Alastair Campbell And Company Limited EDINBURGH


Founded in 1901, Alastair Campbell And Company, classified under reg no. SC004811 is an active company. Currently registered at The Royal Scot Hotel EH12 8NF, Edinburgh the company has been in the business for 123 years. Its financial year was closed on Tue, 27th Feb and its latest financial statement was filed on Thursday 2nd March 2023.

The company has one director. Daren L., appointed on 1 September 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alastair Campbell And Company Limited Address / Contact

Office Address The Royal Scot Hotel
Office Address2 111 Glasgow Road
Town Edinburgh
Post code EH12 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC004811
Date of Incorporation Fri, 22nd Mar 1901
Industry Non-trading company
End of financial Year 27th February
Company age 123 years old
Account next due date Wed, 27th Nov 2024 (183 days left)
Account last made up date Thu, 2nd Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Daren L.

Position: Director

Appointed: 01 September 2010

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 04 May 2004

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2004

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 04 May 2004

Christopher S.

Position: Secretary

Resigned: 05 July 1999

Daren L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 04 May 2004

Stuart W.

Position: Secretary

Appointed: 19 November 2003

Resigned: 04 May 2004

Russell F.

Position: Director

Appointed: 19 February 2003

Resigned: 04 May 2004

Maria B.

Position: Secretary

Appointed: 26 May 2000

Resigned: 25 September 2002

Elizabeth T.

Position: Secretary

Appointed: 26 May 2000

Resigned: 30 January 2004

Simon B.

Position: Director

Appointed: 22 February 2000

Resigned: 04 May 2004

Christopher W.

Position: Director

Appointed: 22 February 2000

Resigned: 04 May 2004

Mark H.

Position: Secretary

Appointed: 05 July 1999

Resigned: 26 May 2000

Timothy W.

Position: Director

Appointed: 09 June 1999

Resigned: 22 February 2000

Neal G.

Position: Director

Appointed: 18 September 1996

Resigned: 08 February 1999

Mark H.

Position: Director

Appointed: 01 May 1996

Resigned: 18 September 1996

Anthony W.

Position: Director

Appointed: 17 February 1989

Resigned: 09 March 1992

Timothy W.

Position: Director

Appointed: 17 February 1989

Resigned: 01 May 1996

Christopher S.

Position: Director

Appointed: 17 February 1989

Resigned: 22 February 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Whitbread Hotel Company Limited from Dunstable, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Whitbread Hotel Company Limited

Whitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00224163
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Thursday 2nd March 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements