Company NameCampbell Lee Computer Services Limited
DirectorsBradley Mark Petzer and Robert Andrew Coupland
Company StatusActive
Company NumberSC062818
CategoryPrivate Limited Company
Incorporation Date3 August 1977(46 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bradley Mark Petzer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(40 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Secretary NameMr Bradley Petzer
StatusCurrent
Appointed06 September 2017(40 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Robert Andrew Coupland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameEdward Yacoubian
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(11 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 April 2003)
RoleComputer Consultant
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameJames Lee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(11 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 May 1997)
RoleComputer Consultant
Correspondence Address6 Leighton Court
Dunblane
FK15 0ED
Scotland
Director NameIain Millar Gibb
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(11 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 May 2007)
RoleComputer Consultant
Correspondence Address52 Thistle Avenue
Grangemouth
Stirlingshire
FK3 8YQ
Scotland
Director NameAtholl Stuart Campbell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleComputer Consultant
Correspondence AddressFernhill
Bridge Of Cally
Perthshire
PH10 7JL
Scotland
Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 April 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Manor Place
Edinburgh
EH3 7DS
Scotland
Director NameConrad Falconer Patterson Adamson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 May 1997)
RoleConsultant
Correspondence Address5 Windsor Gardens
Musselburgh
Midlothian
EH21 7LP
Scotland
Director NameMr William Birrell Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Stirling Road
Larbert
Falkirk
Stirlingshire
FK5 4NF
Scotland
Director NameAlun William Rees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address4 Hogarth Drive
Cupar
Fife
KY15 5YH
Scotland
Director NameCharles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2000)
RoleSales And Marketing Director
Correspondence Address10 Brierie Hill Grove
Crosslee
Johnstone
Renfrewshire
PA6 7BW
Scotland
Director NameJames Lee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(23 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2009)
RoleConsultant
Correspondence Address11 Oakridge Road
Drumpellier Lawns
Bargeddie
G69 7TH
Scotland
Director NameMr Gavin Stewart Muirhead
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Dornoch Way
Cumbernauld
North Lanarkshire
G68 0JA
Scotland
Director NameMrs Rebecca Jade Kerry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address16 Camelon Road
Arnothill
Falkirk
Stirlingshire
FK1 5RX
Scotland
Secretary NameMrs Rebecca Jade Kerry
NationalityBritish
StatusResigned
Appointed05 January 2006(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2007)
RoleFinancial Director
Correspondence Address16 Camelon Road
Arnothill
Falkirk
Stirlingshire
FK1 5RX
Scotland
Secretary NameJames Lee
NationalityBritish
StatusResigned
Appointed28 September 2007(30 years, 2 months after company formation)
Appointment Duration1 month (resigned 29 October 2007)
RoleCompany Director
Correspondence Address11 Oakridge Road
Drumpellier Lawns
Bargeddie
G69 7TH
Scotland
Director NameStephen Frew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 November 2008)
RoleAccountant
Correspondence Address5 Malcolm Street
Motherwell
Lanarkshire
ML1 3HY
Scotland
Secretary NameStephen Frew
NationalityBritish
StatusResigned
Appointed29 October 2007(30 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 January 2008)
RoleAccountant
Correspondence Address5 Malcolm Street
Motherwell
Lanarkshire
ML1 3HY
Scotland
Director NameMr Alastair Waite
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
Clack Lane
Osmotherly
North Yorkshire
DL6 3PP
Director NameMr Simon Timothy Clark
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(30 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius Building The Clocktower
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Maitland Peter Hyslop
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elvaston Grove
Hexham
Northumberland
NE46 2HR
Director NameMr Neil Stephenson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(30 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius Building The Clocktower
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Secretary NameMr Simon Timothy Clark
NationalityBritish
StatusResigned
Appointed29 January 2008(30 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius Building The Clocktower
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr John Toal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(36 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius Building The Clocktower
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Andrew Geoffrey Goldwater
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(38 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSirius Building The Clocktower
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Secretary NameMr Andrew Geoffrey Goldwater
StatusResigned
Appointed01 October 2015(38 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressSirius Building The Clocktower
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Mark Ian Howling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(38 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadogan House Rose Kiln Lane
Reading
RG2 0HP
Director NameMr Graeme George Mackenzie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(38 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadogan House Rose Kiln Lane
Reading
RG2 0HP
Secretary NameMr Graeme George Mackenzie
StatusResigned
Appointed07 June 2016(38 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2017)
RoleCompany Director
Correspondence AddressCadogan House Rose Kiln Lane
Reading
RG2 0HP
Director NameMr Niclas Sanfridsson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 2017(40 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius Building The Clocktower
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Secretary NameBird Semple Fyfe Ireland (Corporation)
StatusResigned
Appointed12 May 1989(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1992)
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
Midlothian
EH4 2HG
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed29 July 1992(14 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 January 2006)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitecampbell-lee.co.uk

Location

Registered Address1st Floor
4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

100k at £0.1Campbell Lee PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,567,952
Gross Profit£3,746,492
Net Worth£607,763
Cash£1,837
Current Liabilities£1,218,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

14 June 2016Delivered on: 21 June 2016
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 20 June 2016
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
14 October 2011Delivered on: 25 October 2011
Persons entitled: Hsbc 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
27 November 2008Delivered on: 5 December 2008
Satisfied on: 11 November 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 April 1995Delivered on: 1 May 1995
Satisfied on: 15 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that piece of ground consisting of two roods imperial measure or thereby lying in the former burgh of falkirk and county of stirling.
