Background WavePink WaveYellow Wave

CAMPBELL & MCCONNACHIE LIMITED (SC314177)

CAMPBELL & MCCONNACHIE LIMITED (SC314177) is an active UK company. incorporated on 5 January 2007. with registered office in Moray. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CAMPBELL & MCCONNACHIE LIMITED has been registered for 19 years. Current directors include DAVIDSON, Ross William, LOCK, Euan Halliday, MCCONACHIE, David Alexander and 1 others.

Company Number
SC314177
Status
active
Type
ltd
Incorporated
5 January 2007
Age
19 years
Address
Harbour House, 1 Shore Street, Moray, IV31 6PD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DAVIDSON, Ross William, LOCK, Euan Halliday, MCCONACHIE, David Alexander, MCKAY, Jennifer Anne
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL & MCCONNACHIE LIMITED

CAMPBELL & MCCONNACHIE LIMITED is an active company incorporated on 5 January 2007 with the registered office located in Moray. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CAMPBELL & MCCONNACHIE LIMITED was registered 19 years ago.(SIC: 66290)

Status

active

Active since 19 years ago

Company No

SC314177

LTD Company

Age

19 Years

Incorporated 5 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Harbour House, 1 Shore Street Lossiemouth Moray, IV31 6PD,

Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
May 21
Director Joined
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAVIDSON, Ross William

Active
Granary Street, ElginIV30 5UJ
Secretary
Appointed 05 Jan 2007

DAVIDSON, Ross William

Active
Granary Street, ElginIV30 5UJ
Born December 1973
Director
Appointed 05 Jan 2007

LOCK, Euan Halliday

Active
Harbour House, 1 Shore Street, MorayIV31 6PD
Born August 1982
Director
Appointed 30 Mar 2021

MCCONACHIE, David Alexander

Active
24 Reidhaven Street, ElginIV30 1QH
Born August 1963
Director
Appointed 05 Jan 2007

MCKAY, Jennifer Anne

Active
Harbour House, 1 Shore Street, MorayIV31 6PD
Born October 1977
Director
Appointed 20 Jan 2023

CRUICKSHANKS, Neil Macdonald

Resigned
129 Pluscarden Road, ElginIV30 1SU
Born July 1952
Director
Appointed 05 Jan 2007
Resigned 31 Dec 2017

MCCONNACHIE, Colin

Resigned
Brandon Villa, LossiemouthIV31 6DQ
Born August 1954
Director
Appointed 05 Jan 2007
Resigned 31 Dec 2017

Persons with significant control

5

1 Active
4 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023

Mr Ross William Davidson

Ceased
Harbour House, 1 Shore Street, MorayIV31 6PD
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2023

Mr David Alexander Mcconachie

Ceased
Harbour House, 1 Shore Street, MorayIV31 6PD
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2023

Mr Colin Mcconnachie

Ceased
Harbour House, 1 Shore Street, MorayIV31 6PD
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Neil Macdonald Cruickshanks

Ceased
Harbour House, 1 Shore Street, MorayIV31 6PD
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
2 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2023
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 February 2023
CC04CC04
Memorandum Articles
2 February 2023
MAMA
Resolution
2 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Resolution
30 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 May 2021
RP04CS01RP04CS01
Resolution
5 May 2021
RESOLUTIONSResolutions
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 May 2021
MAMA
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Confirmation Statement
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
20 August 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
16 April 2007
225Change of Accounting Reference Date
Incorporation Company
5 January 2007
NEWINCIncorporation