Background WavePink WaveYellow Wave

CAMPBELLS SOLAR FARM LTD (SC778292)

CAMPBELLS SOLAR FARM LTD (SC778292) is an active UK company. incorporated on 7 August 2023. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAMPBELLS SOLAR FARM LTD has been registered for 2 years. Current directors include BROWN, David Nicholas, NIEDUSZYNSKI, Paul Anthony James, WHIBLEY, Sarah Leanne.

Company Number
SC778292
Status
active
Type
ltd
Incorporated
7 August 2023
Age
2 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROWN, David Nicholas, NIEDUSZYNSKI, Paul Anthony James, WHIBLEY, Sarah Leanne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELLS SOLAR FARM LTD

CAMPBELLS SOLAR FARM LTD is an active company incorporated on 7 August 2023 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CAMPBELLS SOLAR FARM LTD was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

SC778292

LTD Company

Age

2 Years

Incorporated 7 August 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 7 August 2023 - 31 December 2023(5 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

The Heatherfield the Heatherfield Linlithgow EH49 6LQ Scotland
From: 7 August 2023To: 31 October 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WHIBLEY, Sarah Leanne

Active
19a Canning Street, EdinburghEH3 8HE
Secretary
Appointed 25 Oct 2024

BROWN, David Nicholas

Active
Eureka Business Park, AshfordTN25 4AG
Born April 1973
Director
Appointed 30 Jan 2026

NIEDUSZYNSKI, Paul Anthony James

Active
19a Canning Street, EdinburghEH3 8HE
Born November 1975
Director
Appointed 05 Feb 2025

WHIBLEY, Sarah Leanne

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1976
Director
Appointed 25 Oct 2024

BROOKSBANK, Stephanie Jane

Resigned
19a Canning Street, EdinburghEH3 8HE
Born August 1967
Director
Appointed 25 Oct 2024
Resigned 30 Jan 2026

BROWN, Iain Murdoch

Resigned
19a Canning Street, EdinburghEH3 8HE
Born May 1970
Director
Appointed 07 Aug 2023
Resigned 25 Oct 2024

CAMPBELL, Christopher Edward Hector

Resigned
19a Canning Street, EdinburghEH3 8HE
Born April 1965
Director
Appointed 07 Aug 2023
Resigned 25 Oct 2024

JACKSON, Peter Francis

Resigned
19a Canning Street, EdinburghEH3 8HE
Born July 1971
Director
Appointed 25 Oct 2024
Resigned 05 Feb 2025

O'DONNELL, Carol

Resigned
19a Canning Street, EdinburghEH3 8HE
Born April 1986
Director
Appointed 07 Aug 2023
Resigned 25 Oct 2024

SWEENEY, Stephen John Mackenzie

Resigned
19a Canning Street, EdinburghEH3 8HE
Born December 1962
Director
Appointed 07 Aug 2023
Resigned 25 Oct 2024

Persons with significant control

1

19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
14 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2023
NEWINCIncorporation