Company NameI.M. Campbell (Chemist) Limited
Company StatusDissolved
Company NumberSC097567
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(20 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 12 September 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Minto Street
Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusClosed
Appointed11 May 2015(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address19 Smiths Place
Leith
Edinburgh
Midlothian
EH6 8NU
Scotland
Director NameMr Ian Morrison Campbell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressD2 The Pinnacle
160 Bothwell Street
Glasgow
G2 7EL
Scotland
Director NameMrs Mary Theresa Campbell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressD2 The Pinnacle
160 Bothwell Street
Glasgow
G2 7EL
Scotland
Director NameEiluned Lyall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address"Morven"
Dunblane
Perthshire
FK15 9AT
Scotland
Director NameRodger David Lyall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressMorven Doune Road
Dunblane
Perthshire
FK15 9AT
Scotland
Secretary NameMr Ian Morrison Campbell
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressD2 The Pinnacle
160 Bothwell Street
Glasgow
G2 7EL
Scotland
Director NameNorman Walker Jess
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Larbert
Stirlingshire
FK5 4SY
Scotland
Secretary NameMoira O'Toole
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2015)
RoleCompany Director
Correspondence Address27 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland

Contact

Websitelindsayandgilmour.co.uk

Location

Registered Address19 Smiths Place
Leith
Edinburgh
Midlothian
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

10k at £1Red Band Chemical Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

6 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
26 July 1996Delivered on: 6 August 1996
Satisfied on: 11 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Five firs entry,bannockburn.
Fully Satisfied
8 August 1986Delivered on: 25 August 1986
Satisfied on: 5 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
13 January 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
13 January 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
10 January 201731/12/16 Statement of Capital gbp 10000
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 13/01/2017
(5 pages)
10 January 201731/12/16 Statement of Capital gbp 10000
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 13/01/2017
(5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(3 pages)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 10 May 2015 (1 page)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 10 May 2015 (1 page)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
12 November 2014Registration of charge SC0975670003, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0975670003, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0975670003, created on 6 November 2014 (19 pages)
8 January 2014Termination of appointment of Norman Jess as a director (1 page)
8 January 2014Termination of appointment of Norman Jess as a director (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (5 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (5 pages)
20 February 2012Director's details changed for Norman Walker Jess on 1 April 2011 (2 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Norman Walker Jess on 1 April 2011 (2 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Norman Walker Jess on 1 April 2011 (2 pages)
15 April 2011Full accounts made up to 31 July 2010 (10 pages)
15 April 2011Full accounts made up to 31 July 2010 (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 September 2008Full accounts made up to 31 July 2007 (13 pages)
12 September 2008Full accounts made up to 31 July 2007 (13 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 5 firs entry, bannockburn, stirlingshire, FK7 0HW (1 page)
3 August 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
3 August 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 5 firs entry bannockburn stirlingshire FK7 0HW (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned;director resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned;director resigned (1 page)
3 August 2006New director appointed (2 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
5 October 2005Dec mort/charge * (2 pages)
5 October 2005Dec mort/charge * (2 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
5 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 December 1996Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1996Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1996Partic of mort/charge * (6 pages)
6 August 1996Partic of mort/charge * (6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 February 1986Incorporation (18 pages)
27 February 1986Incorporation (18 pages)