Company NameJ. & J. Campsie Limited
DirectorsMichael Keith Cox Campsie and Fatima Campsie
Company StatusActive
Company NumberSC035587
CategoryPrivate Limited Company
Incorporation Date24 August 1960(63 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Michael Keith Cox Campsie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1989(28 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation Garage Coulter Road
Biggar
ML12 6EP
Scotland
Director NameMrs Fatima Campsie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2023(63 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStation Garage Coulter Road
Biggar
ML12 6EP
Scotland
Director NameGavin John Campsie
NationalityBritish
StatusResigned
Appointed10 July 1989(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 July 1991)
RoleLecturer
Correspondence AddressRedfield Farm Cottages
North Kessock
Inverness
Director NameJoyce Campsie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(28 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 29 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Garage Coulter Road
Biggar
ML12 6EP
Scotland
Secretary NameJoyce Campsie
NationalityBritish
StatusResigned
Appointed10 July 1989(28 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 29 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Garage Coulter Road
Biggar
ML12 6EP
Scotland

Contact

Websitewww.jjcampsie.com/
Telephone01899 220089
Telephone regionBiggar

Location

Registered AddressStation Garage
Coulter Road
Biggar
ML12 6EP
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

2.3k at £1Fatima Campsie
49.97%
Ordinary
2.3k at £1Michael Keith Cox Campsie
49.97%
Ordinary
1 at £1Joyce V Campsie Grandchildrens Trust
0.02%
Ordinary B
1 at £1Joyce V Campsie Grandchildrens Trust
0.02%
Ordinary C
1 at £1Joyce V Campsie Grandchildrens Trust
0.02%
Ordinary D

Financials

Year2014
Net Worth£202,965
Cash£33,074
Current Liabilities£297,462

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

22 October 2010Delivered on: 3 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 December 2005Delivered on: 12 December 2005
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
26 November 1999Delivered on: 13 December 1999
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station garage, coulter road, biggar.
Outstanding
16 June 1999Delivered on: 5 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station garage, coulter road, biggar, lanarkshire.
Outstanding
23 June 1994Delivered on: 4 July 1994
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station road, coulter road, biggar... See ch microfiche.
Outstanding
8 November 2010Delivered on: 20 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station garage, coulter road, biggar.
Outstanding
26 September 1977Delivered on: 4 October 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects station garage biggar in the county of lanark.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,585
(4 pages)
22 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,585
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,585
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,585
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,585
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,585
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,585
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,585
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Termination of appointment of Joyce Campsie as a secretary (1 page)
12 July 2012Termination of appointment of Joyce Campsie as a secretary (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2012Termination of appointment of Joyce Campsie as a director (1 page)
12 July 2012Termination of appointment of Joyce Campsie as a director (1 page)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 July 2010Director's details changed for Michael Keith Cox Campsie on 1 January 2010 (2 pages)
13 July 2010Secretary's details changed for Joyce V Campsie on 1 January 2010 (1 page)
13 July 2010Secretary's details changed for Joyce V Campsie on 1 January 2010 (1 page)
13 July 2010Director's details changed for Joyce V Campsie on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Joyce V Campsie on 1 January 2010 (2 pages)
13 July 2010Secretary's details changed for Joyce V Campsie on 1 January 2010 (1 page)
13 July 2010Director's details changed for Joyce V Campsie on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Michael Keith Cox Campsie on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Michael Keith Cox Campsie on 1 January 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 September 2009Registered office changed on 10/09/2009 from station garage coulter road biggar ML12 6EP (1 page)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
10 September 2009Registered office changed on 10/09/2009 from station garage coulter road biggar ML12 6EP (1 page)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
3 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 August 2006Return made up to 31/07/06; full list of members (8 pages)
11 August 2006Return made up to 31/07/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (11 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (11 pages)
12 December 2005Partic of mort/charge * (3 pages)
12 December 2005Partic of mort/charge * (3 pages)
14 October 2005Return made up to 31/07/05; full list of members (8 pages)
14 October 2005Return made up to 31/07/05; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 July 2004Return made up to 31/07/04; full list of members (8 pages)
26 July 2004Return made up to 31/07/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
2 September 2002Return made up to 31/07/02; full list of members (8 pages)
2 September 2002Return made up to 31/07/02; full list of members (8 pages)
7 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 July 2001Return made up to 31/07/01; full list of members (7 pages)
27 July 2001Return made up to 31/07/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 August 2000Return made up to 31/07/00; full list of members (7 pages)
1 August 2000Return made up to 31/07/00; full list of members (7 pages)
7 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
13 December 1999Partic of mort/charge * (6 pages)
13 December 1999Partic of mort/charge * (6 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 July 1999Partic of mort/charge * (5 pages)
5 July 1999Partic of mort/charge * (5 pages)
19 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 31 October 1995 (10 pages)
3 May 1996Full accounts made up to 31 October 1995 (10 pages)
4 August 1995Return made up to 31/07/95; full list of members (6 pages)
4 August 1995Return made up to 31/07/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)