Background WavePink WaveYellow Wave

CAMPERDOWN ESTATES LIMITED (SC508802)

CAMPERDOWN ESTATES LIMITED (SC508802) is an active UK company. incorporated on 19 June 2015. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMPERDOWN ESTATES LIMITED has been registered for 10 years. Current directors include MCBAIN, Ramsay, MULHOLLAND, Philip.

Company Number
SC508802
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
Findlays, Dundee, DD3 6TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCBAIN, Ramsay, MULHOLLAND, Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPERDOWN ESTATES LIMITED

CAMPERDOWN ESTATES LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMPERDOWN ESTATES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

SC508802

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Findlays 11 Dudhope Terrace Dundee, DD3 6TS,

Previous Addresses

5 Osprey Road Piperdam, Fowlis Dundee DD2 5GA
From: 21 November 2016To: 17 May 2018
Piperdam Golf & Leisure Resort Piperdam Fowlis Dundee DD2 5LP Scotland
From: 19 June 2015To: 21 November 2016
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Apr 17
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Owner Exit
May 23
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCBAIN, Ramsay

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born April 1963
Director
Appointed 13 Dec 2022

MULHOLLAND, Philip

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born September 1955
Director
Appointed 19 Jun 2015

LINTON, Bruce Reid

Resigned
11 Dudhope Terrace, DundeeDD3 6TS
Born September 1953
Director
Appointed 19 Jun 2015
Resigned 13 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Bruce Reid Linton

Ceased
11 Dudhope Terrace, DundeeDD3 6TS
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017
Ceased 10 May 2023

Mr Philip Mulholland

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017

Mr Ramsay Mcbain

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Resolution
10 July 2015
RESOLUTIONSResolutions
Incorporation Company
19 June 2015
NEWINCIncorporation