Company NameRobert A Campbell Limited
DirectorsMargaret McKendrick and Craig Robert Stephen Campbell
Company StatusActive
Company NumberSC033053
CategoryPrivate Limited Company
Incorporation Date29 April 1958(65 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMiss Margaret McKendrick
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2013(55 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Cumbernauld Road
Stepps
Glasgow
G33 6EY
Scotland
Director NameMr Craig Robert Stephen Campbell
Date of BirthFebruary 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(57 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Royal Terrace Royal Terrace
Glasgow
G3 7NY
Scotland
Secretary NameCampbell Riddell Breeze Paterson Solicitors (Corporation)
StatusCurrent
Appointed24 January 2002(43 years, 9 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameRobert Campbell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 28 August 2013)
RolePicture Framer
Country of ResidenceScotland
Correspondence Address25 Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
Secretary NameGeorge Scott Ross
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1990)
RoleCompany Director
Correspondence Address79 West Regent Street
Glasgow
Lanarkshire
G2 2AW
Scotland
Secretary NameRobert Morton Milholm
NationalityBritish
StatusResigned
Appointed21 June 1990(32 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1998)
RoleSolicitor
Correspondence Address79 West Regent Street
Glasgow
Lanarkshire
G2 2AR
Scotland
Secretary NameDerick Williamson
NationalityBritish
StatusResigned
Appointed31 December 1998(40 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 January 2002)
RoleCompany Director
Correspondence Address40 Carlton Place
Glasgow
G5 9TW
Scotland

Location

Registered AddressT.A. McGill
14 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£76,381
Cash£26,519
Current Liabilities£4,739

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 February 2023 (7 months, 1 week ago)
Next Return Due14 March 2024 (5 months, 1 week from now)

Charges

30 August 1963Delivered on: 2 September 1963
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond of cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £5,000 of principal.
Particulars: 117 bath street, glasgow.
Outstanding

Filing History

5 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
31 December 2019Director's details changed for Miss Margaret Mckendrick on 31 December 2019 (2 pages)
2 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 March 2016Appointment of Mr Craig Robert Stephen Campbell as a director on 28 February 2016 (2 pages)
21 March 2016Appointment of Mr Craig Robert Stephen Campbell as a director on 28 February 2016 (2 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Registered office address changed from 6 Woodside Place Glasgow to C/O T.A. Mcgill 14 Royal Terrace Glasgow G3 7NY on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 6 Woodside Place Glasgow to C/O T.A. Mcgill 14 Royal Terrace Glasgow G3 7NY on 12 March 2015 (1 page)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Registered office address changed from 25 Townhead Street Strathaven Glasgow ML10 6AB on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 25 Townhead Street Strathaven Glasgow ML10 6AB on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 25 Townhead Street Strathaven Glasgow ML10 6AB on 7 February 2014 (1 page)
6 February 2014Termination of appointment of Robert Campbell as a director (1 page)
6 February 2014Termination of appointment of Robert Campbell as a director (1 page)
11 December 2013Appointment of Miss Margaret Mckendrick as a director (2 pages)
11 December 2013Appointment of Miss Margaret Mckendrick as a director (2 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Robert Campbell on 31 December 2009 (2 pages)
23 February 2010Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 31 December 2009 (2 pages)
23 February 2010Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Robert Campbell on 31 December 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/07; full list of members (3 pages)
16 January 2009Return made up to 31/12/07; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: 25 townhead street strathaven ML10 6AB (1 page)
23 February 2006Registered office changed on 23/02/06 from: 25 townhead street strathaven ML10 6AB (1 page)
19 December 2005Registered office changed on 19/12/05 from: 25 townhead street strathaven ML10 6AB (1 page)
19 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/05
(6 pages)
19 December 2005Registered office changed on 19/12/05 from: 25 townhead street strathaven ML10 6AB (1 page)
19 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/05
(6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 February 2003Return made up to 31/12/02; full list of members; amend (6 pages)
26 February 2003Return made up to 31/12/02; full list of members; amend (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Secretary resigned (1 page)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 November 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
11 November 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 May 1997Return made up to 31/12/96; no change of members (4 pages)
14 May 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 August 1996Return made up to 31/12/95; full list of members (6 pages)
2 August 1996Return made up to 31/12/95; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
3 April 1995 (5 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 March 1994 (7 pages)
31 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
20 April 1993 (8 pages)
20 April 1993Accounts for a small company made up to 31 May 1992 (8 pages)
19 June 1992Accounts for a small company made up to 31 May 1991 (7 pages)
19 June 1992 (7 pages)
28 November 1991Full accounts made up to 31 May 1990 (7 pages)
28 November 1991Full accounts made up to 31 May 1990 (7 pages)
2 March 1963Particulars of mortgage/charge (4 pages)