Edinburgh
EH12 9DJ
Scotland
Secretary Name | Mr Bradley Petzer |
---|---|
Status | Current |
Appointed | 06 September 2017(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Robert Andrew Coupland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Edward Yacoubian |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 April 2003) |
Role | Computer Consultant |
Correspondence Address | 34 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | James Lee |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(11 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 May 1997) |
Role | Computer Consultant |
Correspondence Address | 6 Leighton Court Dunblane FK15 0ED Scotland |
Director Name | Iain Millar Gibb |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(11 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 31 May 2007) |
Role | Computer Consultant |
Correspondence Address | 52 Thistle Avenue Grangemouth Stirlingshire FK3 8YQ Scotland |
Director Name | Atholl Stuart Campbell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1990) |
Role | Computer Consultant |
Correspondence Address | Fernhill Bridge Of Cally Perthshire PH10 7JL Scotland |
Director Name | Mr Archie John Aiton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 April 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Manor Place Edinburgh EH3 7DS Scotland |
Director Name | Conrad Falconer Patterson Adamson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 1997) |
Role | Consultant |
Correspondence Address | 5 Windsor Gardens Musselburgh Midlothian EH21 7LP Scotland |
Director Name | Mr William Birrell Kelly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Stirling Road Larbert Falkirk Stirlingshire FK5 4NF Scotland |
Director Name | Alun William Rees |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 4 Hogarth Drive Cupar Fife KY15 5YH Scotland |
Director Name | Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 10 Brierie Hill Grove Crosslee Johnstone Renfrewshire PA6 7BW Scotland |
Director Name | James Lee |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2009) |
Role | Consultant |
Correspondence Address | 11 Oakridge Road Drumpellier Lawns Bargeddie G69 7TH Scotland |
Director Name | Mr Gavin Stewart Muirhead |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 November 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Dornoch Way Cumbernauld North Lanarkshire G68 0JA Scotland |
Director Name | Mrs Rebecca Jade Kerry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 16 Camelon Road Arnothill Falkirk Stirlingshire FK1 5RX Scotland |
Secretary Name | Mrs Rebecca Jade Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2007) |
Role | Financial Director |
Correspondence Address | 16 Camelon Road Arnothill Falkirk Stirlingshire FK1 5RX Scotland |
Secretary Name | James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(30 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 11 Oakridge Road Drumpellier Lawns Bargeddie G69 7TH Scotland |
Director Name | Stephen Frew |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2008) |
Role | Accountant |
Correspondence Address | 5 Malcolm Street Motherwell Lanarkshire ML1 3HY Scotland |
Secretary Name | Stephen Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(30 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 January 2008) |
Role | Accountant |
Correspondence Address | 5 Malcolm Street Motherwell Lanarkshire ML1 3HY Scotland |
Director Name | Mr Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft Clack Lane Osmotherly North Yorkshire DL6 3PP |
Director Name | Mr Simon Timothy Clark |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius Building The Clocktower South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Maitland Peter Hyslop |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elvaston Grove Hexham Northumberland NE46 2HR |
Director Name | Mr Neil Stephenson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius Building The Clocktower South Gyle Crescent Edinburgh EH12 9LB Scotland |
Secretary Name | Mr Simon Timothy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius Building The Clocktower South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr John Toal |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius Building The Clocktower South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Andrew Geoffrey Goldwater |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(38 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sirius Building The Clocktower South Gyle Crescent Edinburgh EH12 9LB Scotland |
Secretary Name | Mr Andrew Geoffrey Goldwater |
---|---|
Status | Resigned |
Appointed | 01 October 2015(38 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Sirius Building The Clocktower South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Mark Ian Howling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadogan House Rose Kiln Lane Reading RG2 0HP |
Director Name | Mr Graeme George Mackenzie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadogan House Rose Kiln Lane Reading RG2 0HP |
Secretary Name | Mr Graeme George Mackenzie |
---|---|
Status | Resigned |
Appointed | 07 June 2016(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | Cadogan House Rose Kiln Lane Reading RG2 0HP |
Director Name | Mr Niclas Sanfridsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2017(40 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius Building The Clocktower South Gyle Crescent Edinburgh EH12 9LB Scotland |
Secretary Name | Bird Semple Fyfe Ireland (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1989(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 1992) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Midlothian EH4 2HG Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(14 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 January 2006) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | campbell-lee.co.uk |
---|
Registered Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
100k at £0.1 | Campbell Lee PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,567,952 |
Gross Profit | £3,746,492 |
Net Worth | £607,763 |
Cash | £1,837 |
Current Liabilities | £1,218,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
14 June 2016 | Delivered on: 21 June 2016 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
---|---|
14 June 2016 | Delivered on: 20 June 2016 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
14 October 2011 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 |
