Company NameJ. & G. Campbell Limited
DirectorsThomas George Dun and Gwen Elliot Dun
Company StatusActive
Company NumberSC029445
CategoryPrivate Limited Company
Incorporation Date14 May 1953(71 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas George Dun
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1989(35 years, 12 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPikiestane Oxton
Lauder
Berwickshire
TD2 6PY
Scotland
Secretary NameMr Thomas George Dun
NationalityBritish
StatusCurrent
Appointed30 April 1989(35 years, 12 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPikiestane Oxton
Lauder
Berwickshire
TD2 6PY
Scotland
Director NameMrs Gwen Elliot Dun
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(54 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressPikiestane Oxton
Lauder
Berwickshire
TD2 6PY
Scotland
Director NameElizabeth Boyd Dun
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(35 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 July 2000)
RoleHousewife
Correspondence AddressMyrehaugh
Dunning Glen
Dollar
FK14 7LB
Scotland
Director NameJames Young
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(35 years, 12 months after company formation)
Appointment Duration25 years, 7 months (resigned 05 December 2014)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressSt Andretty
12 Factors Park
Lauder
TD2 6QW
Scotland

Contact

Websitewww.campbellsofoxton.com

Location

Registered AddressMain Street
Oxton
Berwickshire
TD2 6PN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

10k at £1Thomas George Dun & Gwen Elliot Dun
100.00%
Ordinary

Financials

Year2014
Net Worth£468,033
Cash£24
Current Liabilities£193,608

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

4 August 2006Delivered on: 12 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office, workshop, holding pens and land at oxton & heriotshall in the parish of channelkirk, county of berwick.
Outstanding
4 July 1996Delivered on: 11 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices,workshop pens & 1.5 acres of land at oxton,lauder.
Outstanding
24 October 1983Delivered on: 31 October 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2020Director's details changed for Mrs Gwen Elliot Dun on 22 June 2020 (2 pages)
30 June 2020Director's details changed for Mrs Gwen Elliot Dun on 22 June 2020 (2 pages)
30 June 2020Change of details for Mrs Gwen Elliot Dun as a person with significant control on 22 June 2020 (2 pages)
30 June 2020Change of details for Mrs Gwen Elliot Dun as a person with significant control on 22 June 2020 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Director's details changed for Mr Thomas George Dun on 24 June 2019 (2 pages)
2 July 2019Secretary's details changed for Mr Thomas George Dun on 24 June 2019 (1 page)
2 July 2019Change of details for Mr Thomas George Dun as a person with significant control on 24 June 2019 (2 pages)
7 June 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
9 July 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
24 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 September 2015Director's details changed for Thomas Geordie Dun on 11 September 2015 (2 pages)
11 September 2015Secretary's details changed for Thomas George Dun on 11 September 2015 (1 page)
11 September 2015Secretary's details changed for Thomas George Dun on 11 September 2015 (1 page)
11 September 2015Director's details changed for Thomas Geordie Dun on 11 September 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(5 pages)
20 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(5 pages)
20 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(5 pages)
28 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-28
  • GBP 10,000
(6 pages)
28 July 2015Annual return made up to 30 June 2015
Statement of capital on 2015-07-28
  • GBP 10,000
(6 pages)
22 April 2015Termination of appointment of James Young as a director on 5 December 2014 (1 page)
22 April 2015Termination of appointment of James Young as a director on 5 December 2014 (1 page)
22 April 2015Termination of appointment of James Young as a director on 5 December 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(6 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mrs Gwen Elliot Dun on 30 June 2010 (2 pages)
20 July 2010Director's details changed for James Young on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Gwen Elliot Dun on 30 June 2010 (2 pages)
20 July 2010Director's details changed for James Young on 30 June 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2009Return made up to 30/06/09; full list of members (4 pages)
10 August 2009Return made up to 30/06/09; full list of members (4 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Director appointed mrs gwen elliot dun (1 page)
7 July 2008Director appointed mrs gwen elliot dun (1 page)
30 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
14 December 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
14 December 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
11 December 2006Return made up to 30/06/06; full list of members (2 pages)
11 December 2006Return made up to 30/06/06; full list of members (2 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
28 July 2005Return made up to 30/06/05; full list of members (2 pages)
28 July 2005Return made up to 30/06/05; full list of members (2 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
24 June 2002Return made up to 30/06/02; full list of members (7 pages)
24 June 2002Return made up to 30/06/02; full list of members (7 pages)
8 February 2002Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2002Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 December 2000 (12 pages)
26 January 2002Full accounts made up to 31 December 2000 (12 pages)
13 December 2000Full accounts made up to 31 December 1999 (13 pages)
13 December 2000Full accounts made up to 31 December 1999 (13 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
17 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
24 June 1999Return made up to 30/06/99; no change of members (4 pages)
24 June 1999Return made up to 30/06/99; no change of members (4 pages)
29 December 1998Full accounts made up to 31 December 1997 (12 pages)
29 December 1998Full accounts made up to 31 December 1997 (12 pages)
25 August 1998Return made up to 30/06/98; no change of members (4 pages)
25 August 1998Return made up to 30/06/98; no change of members (4 pages)
14 November 1997Auditor's resignation (1 page)
14 November 1997Auditor's resignation (1 page)
13 July 1997Return made up to 30/06/97; full list of members (6 pages)
13 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 February 1997Ad 24/12/96--------- £ si 9920@1=9920 £ ic 80/10000 (2 pages)
4 February 1997Ad 24/12/96--------- £ si 9920@1=9920 £ ic 80/10000 (2 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 August 1996Return made up to 30/06/96; full list of members (6 pages)
8 August 1996Return made up to 30/06/96; full list of members (6 pages)
11 July 1996Partic of mort/charge * (6 pages)
11 July 1996Partic of mort/charge * (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 May 1953Memorandum and Articles of Association (8 pages)
8 May 1953Memorandum and Articles of Association (8 pages)