Company NameCampbell Thomson Limited
DirectorLeonard MacDonald Ross
Company StatusActive
Company NumberSC030372
CategoryPrivate Limited Company
Incorporation Date1 November 1954(69 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLeonard MacDonald Ross
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1989(34 years, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleDraper
Country of ResidenceScotland
Correspondence Address85 St Ronans Drive
Peterculter
Aberdeen
Aberdeenshire
AB14 0RJ
Scotland
Secretary NameLeonard MacDonald Ross
NationalityBritish
StatusCurrent
Appointed31 March 1989(34 years, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 St Ronans Drive
Peterculter
Aberdeen
Aberdeenshire
AB14 0RJ
Scotland
Director NameHilda Jean Campbell Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(34 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 November 2002)
RoleMarried Woman
Correspondence Address85 St Ronans Drive
Peterculter
Aberdeen
Aberdeenshire
AB14 0RJ
Scotland
Director NameAlfred John Smith Thomson
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(34 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 1997)
RoleConfectioner
Correspondence Address66 Morningfield Road
Aberdeen
Aberdeenshire
AB2 4AQ
Scotland
Director NameGraham Alexander Donaldson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(34 years, 5 months after company formation)
Appointment Duration32 years, 10 months (resigned 06 February 2022)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address30 Meadowlands Drive
Westhill
Aberdeenshire
AB32 6EJ
Scotland
Director NameStella Helen Campbell Donaldson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(34 years, 5 months after company formation)
Appointment Duration32 years, 10 months (resigned 06 February 2022)
RoleMarried Woman
Country of ResidenceScotland
Correspondence Address30 Meadowlands Drive
Westhill
Aberdeenshire
AB32 6EJ
Scotland

Contact

Telephone0141 2264378
Telephone regionGlasgow

Location

Registered AddressC/O L M Ross
85 Ronans Drive
Peterculter
Aberdeen
AB14 0RJ
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

13.5k at £1Leonard Macdonald Ross
50.00%
Ordinary
9.3k at £1Stella Helen Campbell Donaldson
34.48%
Ordinary
4.2k at £1Graham Alexander Donaldson
15.52%
Ordinary

Financials

Year2014
Net Worth£154,184
Cash£10,640
Current Liabilities£1,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

21 August 1997Delivered on: 5 September 1997
Satisfied on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop known as 241 rosemount place,aberdeen.
Fully Satisfied
11 June 1994Delivered on: 21 June 1994
Satisfied on: 17 March 2007
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.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
2 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 September 2022Change of details for Mr. Leonard Macdonald Ross as a person with significant control on 6 February 2022 (2 pages)
8 September 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
7 September 2022Change of details for Mr. Leonard Macdonald Ross as a person with significant control on 4 August 2022 (2 pages)
29 June 2022Termination of appointment of Stella Helen Campbell Donaldson as a director on 6 February 2022 (1 page)
17 June 2022Resolutions
  • RES13 ‐ Transfer of shares 06/02/2022
(3 pages)
10 June 2022Termination of appointment of Graham Alexander Donaldson as a director on 6 February 2022 (1 page)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 27,000
(6 pages)
5 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 27,000
(6 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 27,000
(6 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 27,000
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
7 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
9 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Director's details changed for Leonard Macdonald Ross on 10 October 2009 (2 pages)
1 July 2010Director's details changed for Stella Helen Campbell Donaldson on 10 October 2009 (2 pages)
1 July 2010Director's details changed for Leonard Macdonald Ross on 10 October 2009 (2 pages)
1 July 2010Director's details changed for Stella Helen Campbell Donaldson on 10 October 2009 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 July 2007Return made up to 30/06/07; no change of members (7 pages)
6 July 2007Return made up to 30/06/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2007Dec mort/charge * (2 pages)
31 March 2007Dec mort/charge * (2 pages)
17 March 2007Dec mort/charge * (2 pages)
17 March 2007Dec mort/charge * (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 241 rosemount place aberdeen AB25 2XX (1 page)
18 January 2007Registered office changed on 18/01/07 from: 241 rosemount place aberdeen AB25 2XX (1 page)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 July 2006Return made up to 30/06/06; full list of members (7 pages)
13 July 2006Return made up to 30/06/06; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 July 2001Return made up to 30/06/01; full list of members (8 pages)
2 July 2001Return made up to 30/06/01; full list of members (8 pages)
2 September 2000Full accounts made up to 31 March 2000 (7 pages)
2 September 2000Full accounts made up to 31 March 2000 (7 pages)
4 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1999Full accounts made up to 31 March 1999 (8 pages)
29 December 1999Full accounts made up to 31 March 1999 (8 pages)
22 June 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 December 1997Full accounts made up to 31 March 1997 (8 pages)
22 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 September 1997Partic of mort/charge * (5 pages)
5 September 1997Partic of mort/charge * (5 pages)
3 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1996Full accounts made up to 31 March 1996 (9 pages)
12 July 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
4 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 November 1944Incorporation (16 pages)