10 November 2023 | Change of details for Campbell Lee Limited as a person with significant control on 10 November 2023 (2 pages) |
---|---|
10 November 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages) |
1 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 January 2019 | Statement of capital on 22 January 2019
|
18 December 2018 | Statement of capital on 18 December 2018
|
18 December 2018 | Statement by Directors (1 page) |
18 December 2018 | Solvency Statement dated 18/12/18 (1 page) |
18 December 2018 | Resolutions
|
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 June 2018 | Satisfaction of charge SC0628180007 in full (1 page) |
7 June 2018 | Satisfaction of charge SC0628180008 in full (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
16 September 2017 | Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Graeme George Mackenzie as a secretary on 6 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Graeme George Mackenzie as a secretary on 6 September 2017 (1 page) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
16 September 2017 | Appointment of Mr Bradley Petzer as a secretary on 6 September 2017 (2 pages) |
16 September 2017 | Appointment of Mr Bradley Petzer as a secretary on 6 September 2017 (2 pages) |
16 September 2017 | Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
7 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 June 2016 | Termination of appointment of Neil Stephenson as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Neil Stephenson as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of John Toal as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of John Toal as a director on 7 June 2016 (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
23 June 2016 | Satisfaction of charge 6 in full (4 pages) |
23 June 2016 | Satisfaction of charge 6 in full (4 pages) |
21 June 2016 | Registration of charge SC0628180008, created on 14 June 2016 (31 pages) |
21 June 2016 | Registration of charge SC0628180008, created on 14 June 2016 (31 pages) |
20 June 2016 | Registration of charge SC0628180007, created on 14 June 2016 (129 pages) |
20 June 2016 | Registration of charge SC0628180007, created on 14 June 2016 (129 pages) |
17 June 2016 | Termination of appointment of Andrew Geoffrey Goldwater as a secretary on 7 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew Geoffrey Goldwater as a director on 7 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew Geoffrey Goldwater as a director on 7 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew Geoffrey Goldwater as a secretary on 7 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Graeme George Mackenzie as a director on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Mark Ian Howling as a director (2 pages) |
16 June 2016 | Appointment of Mr Mark Ian Howling as a director on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Graeme George Mackenzie as a secretary on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Graeme George Mackenzie as a secretary on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Graeme George Mackenzie as a director (2 pages) |
16 June 2016 | Appointment of Mr Graeme George Mackenzie as a director on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Mark Ian Howling as a director on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Graeme George Mackenzie as a director (2 pages) |
16 June 2016 | Appointment of Mr Mark Ian Howling as a director (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 October 2015 | Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Simon Timothy Clark as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon Timothy Clark as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon Timothy Clark as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015 (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 June 2014 | Appointment of Mr John Toal as a director (2 pages) |
11 June 2014 | Appointment of Mr John Toal as a director (2 pages) |
30 May 2014 | Director's details changed for Simon Timothy Clark on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Simon Timothy Clark on 30 May 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Simon Timothy Clark on 30 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Simon Timothy Clark on 30 May 2014 (1 page) |
30 May 2014 | Director's details changed for Mr Neil Stephenson on 21 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Stephenson on 21 May 2014 (2 pages) |
25 November 2013 | Termination of appointment of Alastair Waite as a director (1 page) |
25 November 2013 | Termination of appointment of Alastair Waite as a director (1 page) |
23 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Memorandum and Articles of Association (3 pages) |
18 January 2012 | Memorandum and Articles of Association (3 pages) |
11 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
11 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 August 2010 | Registered office address changed from 24 Finlas Street, Cowlairs Industrial Estate Springburn Glasgow G22 5DT on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Registered office address changed from 24 Finlas Street, Cowlairs Industrial Estate Springburn Glasgow G22 5DT on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
26 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Appointment terminated director james lee (1 page) |
25 June 2009 | Appointment terminated director maitland hyslop (1 page) |
25 June 2009 | Appointment terminated director maitland hyslop (1 page) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Appointment terminated director james lee (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Appointment terminated director gavin muirhead (1 page) |
12 November 2008 | Appointment terminated director stephen frew (1 page) |
12 November 2008 | Appointment terminated director gavin muirhead (1 page) |
12 November 2008 | Appointment terminated director stephen frew (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from mckinven house george street falkirk FK2 7EY (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from mckinven house george street falkirk FK2 7EY (1 page) |
28 August 2008 | Full accounts made up to 31 January 2008 (15 pages) |
28 August 2008 | Full accounts made up to 31 January 2008 (15 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 June 2007 | Full accounts made up to 31 January 2007 (12 pages) |
