
Intangible Fixed Assets Additions1 541     
Intangible Fixed Assets Aggregate Amortisation Impairment77     
Intangible Fixed Assets Amortisation Charged In Period77     
Intangible Fixed Assets Cost Or Valuation1 541     
Number Shares Allotted100 000     
Par Value Share1     
Share Capital Allotted Called Up Paid100 000     
Tangible Fixed Assets Additions456 917     
Tangible Fixed Assets Cost Or Valuation456 917     
Tangible Fixed Assets Depreciation30 623     
Tangible Fixed Assets Depreciation Charged In Period30 623     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/11/25
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements