Company NameJ S Campbell & Son (Plumbers) Limited
DirectorsJemima Campbell and John Scott Campbell
Company StatusActive
Company NumberSC027898
CategoryPrivate Limited Company
Incorporation Date5 September 1950(73 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Jemima Campbell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1989(38 years, 5 months after company formation)
Appointment Duration35 years, 2 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr John Scott Campbell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1989(38 years, 5 months after company formation)
Appointment Duration35 years, 2 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Jemima Campbell
NationalityBritish
StatusCurrent
Appointed07 February 1989(38 years, 5 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Telephone0141 7760455
Telephone regionGlasgow

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

750 at £1John S. Campbell
75.00%
Ordinary
250 at £1Mrs Jemima Campbell
25.00%
Ordinary

Financials

Year2014
Net Worth£34,227
Cash£24,539
Current Liabilities£129,654

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

22 December 1987Delivered on: 7 January 1988
Persons entitled: The Royal Bank of Scotland PLC

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

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
11 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
13 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 January 2018Change of details for Mr John Scott Campbell as a person with significant control on 24 January 2017 (2 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street 2nd Floor Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street 2nd Floor Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 January 2013Secretary's details changed for Mrs Jemima Campbell on 22 January 2013 (1 page)
28 January 2013Secretary's details changed for Mrs Jemima Campbell on 22 January 2013 (1 page)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for John Scott Campbell on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mrs Jemima Campbell on 22 January 2013 (2 pages)
28 January 2013Director's details changed for John Scott Campbell on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mrs Jemima Campbell on 22 January 2013 (2 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 May 2012Registered office address changed from Second Floor 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Second Floor 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 January 2010Director's details changed for Mrs Jemima Campbell on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Scott Campbell on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for John Scott Campbell on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Jemima Campbell on 25 January 2010 (2 pages)
4 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
5 February 2009Return made up to 23/01/09; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
28 January 2008Return made up to 23/01/08; full list of members (2 pages)
15 March 2007Return made up to 23/01/07; full list of members (2 pages)
15 March 2007Return made up to 23/01/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 May 2005Return made up to 30/01/05; full list of members (7 pages)
10 May 2005Return made up to 30/01/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 February 2004Return made up to 30/01/04; full list of members (7 pages)
4 February 2004Return made up to 30/01/04; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 February 2003Return made up to 30/01/03; full list of members (7 pages)
17 February 2003Return made up to 30/01/03; full list of members (7 pages)
4 February 2002Return made up to 30/01/02; full list of members (6 pages)
4 February 2002Return made up to 30/01/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
1 February 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2001Return made up to 30/01/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 February 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
4 February 1998Return made up to 30/01/98; no change of members (4 pages)
4 February 1998Return made up to 30/01/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 March 1997Return made up to 30/01/97; no change of members (4 pages)
4 March 1997Return made up to 30/01/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
22 April 1996Company name changed\certificate issued on 22/04/96 (2 pages)
22 April 1996Company name changed\certificate issued on 22/04/96 (2 pages)
13 March 1996Company name changed\certificate issued on 13/03/96 (2 pages)
13 March 1996Company name changed\certificate issued on 13/03/96 (2 pages)
2 February 1996Return made up to 30/01/96; full list of members (6 pages)
2 February 1996Return made up to 30/01/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)