Dollar Campbell Limited EDINBURGH


Dollar Campbell started in year 2001 as Private Limited Company with registration number SC215719. The Dollar Campbell company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Edinburgh at Regent House. Postal code: EH7 5BS.

The firm has one director. Callum C., appointed on 19 May 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colin C. who worked with the the firm until 9 July 2017.

Dollar Campbell Limited Address / Contact

Office Address Regent House
Office Address2 23 Regent Terrace
Town Edinburgh
Post code EH7 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC215719
Date of Incorporation Tue, 13th Feb 2001
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Callum C.

Position: Director

Appointed: 19 May 2009

Colin C.

Position: Director

Appointed: 25 March 2002

Resigned: 09 July 2017

Mairi C.

Position: Director

Appointed: 21 March 2002

Resigned: 11 February 2022

Colin C.

Position: Secretary

Appointed: 13 February 2001

Resigned: 09 July 2017

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 13 February 2001

Resigned: 13 February 2001

Colin C.

Position: Director

Appointed: 13 February 2001

Resigned: 25 March 2002

First Scottish International Services Limited

Position: Nominee Director

Appointed: 13 February 2001

Resigned: 13 February 2001

Colin C.

Position: Director

Appointed: 13 February 2001

Resigned: 21 March 2002

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Callum C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Mairi C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Colin C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Callum C.

Notified on 13 February 2022
Nature of control: significiant influence or control

Mairi C.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin C.

Notified on 6 April 2016
Ceased on 9 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-33 492-28 312-22 945-17 426-12 545-7 723      
Balance Sheet
Current Assets5 8975 4285 5735 4285 4285 5401 8001 8001 8001 8001 80087 124
Net Assets Liabilities     7 7239 01611 15517 53921 43668 47565 849
Debtors469143145145        
Net Assets Liabilities Including Pension Asset Liability-33 492-28 312-22 945-17 426-12 545-7 723      
Stocks Inventory5 4285 4285 4285 4285 428       
Tangible Fixed Assets65 51665 36665 24565 16565 105       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-33 592-28 412-23 045-17 526-12 645       
Shareholder Funds-33 492-28 312-22 945-17 426-12 545-7 723      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     5405461 4281 4281 4281 428 
Average Number Employees During Period       22221
Creditors     77 54872 35066 33359 94556 05653 05220 275
Fixed Assets65 51665 36665 24565 16565 10564 82580 00080 00080 00080 000135 000 
Net Current Assets Liabilities-99 008-93 678-88 190-82 591-77 110-72 00870 43864 41758 03354 13651 09766 849
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 143145145145 112116112120155 
Provisions For Liabilities Balance Sheet Subtotal       3 0003 0003 00014 0001 000
Total Assets Less Current Liabilities-33 492-28 312-22 945-17 426-12 545-7 1839 56215 58321 96725 86483 90366 849
Accruals Deferred Income    540540      
Creditors Due Within One Year104 90599 24993 76388 16482 68377 548      
Number Shares Allotted 100100 100       
Par Value Share 11 1       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation69 86669 86668 24168 24168 241       
Tangible Fixed Assets Depreciation4 3504 5002 9963 0763 136       
Tangible Fixed Assets Depreciation Charged In Period 1501218060       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 625         
Tangible Fixed Assets Disposals  1 625         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements