Giffnock
Glasgow
G46 7JP
Scotland
Director Name | Mr Thomas Euan Bottomley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(21 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Independent Financal Adviser |
Country of Residence | Scotland |
Correspondence Address | 21 Abbots Way Doonfoot Ayr KA7 4EZ Scotland |
Director Name | Mr Alasdair James Vaughan Gillingham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Director Name | Mr Simon Redgrove |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Secretary Name | Mr Alasdair Gillingham |
---|---|
Status | Current |
Appointed | 17 August 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Director Name | Thomas Iain Robertson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1990) |
Role | Stockbroker |
Correspondence Address | Ennismor 25 Lethington Road Giffnock Glasgow Lanarkshire G46 6TB Scotland |
Director Name | Robert Thomson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 March 2001) |
Role | Insurance Broker |
Correspondence Address | Chalcot 15 Dalserf Crescent Giffnock Glasgow Lanarkshire G46 6RB Scotland |
Secretary Name | James Burnet Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 1990) |
Role | Company Director |
Correspondence Address | 60 Novar Gardens Bishopbriggs Glasgow Lanarkshire G64 2EL Scotland |
Secretary Name | Susan Patricia Coatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 October 1990) |
Role | Company Director |
Correspondence Address | 50 Redmayne Drive Chelmsford Essex CM2 9AG |
Director Name | Daniel Fraser McIntosh |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(12 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 July 2000) |
Role | Insurance Broker |
Correspondence Address | 20 Ottoline Drive Troon Ayrshire KA10 7AW Scotland |
Secretary Name | Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(12 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Chalcot 15 Dalserf Crescent Giffnock Glasgow Lanarkshire G46 6RB Scotland |
Secretary Name | Mr Thomas Euan Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(22 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 August 2022) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Abbots Way Doonfoot Ayr KA7 4EZ Scotland |
Website | www.campbellthomson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2264378 |
Telephone region | Glasgow |
Registered Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
2.4k at £1 | Robert Stewart Thomson 75.00% Ordinary |
---|---|
800 at £1 | Thomas Euan Bottomley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,987 |
Cash | £146,708 |
Current Liabilities | £123,343 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
3 April 2023 | Delivered on: 11 April 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
3 April 2023 | Delivered on: 6 April 2023 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
18 December 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
1 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
3 May 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
13 April 2023 | Memorandum and Articles of Association (29 pages) |
13 April 2023 | Resolutions
|
11 April 2023 | Registration of charge SC0660120002, created on 3 April 2023 (97 pages) |
6 April 2023 | Registration of charge SC0660120001, created on 3 April 2023 (16 pages) |
8 September 2022 | Cessation of Robert Stewart Thomson as a person with significant control on 17 August 2022 (1 page) |
8 September 2022 | Cessation of Thomas Euan Bottomley as a person with significant control on 17 August 2022 (1 page) |
8 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
19 August 2022 | Termination of appointment of Thomas Euan Bottomley as a secretary on 17 August 2022 (1 page) |
19 August 2022 | Memorandum and Articles of Association (28 pages) |
19 August 2022 | Resolutions
|
19 August 2022 | Appointment of Details Removed Under Section 1095 as a secretary on 17 August 2022
|
19 August 2022 | Appointment of Details Removed Under Section 1095 as a director on 17 August 2022
|
19 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2022 | Appointment of Details Removed Under Section 1095 as a director on 17 August 2022
|
19 August 2022 | Change of share class name or designation (2 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
25 February 2022 | Annual return made up to 31 August 2005 with a full list of shareholders (5 pages) |
25 February 2022 | Change of details for Mr Robert Stewart Thomson as a person with significant control on 6 April 2016 (5 pages) |
25 February 2022 | Annual return made up to 14 September 2001 with a full list of shareholders (6 pages) |
25 February 2022 | Annual return made up to 31 August 2009 with a full list of shareholders (10 pages) |
25 February 2022 | Notification of Campbell Thomson (Holdings) Limited as a person with significant control on 6 April 2016 (4 pages) |
25 February 2022 | Change of details for Mr Thomas Euan Bottomley as a person with significant control on 6 April 2016 (5 pages) |
25 February 2022 | Annual return made up to 14 September 2002 with a full list of shareholders (5 pages) |
25 February 2022 | Annual return made up to 14 September 2003 with a full list of shareholders (5 pages) |
25 February 2022 | Annual return made up to 14 September 2004 with a full list of shareholders (5 pages) |
18 February 2022 | Second filing of the annual return made up to 31 August 2012 (22 pages) |
18 February 2022 | Second filing of the annual return made up to 31 August 2011 (22 pages) |
18 February 2022 | Annual return made up to 31 August 2007 with a full list of shareholders (5 pages) |
18 February 2022 | Annual return made up to 31 August 2006 with a full list of shareholders (5 pages) |
18 February 2022 | Second filing of Confirmation Statement dated 30 August 2016 (6 pages) |
18 February 2022 | Annual return made up to 31 August 2008 with a full list of shareholders (5 pages) |
18 February 2022 | Second filing of the annual return made up to 31 August 2014 (22 pages) |
18 February 2022 | Second filing of the annual return made up to 31 August 2010 (22 pages) |
18 February 2022 | Second filing of the annual return made up to 31 August 2013 (22 pages) |
17 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 30 September 2017 (18 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
13 September 2016 | 30/08/16 Statement of Capital gbp 3200
|
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
10 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (20 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (20 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
Statement of capital on 2016-02-01
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
Statement of capital on 2016-02-01
|
4 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
4 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
20 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
20 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
9 September 2013 | Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 9 September 2013 (1 page) |
18 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders
|
24 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
24 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders
|
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders
|
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members
|
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members
|
23 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members
|
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (23 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (23 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members
|
18 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
10 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
10 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members
|
2 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
11 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
11 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
16 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 14/09/04; full list of members
|
26 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members
|
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
18 November 2002 | Return made up to 14/09/02; full list of members
|
18 November 2002 | Return made up to 14/09/02; full list of members
|
18 November 2002 | Return made up to 14/09/02; full list of members
|
27 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
19 September 2001 | Return made up to 14/09/01; full list of members
|
19 September 2001 | Return made up to 14/09/01; full list of members
|
19 September 2001 | Return made up to 14/09/01; full list of members
|
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | Memorandum and Articles of Association (16 pages) |
14 August 2001 | Memorandum and Articles of Association (16 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
11 April 2001 | £ ic 7500/3200 23/03/01 £ sr 4300@1=4300 (2 pages) |
11 April 2001 | £ ic 7500/3200 23/03/01 £ sr 4300@1=4300 (2 pages) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
5 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
5 October 2000 | New director appointed (2 pages) |
21 July 2000 | £ ic 10000/7500 14/07/00 £ sr 2500@1=2500 (1 page) |
21 July 2000 | £ ic 10000/7500 14/07/00 £ sr 2500@1=2500 (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
28 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: stock exchange house 7 nelson mandela place glasgow G2 1JN (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: stock exchange house 7 nelson mandela place glasgow G2 1JN (1 page) |
21 September 1998 | Return made up to 14/09/98; full list of members
|
21 September 1998 | Return made up to 14/09/98; full list of members
|
6 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
25 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
24 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
5 October 1978 | Incorporation (23 pages) |