Company NameColin Campbell, Limited
DirectorsDelia Lynn Berkley and Shirley Maureen Berkley
Company StatusActive
Company NumberSC010453
CategoryPrivate Limited Company
Incorporation Date11 June 1919(104 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Delia Lynn Berkley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(70 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameShirley Maureen Berkley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(70 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Adam Nathan Berkley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Methven Road
Giffnock
Glasgow
G46 6TG
Scotland
Director NameArnold Berkley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 04 June 2009)
RoleSolicitor
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PX
Scotland
Director NameIrene Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 1996)
RoleCo Director
Correspondence Address4-10 Barcapel Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6QJ
Scotland
Director NameMaxwell Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4-10 Barcapel Avenue
Glasgow
G77 6QJ
Scotland
Director NameMichael Berkley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 1996)
RoleCo Director
Correspondence Address17a Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Secretary NameArnold Berkley
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PX
Scotland

Location

Registered Address90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.3k at £1Clive Jay Berkley Foundation
61.31%
Ordinary
6.2k at £1Delia Lynn Berkley
36.90%
Ordinary
200 at £1Clive Jay Berkley Foundation
1.19%
Preference
100 at £1Delia Lynn Berkley
0.60%
Preference

Financials

Year2014
Net Worth£1,022,080
Cash£12,238
Current Liabilities£121,893

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

10 December 1998Delivered on: 30 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 September 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
21 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 August 2017Previous accounting period extended from 31 January 2017 to 30 May 2017 (1 page)
21 August 2017Previous accounting period extended from 31 January 2017 to 30 May 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 16,800
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 16,800
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 16,800
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 16,800
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 September 2009Appointment terminated secretary arnold berkley (1 page)
28 September 2009Return made up to 30/06/09; full list of members (4 pages)
28 September 2009Return made up to 30/06/09; full list of members (4 pages)
28 September 2009Appointment terminated secretary arnold berkley (1 page)
28 September 2009Appointment terminated director arnold berkley (1 page)
28 September 2009Appointment terminated director arnold berkley (1 page)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 August 2004Return made up to 30/06/04; full list of members (7 pages)
11 August 2004Return made up to 30/06/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 June 2003Return made up to 30/06/03; full list of members (8 pages)
25 June 2003Return made up to 30/06/03; full list of members (8 pages)
7 February 2003Return made up to 30/06/02; full list of members (7 pages)
7 February 2003Return made up to 30/06/02; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 August 2001Return made up to 30/06/01; full list of members (7 pages)
14 August 2001Return made up to 30/06/01; full list of members (7 pages)
30 April 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
30 April 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
31 January 2001Return made up to 30/06/00; full list of members (7 pages)
31 January 2001Return made up to 30/06/00; full list of members (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
27 April 2000Return made up to 30/06/99; full list of members (10 pages)
27 April 2000Return made up to 30/06/99; full list of members (10 pages)
24 February 2000Full accounts made up to 30 November 1998 (9 pages)
24 February 2000Full accounts made up to 30 November 1998 (9 pages)
1 October 1999Delivery ext'd 3 mth 30/11/98 (1 page)
1 October 1999Delivery ext'd 3 mth 30/11/98 (1 page)
30 December 1998Partic of mort/charge * (5 pages)
30 December 1998Partic of mort/charge * (5 pages)
30 July 1998Return made up to 30/06/98; full list of members (4 pages)
30 July 1998Return made up to 30/06/98; full list of members (4 pages)
14 April 1998Full accounts made up to 30 November 1997 (11 pages)
14 April 1998Full accounts made up to 30 November 1997 (11 pages)
1 October 1997Full accounts made up to 30 November 1996 (14 pages)
1 October 1997Full accounts made up to 30 November 1996 (14 pages)
29 July 1997Return made up to 30/06/97; full list of members (6 pages)
29 July 1997Return made up to 30/06/97; full list of members (6 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
17 September 1996Full accounts made up to 30 November 1995 (14 pages)
17 September 1996Full accounts made up to 30 November 1995 (14 pages)
12 August 1996Return made up to 30/06/96; full list of members (13 pages)
12 August 1996Return made up to 30/06/96; full list of members (13 pages)
4 July 1995Return made up to 30/06/95; no change of members (16 pages)
4 July 1995Return made up to 30/06/95; no change of members (16 pages)
24 February 1984Accounts made up to 31 October 1982 (7 pages)
24 February 1984Accounts made up to 31 October 1982 (7 pages)
8 July 1974Alter mem and arts (7 pages)
8 July 1974Alter mem and arts (7 pages)
27 April 1973Particulars of property mortgage/charge (3 pages)
11 June 1919Incorporation (16 pages)
11 June 1919Incorporation (16 pages)