Company NameCampbell Lee Limited
DirectorsBradley Mark Petzer and Robert Andrew Coupland
Company StatusActive
Company NumberSC145587
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 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(24 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(24 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(26 years, 3 months after company formation)
Appointment Duration4 years, 6 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
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 17 April 2002)
RoleComputer Consultant
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameConrad Falconer Patterson Adamson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 2001)
RoleConsultant
Correspondence Address5 Windsor Gardens
Musselburgh
Midlothian
EH21 7LP
Scotland
Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 17 April 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Manor Place
Edinburgh
EH3 7DS
Scotland
Director NameIain Millar Gibb
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration14 years (resigned 29 January 2008)
RoleComputer Consultant
Correspondence Address52 Thistle Avenue
Grangemouth
Stirlingshire
FK3 8YQ
Scotland
Director NameJames Lee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration15 years (resigned 31 January 2009)
RoleComputer Consultant
Correspondence Address11 Oakridge Road
Drumpellier Lawns
Bargeddie
G69 7TH
Scotland
Director NameMr John Edwin Amans
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 26 July 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHightrees
2b Manor Road, Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Director NameMr Harry Andrew David Galloway
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 07 December 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address79 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XD
Director NameMr Walter George Semple
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79/12 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameMr Gavin Stewart Muirhead
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (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
Appointed21 September 2005(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 September 2007)
RoleFinancial Director
Correspondence Address16 Camelon Road
Arnothill
Falkirk
Stirlingshire
FK1 5RX
Scotland
Secretary NameMrs Rebecca Jade Kerry
NationalityBritish
StatusResigned
Appointed05 January 2006(12 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(14 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(14 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(14 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 Maitland Peter Hyslop
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(14 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(14 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
Director NameMr Alastair Waite
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(14 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(14 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
Secretary NameMr Simon Timothy Clark
NationalityBritish
StatusResigned
Appointed29 January 2008(14 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(20 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(22 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(22 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 Graeme George Mackenzie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(22 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
Berkshire
RG2 0HP
Director NameMr Mark Ian Howling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(22 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
Berkshire
RG2 0HP
Secretary NameMr Graeme George Mackenzie
StatusResigned
Appointed07 June 2016(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2017)
RoleCompany Director
Correspondence AddressCadogan House Rose Kiln Lane
Reading
Berkshire
RG2 0HP
Director NameMr Niclas Sanfridsson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 2017(24 years, 1 month 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
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration11 years, 11 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

1.6m at £0.1Onyx Group
100.00%
Ordinary

Financials

Year2014
Net Worth£63,862
Current Liabilities£166,269

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week 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
25 August 1994Delivered on: 7 September 1994
Satisfied on: 6 January 2009
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: The whole assets of the company.
Fully Satisfied