Fully Satisfied
9 December 1987Delivered on: 16 December 1987
Satisfied on: 15 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over mckinven house, meeks road, falkirk under exception.
Fully Satisfied
26 November 1987Delivered on: 10 December 1987
Satisfied on: 6 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1155 1/2 square yard piece of ground lying on the north side of meeks road, falkirk.
Fully Satisfied
12 January 1982Delivered on: 20 January 1982
Satisfied on: 4 December 2008
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

10 November 2023Change of details for Campbell Lee Limited as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Registered office address changed from Sirius Building the Clocktower South Gyle Crescent Edinburgh EH12 9LB to 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ on 10 November 2023 (1 page)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
1 June 2022Confirmation statement made on 31 May 2022 with updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
1 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 November 2019Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page)
12 November 2019Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 January 2019Statement of capital on 22 January 2019
  • GBP 1.00
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 18/12/2018.
(5 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form SH19 has been replaced by a second filing on 22/01/2019
(5 pages)
18 December 2018Statement by Directors (1 page)
18 December 2018Solvency Statement dated 18/12/18 (1 page)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 June 2018Satisfaction of charge SC0628180007 in full (1 page)
7 June 2018Satisfaction of charge SC0628180008 in full (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
16 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
16 September 2017Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Graeme George Mackenzie as a secretary on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Graeme George Mackenzie as a secretary on 6 September 2017 (1 page)
16 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
16 September 2017Appointment of Mr Bradley Petzer as a secretary on 6 September 2017 (2 pages)
16 September 2017Appointment of Mr Bradley Petzer as a secretary on 6 September 2017 (2 pages)
16 September 2017Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page)
16 September 2017Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page)
16 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
23 August 2017Full accounts made up to 31 December 2016 (23 pages)
23 August 2017Full accounts made up to 31 December 2016 (23 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 June 2016Termination of appointment of Neil Stephenson as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Neil Stephenson as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of John Toal as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of John Toal as a director on 7 June 2016 (1 page)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2016Satisfaction of charge 6 in full (4 pages)
23 June 2016Satisfaction of charge 6 in full (4 pages)
21 June 2016Registration of charge SC0628180008, created on 14 June 2016 (31 pages)
21 June 2016Registration of charge SC0628180008, created on 14 June 2016 (31 pages)
20 June 2016Registration of charge SC0628180007, created on 14 June 2016 (129 pages)
20 June 2016Registration of charge SC0628180007, created on 14 June 2016 (129 pages)
17 June 2016Termination of appointment of Andrew Geoffrey Goldwater as a secretary on 7 June 2016 (1 page)
17 June 2016Termination of appointment of Andrew Geoffrey Goldwater as a director on 7 June 2016 (1 page)
17 June 2016Termination of appointment of Andrew Geoffrey Goldwater as a director on 7 June 2016 (1 page)
17 June 2016Termination of appointment of Andrew Geoffrey Goldwater as a secretary on 7 June 2016 (1 page)
16 June 2016Appointment of Mr Graeme George Mackenzie as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr Mark Ian Howling as a director (2 pages)
16 June 2016Appointment of Mr Mark Ian Howling as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr Graeme George Mackenzie as a secretary on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr Graeme George Mackenzie as a secretary on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr Graeme George Mackenzie as a director (2 pages)
16 June 2016Appointment of Mr Graeme George Mackenzie as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr Mark Ian Howling as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr Graeme George Mackenzie as a director (2 pages)
16 June 2016Appointment of Mr Mark Ian Howling as a director (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(4 pages)
21 October 2015Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Simon Timothy Clark as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Simon Timothy Clark as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Simon Timothy Clark as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015 (1 page)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(4 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(4 pages)