15 June 2007 | Full accounts made up to 31 January 2007 (12 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
14 August 2006 | Full accounts made up to 31 January 2006 (15 pages) |
14 August 2006 | Full accounts made up to 31 January 2006 (15 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members
|
26 June 2006 | Return made up to 31/05/06; full list of members
|
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 249 west george street glasgow G2 4RB (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 249 west george street glasgow G2 4RB (1 page) |
10 January 2006 | Secretary resigned (1 page) |
30 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
30 August 2005 | Full accounts made up to 31 January 2005 (15 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members
|
23 June 2005 | Return made up to 31/05/05; full list of members
|
10 August 2004 | Full accounts made up to 31 January 2004 (17 pages) |
10 August 2004 | Full accounts made up to 31 January 2004 (17 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
1 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
1 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
21 June 2003 | Return made up to 31/05/03; full list of members
|
21 June 2003 | Return made up to 31/05/03; full list of members
|
6 June 2003 | New director appointed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
3 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
23 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
23 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
3 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
3 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
31 August 2000 | Full accounts made up to 31 January 2000 (19 pages) |
31 August 2000 | Full accounts made up to 31 January 2000 (19 pages) |
30 August 2000 | Return made up to 31/05/00; full list of members
|
30 August 2000 | Return made up to 31/05/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
9 November 1999 | Full accounts made up to 31 January 1999 (17 pages) |
9 November 1999 | Full accounts made up to 31 January 1999 (17 pages) |
2 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
2 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
14 August 1998 | Return made up to 31/05/98; no change of members (6 pages) |
14 August 1998 | Return made up to 31/05/98; no change of members (6 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 31 January 1997 (19 pages) |
30 July 1997 | Full accounts made up to 31 January 1997 (19 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 January 1996 (17 pages) |
22 July 1996 | Full accounts made up to 31 January 1996 (17 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (17 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (17 pages) |
24 July 1995 | Return made up to 31/05/95; no change of members (8 pages) |
24 July 1995 | Return made up to 31/05/95; no change of members (8 pages) |
1 May 1995 | Partic of mort/charge * (4 pages) |
1 May 1995 | Partic of mort/charge * (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
3 November 1994 | Full accounts made up to 31 January 1994 (18 pages) |
3 November 1994 | Full accounts made up to 31 January 1994 (18 pages) |
15 June 1994 | Return made up to 31/05/94; full list of members
|
15 June 1994 | Return made up to 31/05/94; full list of members
|
27 July 1993 | Full accounts made up to 31 January 1993 (20 pages) |
27 July 1993 | Full accounts made up to 31 January 1993 (20 pages) |
9 July 1993 | Return made up to 31/05/93; full list of members (5 pages) |
9 July 1993 | Return made up to 31/05/93; full list of members (5 pages) |
10 November 1992 | S-div 21/10/92 (1 page) |
10 November 1992 | S-div 21/10/92 (1 page) |
5 October 1992 | Full accounts made up to 31 January 1992 (17 pages) |
5 October 1992 | Full accounts made up to 31 January 1992 (17 pages) |
8 September 1992 | Return made up to 31/05/92; full list of members
|
8 September 1992 | Return made up to 31/05/92; full list of members
|
22 July 1992 | Location of register of members (1 page) |
22 July 1992 | Location of register of members (1 page) |
30 June 1991 | Return made up to 31/05/91; full list of members (8 pages) |
30 June 1991 | Return made up to 31/05/91; full list of members (8 pages) |
7 June 1991 | Full accounts made up to 31 January 1991 (17 pages) |
7 June 1991 | Full accounts made up to 31 January 1991 (17 pages) |
12 July 1990 | Return made up to 31/05/90; full list of members (6 pages) |
12 July 1990 | Return made up to 31/05/90; full list of members (6 pages) |
19 June 1990 | Full accounts made up to 31 January 1990 (17 pages) |
19 June 1990 | Full accounts made up to 31 January 1990 (17 pages) |
14 June 1989 | Return made up to 12/05/89; full list of members (6 pages) |
14 June 1989 | Return made up to 12/05/89; full list of members (6 pages) |
18 May 1989 | Full accounts made up to 31 January 1989 (20 pages) |
18 May 1989 | Full accounts made up to 31 January 1989 (20 pages) |
28 July 1988 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
28 July 1988 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
3 March 1988 | Full accounts made up to 31 July 1987 (16 pages) |
3 March 1988 | Full accounts made up to 31 July 1987 (16 pages) |
11 January 1988 | Return made up to 19/10/87; full list of members (6 pages) |
11 January 1988 | Return made up to 19/10/87; full list of members (6 pages) |
16 December 1987 | Partic of mort/charge 11495 (3 pages) |
16 December 1987 | Partic of mort/charge 11495 (3 pages) |
10 December 1987 | Partic of mort/charge 11268 (3 pages) |
10 December 1987 | Partic of mort/charge 11268 (3 pages) |
1 October 1987 | Registered office changed on 01/10/87 from: 249 west george street glasgow (1 page) |
1 October 1987 | Registered office changed on 01/10/87 from: 249 west george street glasgow (1 page) |
17 November 1986 | Return made up to 03/10/86; full list of members (6 pages) |
17 November 1986 | Full accounts made up to 31 July 1986 (15 pages) |
17 November 1986 | Full accounts made up to 31 July 1986 (15 pages) |
17 November 1986 | Return made up to 03/10/86; full list of members (6 pages) |
3 September 1986 | Full accounts made up to 31 July 1985 (14 pages) |
3 September 1986 | Full accounts made up to 31 July 1985 (14 pages) |
20 January 1982 | Particulars of mortgage/charge (3 pages) |
20 January 1982 | Particulars of mortgage/charge (3 pages) |
3 August 1977 | Incorporation (15 pages) |
3 August 1977 | Incorporation (15 pages) |