Background WavePink WaveYellow Wave

CAMPBELL AND DEAN LIMITED (SC427858)

CAMPBELL AND DEAN LIMITED (SC427858) is an active UK company. incorporated on 9 July 2012. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAMPBELL AND DEAN LIMITED has been registered for 13 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
SC427858
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
C/O Countrywide Lettings Ltd, Glasgow, G1 1NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL AND DEAN LIMITED

CAMPBELL AND DEAN LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAMPBELL AND DEAN LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

SC427858

LTD Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

C/O Countrywide Lettings Ltd 71 Candleriggs Glasgow, G1 1NP,

Previous Addresses

17 Wellside Place Falkirk FK1 5RL Scotland
From: 2 August 2022To: 18 August 2025
, 12 Meadow Street, Falkirk, FK1 1RP
From: 9 July 2012To: 2 August 2022
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
New Owner
Jul 17
Funding Round
Jul 17
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 26 Nov 2025

ROSINDALE, Christopher Ashley

Active
Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 28 Feb 2025

TWIGG, Richard John

Active
Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 28 Feb 2025

REDFERN, James

Resigned
Wellside Place, FalkirkFK1 5RL
Secretary
Appointed 09 Jul 2012
Resigned 28 Feb 2025

REDFERN, James

Resigned
Wellside Place, FalkirkFK1 5RL
Born April 1976
Director
Appointed 09 Jul 2012
Resigned 28 Feb 2025

REDFERN, John Dean

Resigned
Wellside Place, FalkirkFK1 5RL
Born May 1979
Director
Appointed 09 Jul 2012
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr James Redfern

Ceased
Wellside Place, FalkirkFK1 5RL
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2016
Ceased 28 Feb 2025

Mr James Redfern

Ceased
Meadow Street, FalkirkFK1 1RP
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 December 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
4 December 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Resolution
25 June 2025
RESOLUTIONSResolutions
Memorandum Articles
25 June 2025
MAMA
Second Filing Of Annual Return With Made Up Date
25 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 March 2025
RP04AR01RP04AR01
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
17 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Incorporation Company
9 July 2012
NEWINCIncorporation