12 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 August 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(4 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(4 pages)
11 June 2014Appointment of Mr John Toal as a director (2 pages)
11 June 2014Appointment of Mr John Toal as a director (2 pages)
30 May 2014Director's details changed for Simon Timothy Clark on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Simon Timothy Clark on 30 May 2014 (2 pages)
30 May 2014Secretary's details changed for Simon Timothy Clark on 30 May 2014 (1 page)
30 May 2014Secretary's details changed for Simon Timothy Clark on 30 May 2014 (1 page)
30 May 2014Director's details changed for Mr Neil Stephenson on 21 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Stephenson on 21 May 2014 (2 pages)
25 November 2013Termination of appointment of Alastair Waite as a director (1 page)
25 November 2013Termination of appointment of Alastair Waite as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (16 pages)
23 July 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 January 2012Memorandum and Articles of Association (3 pages)
18 January 2012Memorandum and Articles of Association (3 pages)
11 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
11 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval & auth to deliver & execute proviaion & performance obligations 14/10/2011
(3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval & auth to deliver & execute proviaion & performance obligations 14/10/2011
(3 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 August 2010Registered office address changed from 24 Finlas Street, Cowlairs Industrial Estate Springburn Glasgow G22 5DT on 25 August 2010 (1 page)
25 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 August 2010Registered office address changed from 24 Finlas Street, Cowlairs Industrial Estate Springburn Glasgow G22 5DT on 25 August 2010 (1 page)
25 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
26 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (18 pages)
26 August 2009Full accounts made up to 31 December 2008 (18 pages)
26 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Appointment terminated director james lee (1 page)
25 June 2009Appointment terminated director maitland hyslop (1 page)
25 June 2009Appointment terminated director maitland hyslop (1 page)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Appointment terminated director james lee (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Appointment terminated director gavin muirhead (1 page)
12 November 2008Appointment terminated director stephen frew (1 page)
12 November 2008Appointment terminated director gavin muirhead (1 page)
12 November 2008Appointment terminated director stephen frew (1 page)
29 October 2008Registered office changed on 29/10/2008 from mckinven house george street falkirk FK2 7EY (1 page)
29 October 2008Registered office changed on 29/10/2008 from mckinven house george street falkirk FK2 7EY (1 page)
28 August 2008Full accounts made up to 31 January 2008 (15 pages)
28 August 2008Full accounts made up to 31 January 2008 (15 pages)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (1 page)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Full accounts made up to 31 January 2007 (12 pages)
15 June 2007Full accounts made up to 31 January 2007 (12 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
14 August 2006Full accounts made up to 31 January 2006 (15 pages)
14 August 2006Full accounts made up to 31 January 2006 (15 pages)
26 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 249 west george street glasgow G2 4RB (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: 249 west george street glasgow G2 4RB (1 page)
10 January 2006Secretary resigned (1 page)
30 August 2005Full accounts made up to 31 January 2005 (15 pages)
30 August 2005Full accounts made up to 31 January 2005 (15 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Full accounts made up to 31 January 2004 (17 pages)
10 August 2004Full accounts made up to 31 January 2004 (17 pages)
15 June 2004Return made up to 31/05/04; full list of members (8 pages)
15 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
1 September 2003Full accounts made up to 31 January 2003 (17 pages)
1 September 2003Full accounts made up to 31 January 2003 (17 pages)
21 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003New director appointed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003New director appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
3 December 2002Full accounts made up to 31 January 2002 (21 pages)
3 December 2002Full accounts made up to 31 January 2002 (21 pages)
23 July 2002Return made up to 31/05/02; full list of members (8 pages)
23 July 2002Return made up to 31/05/02; full list of members (8 pages)
3 September 2001Full accounts made up to 31 January 2001 (17 pages)
3 September 2001Full accounts made up to 31 January 2001 (17 pages)
21 June 2001Return made up to 31/05/01; full list of members (7 pages)
21 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