Filing History

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)
31 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
28 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 July 2022Confirmation statement made on 23 July 2022 with updates (3 pages)
19 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)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
1 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 November 2019Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages)
12 November 2019Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 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)
4 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
19 December 2018Solvency Statement dated 19/12/18 (1 page)
19 December 2018Statement by Directors (1 page)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 1.00
(5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 June 2018Satisfaction of charge SC1455870005 in full (1 page)
7 June 2018Satisfaction of charge SC1455870004 in full (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 Graeme George Mackenzie as a director on 6 September 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)
16 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 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 secretary on 6 September 2017 (1 page)
16 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 September 2016Auditor's resignation (1 page)
21 September 2016Auditor's resignation (1 page)
7 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 June 2016Termination of appointment of John Toal 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 Neil Stephenson as a director on 7 June 2016 (1 page)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 June 2016Satisfaction of charge 3 in full (4 pages)
23 June 2016Satisfaction of charge 3 in full (4 pages)
21 June 2016Registration of charge SC1455870005, created on 14 June 2016 (31 pages)
21 June 2016Registration of charge SC1455870005, created on 14 June 2016 (31 pages)
20 June 2016Registration of charge SC1455870004, created on 14 June 2016 (129 pages)
20 June 2016Registration of charge SC1455870004, created on 14 June 2016 (129 pages)
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)
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 secretary 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 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 on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr Graeme George Mackenzie as a secretary on 7 June 2016 (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 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)
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 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)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 160,000
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 160,000
(4 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 160,000
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 160,000
(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 Mr Neil Stephenson 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 2014Director's details changed for Simon Timothy Clark on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Stephenson on 30 May 2014 (2 pages)
30 May 2014Secretary's details changed for Simon Timothy Clark on 30 May 2014 (1 page)
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)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 160,000
(6 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 160,000
(6 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 January 2012Memorandum and Articles of Association (6 pages)
18 January 2012Memorandum and Articles of Association (6 pages)
11 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
11 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval & auth to execute & deliver provision & performance obligations 14/10/2011
(3 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval & auth to execute & deliver provision & performance obligations 14/10/2011
(3 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 October 2011Re-registration from a public company to a private limited company (2 pages)
6 October 2011Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2011Re-registration of Memorandum and Articles (21 pages)
6 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2011Re-registration from a public company to a private limited company (2 pages)
6 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2011Re-registration of Memorandum and Articles (21 pages)
6 October 2011Certificate of re-registration from Public Limited Company to Private (1 page)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
25 August 2010Registered office address changed from 24 Finlas Street Cowlairs Industrial Estate Glasgow G22 5DT on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 24 Finlas Street Cowlairs Industrial Estate Glasgow G22 5DT on 25 August 2010 (1 page)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
25 August 2009Return made up to 23/07/09; full list of members (4 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
25 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 August 2009Return made up to 23/07/09; full list of members (4 pages)
25 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 June 2009Appointment terminated director maitland hyslop (1 page)
25 June 2009Appointment terminated director maitland hyslop (1 page)
25 June 2009Appointment terminated director james lee (1 page)
25 June 2009Appointment terminated director james lee (1 page)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 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)
18 September 2008Registered office changed on 18/09/2008 from mckinven house george street falkirk FK2 7EY (1 page)
18 September 2008Registered office changed on 18/09/2008 from mckinven house george street falkirk FK2 7EY (1 page)
28 August 2008Full accounts made up to 31 January 2008 (11 pages)
28 August 2008Full accounts made up to 31 January 2008 (11 pages)
20 August 2008Return made up to 23/07/08; full list of members (10 pages)
20 August 2008Return made up to 23/07/08; full list of members (10 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New director appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007New director appointed (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned;director resigned (1 page)
2 August 2007Return made up to 23/07/07; full list of members (6 pages)
2 August 2007Return made up to 23/07/07; full list of members (6 pages)
11 July 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