31 August 2000Full accounts made up to 31 January 2000 (19 pages)
31 August 2000Full accounts made up to 31 January 2000 (19 pages)
30 August 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
9 November 1999Full accounts made up to 31 January 1999 (17 pages)
9 November 1999Full accounts made up to 31 January 1999 (17 pages)
2 August 1999Return made up to 31/05/99; no change of members (6 pages)
2 August 1999Return made up to 31/05/99; no change of members (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
24 November 1998Full accounts made up to 31 January 1998 (17 pages)
24 November 1998Full accounts made up to 31 January 1998 (17 pages)
14 August 1998Return made up to 31/05/98; no change of members (6 pages)
14 August 1998Return made up to 31/05/98; no change of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
30 July 1997Full accounts made up to 31 January 1997 (19 pages)
30 July 1997Full accounts made up to 31 January 1997 (19 pages)
7 July 1997Return made up to 31/05/97; full list of members (8 pages)
7 July 1997Return made up to 31/05/97; full list of members (8 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
22 July 1996Full accounts made up to 31 January 1996 (17 pages)
22 July 1996Full accounts made up to 31 January 1996 (17 pages)
27 June 1996Return made up to 31/05/96; no change of members (6 pages)
27 June 1996Return made up to 31/05/96; no change of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (17 pages)
30 November 1995Full accounts made up to 31 January 1995 (17 pages)
24 July 1995Return made up to 31/05/95; no change of members (8 pages)
24 July 1995Return made up to 31/05/95; no change of members (8 pages)
1 May 1995Partic of mort/charge * (4 pages)
1 May 1995Partic of mort/charge * (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
3 November 1994Full accounts made up to 31 January 1994 (18 pages)
3 November 1994Full accounts made up to 31 January 1994 (18 pages)
15 June 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 June 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 July 1993Full accounts made up to 31 January 1993 (20 pages)
27 July 1993Full accounts made up to 31 January 1993 (20 pages)
9 July 1993Return made up to 31/05/93; full list of members (5 pages)
9 July 1993Return made up to 31/05/93; full list of members (5 pages)
10 November 1992S-div 21/10/92 (1 page)
10 November 1992S-div 21/10/92 (1 page)
5 October 1992Full accounts made up to 31 January 1992 (17 pages)
5 October 1992Full accounts made up to 31 January 1992 (17 pages)
8 September 1992Return made up to 31/05/92; full list of members
  • 363(287) ‐ Registered office changed on 08/09/92
(5 pages)
8 September 1992Return made up to 31/05/92; full list of members
  • 363(287) ‐ Registered office changed on 08/09/92
(5 pages)
22 July 1992Location of register of members (1 page)
22 July 1992Location of register of members (1 page)
30 June 1991Return made up to 31/05/91; full list of members (8 pages)
30 June 1991Return made up to 31/05/91; full list of members (8 pages)
7 June 1991Full accounts made up to 31 January 1991 (17 pages)
7 June 1991Full accounts made up to 31 January 1991 (17 pages)
12 July 1990Return made up to 31/05/90; full list of members (6 pages)
12 July 1990Return made up to 31/05/90; full list of members (6 pages)
19 June 1990Full accounts made up to 31 January 1990 (17 pages)
19 June 1990Full accounts made up to 31 January 1990 (17 pages)
14 June 1989Return made up to 12/05/89; full list of members (6 pages)
14 June 1989Return made up to 12/05/89; full list of members (6 pages)
18 May 1989Full accounts made up to 31 January 1989 (20 pages)
18 May 1989Full accounts made up to 31 January 1989 (20 pages)
28 July 1988Accounting reference date extended from 31/07 to 31/01 (1 page)
28 July 1988Accounting reference date extended from 31/07 to 31/01 (1 page)
3 March 1988Full accounts made up to 31 July 1987 (16 pages)
3 March 1988Full accounts made up to 31 July 1987 (16 pages)
11 January 1988Return made up to 19/10/87; full list of members (6 pages)
11 January 1988Return made up to 19/10/87; full list of members (6 pages)
16 December 1987Partic of mort/charge 11495 (3 pages)
16 December 1987Partic of mort/charge 11495 (3 pages)
10 December 1987Partic of mort/charge 11268 (3 pages)
10 December 1987Partic of mort/charge 11268 (3 pages)
1 October 1987Registered office changed on 01/10/87 from: 249 west george street glasgow (1 page)
1 October 1987Registered office changed on 01/10/87 from: 249 west george street glasgow (1 page)
17 November 1986Return made up to 03/10/86; full list of members (6 pages)
17 November 1986Full accounts made up to 31 July 1986 (15 pages)
17 November 1986Full accounts made up to 31 July 1986 (15 pages)
17 November 1986Return made up to 03/10/86; full list of members (6 pages)
3 September 1986Full accounts made up to 31 July 1985 (14 pages)
3 September 1986Full accounts made up to 31 July 1985 (14 pages)
20 January 1982Particulars of mortgage/charge (3 pages)
20 January 1982Particulars of mortgage/charge (3 pages)
3 August 1977Incorporation (15 pages)
3 August 1977Incorporation (15 pages)