11 July 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Return made up to 23/07/06; full list of members (10 pages)
15 August 2006Return made up to 23/07/06; full list of members (10 pages)
14 August 2006Group of companies' accounts made up to 31 January 2006 (21 pages)
14 August 2006Group of companies' accounts made up to 31 January 2006 (21 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 249 west george street glasgow G2 4RB (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)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
21 September 2005Return made up to 23/07/05; full list of members (11 pages)
21 September 2005Return made up to 23/07/05; full list of members (11 pages)
30 August 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
30 August 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
12 August 2004Return made up to 23/07/04; change of members (8 pages)
12 August 2004Return made up to 23/07/04; change of members (8 pages)
10 August 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
10 August 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
1 September 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
1 September 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
30 July 2003Return made up to 23/07/03; full list of members (17 pages)
30 July 2003Return made up to 23/07/03; full list of members (17 pages)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
18 November 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
18 November 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
30 July 2002Return made up to 23/07/02; change of members (8 pages)
30 July 2002Return made up to 23/07/02; change of members (8 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
22 March 2002Ad 18/03/02--------- £ si [email protected]=40000 £ ic 160000/200000 (2 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=40000 £ ic 160000/200000 (2 pages)
6 September 2001Return made up to 23/07/01; change of members (8 pages)
6 September 2001Return made up to 23/07/01; change of members (8 pages)
3 September 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
3 September 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
31 August 2000Return made up to 23/07/00; full list of members (12 pages)
31 August 2000Full group accounts made up to 31 January 2000 (20 pages)
31 August 2000Return made up to 23/07/00; full list of members (12 pages)
31 August 2000Full group accounts made up to 31 January 2000 (20 pages)
9 November 1999Full group accounts made up to 31 January 1999 (23 pages)
9 November 1999Full group accounts made up to 31 January 1999 (23 pages)
6 September 1999Return made up to 23/07/99; change of members (8 pages)
6 September 1999Return made up to 23/07/99; change of members (8 pages)
24 November 1998Full group accounts made up to 31 January 1998 (22 pages)
24 November 1998Full group accounts made up to 31 January 1998 (22 pages)
2 September 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 September 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
24 August 1998Return made up to 23/07/98; no change of members (6 pages)
24 August 1998Return made up to 23/07/98; no change of members (6 pages)
16 September 1997Certificate of re-registration from Private to Public Limited Company (1 page)
16 September 1997Balance Sheet (1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 September 1997Auditor's statement (2 pages)
16 September 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 September 199743(3)(E) Declaration (1 page)
16 September 1997Auditor's statement (2 pages)
16 September 1997Company name changed campbell lee holdings PLC\certificate issued on 16/09/97 (2 pages)
16 September 199743(3)(E) Declaration (1 page)
16 September 1997Re-registration of Memorandum and Articles (6 pages)
16 September 1997Certificate of re-registration from Private to Public Limited Company (1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Application for reregistration from private to PLC (1 page)
16 September 1997Company name changed campbell lee holdings PLC\certificate issued on 16/09/97 (2 pages)
16 September 1997Balance Sheet (1 page)
16 September 1997Re-registration of Memorandum and Articles (6 pages)
16 September 1997Application for reregistration from private to PLC (1 page)
22 August 1997Return made up to 23/07/97; full list of members (21 pages)
22 August 1997Return made up to 23/07/97; full list of members (21 pages)
30 July 1997Full group accounts made up to 31 January 1997 (21 pages)
30 July 1997Full group accounts made up to 31 January 1997 (21 pages)
19 September 1996Ad 27/02/94--------- £ si [email protected] (4 pages)
19 September 1996Ad 27/02/94--------- £ si [email protected] (4 pages)
19 September 1996Return made up to 23/07/96; no change of members (6 pages)
19 September 1996Particulars of contract relating to shares (4 pages)
19 September 1996Particulars of contract relating to shares (4 pages)
19 September 1996Return made up to 23/07/96; no change of members (6 pages)
26 July 1996Memorandum and Articles of Association (9 pages)
26 July 1996Memorandum and Articles of Association (9 pages)
22 July 1996Full accounts made up to 31 January 1996 (21 pages)
22 July 1996Full accounts made up to 31 January 1996 (21 pages)
1 December 1995Full group accounts made up to 31 January 1995 (25 pages)
1 December 1995Full group accounts made up to 31 January 1995 (25 pages)
21 August 1995Return made up to 23/07/95; no change of members (8 pages)
21 August 1995Return made up to 23/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 November 1994Full accounts made up to 26 January 1994 (8 pages)
29 November 1994Full accounts made up to 26 January 1994 (8 pages)
13 September 1994Return made up to 23/07/94; full list of members (12 pages)
13 September 1994Return made up to 23/07/94; full list of members (12 pages)
7 September 1994Partic of mort/charge * (3 pages)
7 September 1994Partic of mort/charge * (3 pages)
28 March 1994Ad 27/02/94--------- £ si [email protected]=130130 £ ic 2/130132 (4 pages)
28 March 1994Particulars of contract relating to shares (3 pages)
28 March 1994Particulars of contract relating to shares (3 pages)
28 March 1994Ad 27/02/94--------- £ si [email protected]=130130 £ ic 2/130132 (4 pages)
9 February 1994Company name changed demolink LIMITED\certificate issued on 10/02/94 (4 pages)
9 February 1994Company name changed demolink LIMITED\certificate issued on 10/02/94 (4 pages)
7 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 February 1994Memorandum and Articles of Association (9 pages)
7 February 1994Memorandum and Articles of Association (9 pages)
23 July 1993Incorporation (20 pages)
23 July 1993Incorporation (20 pages)