Edinburgh
EH12 9DJ
Scotland
Secretary Name | Mr Bradley Petzer |
---|---|
Status | Current |
Appointed | 06 September 2017(24 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(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 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 | 27 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 April 2002) |
Role | Computer Consultant |
Correspondence Address | 34 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | Conrad Falconer Patterson Adamson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 March 2001) |
Role | Consultant |
Correspondence Address | 5 Windsor Gardens Musselburgh Midlothian EH21 7LP Scotland |
Director Name | Mr Archie John Aiton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 April 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Manor Place Edinburgh EH3 7DS Scotland |
Director Name | Iain Millar Gibb |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 29 January 2008) |
Role | Computer Consultant |
Correspondence Address | 52 Thistle Avenue Grangemouth Stirlingshire FK3 8YQ Scotland |
Director Name | James Lee |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 31 January 2009) |
Role | Computer Consultant |
Correspondence Address | 11 Oakridge Road Drumpellier Lawns Bargeddie G69 7TH Scotland |
Director Name | Mr John Edwin Amans |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 July 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Hightrees 2b Manor Road, Cheadle Hulme Cheadle Cheshire SK8 7DQ |
Director Name | Mr Harry Andrew David Galloway |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 December 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 79 Leander Drive Castleton Rochdale Lancashire OL11 2XD |
Director Name | Mr Walter George Semple |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79/12 Lancefield Quay Glasgow G3 8HA Scotland |
Director Name | Mr Gavin Stewart Muirhead |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | 21 September 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2007) |
Role | Financial 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(12 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(14 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(14 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(14 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 Maitland Peter Hyslop |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(14 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(14 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 |
Director Name | Mr Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(14 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(14 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 |
Secretary Name | Mr Simon Timothy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(14 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(20 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(22 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(22 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 Graeme George Mackenzie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(22 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 Berkshire RG2 0HP |
Director Name | Mr Mark Ian Howling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(22 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 Berkshire RG2 0HP |
Secretary Name | Mr Graeme George Mackenzie |
---|---|
Status | Resigned |
Appointed | 07 June 2016(22 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 Berkshire RG2 0HP |
Director Name | Mr Niclas Sanfridsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2017(24 years, 1 month 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 |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 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 |
1.6m at £0.1 | Onyx Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,862 |
Current Liabilities | £166,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week 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 |
25 August 1994 | Delivered 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 |
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) |
---|---|
31 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 July 2022 | Confirmation statement made on 23 July 2022 with updates (3 pages) |
19 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) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
1 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 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) |
4 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
19 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Resolutions
|
19 December 2018 | Statement of capital on 19 December 2018
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
7 June 2018 | Satisfaction of charge SC1455870005 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1455870004 in full (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 Graeme George Mackenzie as a director on 6 September 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) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 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 secretary on 6 September 2017 (1 page) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
21 September 2016 | Auditor's resignation (1 page) |
21 September 2016 | Auditor's resignation (1 page) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
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 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 Neil Stephenson as a director on 7 June 2016 (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
23 June 2016 | Satisfaction of charge 3 in full (4 pages) |
23 June 2016 | Satisfaction of charge 3 in full (4 pages) |
21 June 2016 | Registration of charge SC1455870005, created on 14 June 2016 (31 pages) |
21 June 2016 | Registration of charge SC1455870005, created on 14 June 2016 (31 pages) |
20 June 2016 | Registration of charge SC1455870004, created on 14 June 2016 (129 pages) |
20 June 2016 | Registration of charge SC1455870004, created on 14 June 2016 (129 pages) |
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) |
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 secretary 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 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 on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Graeme George Mackenzie as a secretary on 7 June 2016 (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 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) |
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 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) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
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 Mr Neil Stephenson 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 | Director's details changed for Simon Timothy Clark on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Stephenson on 30 May 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Simon Timothy Clark on 30 May 2014 (1 page) |
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) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
23 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 January 2012 | Memorandum and Articles of Association (6 pages) |
18 January 2012 | Memorandum and Articles of Association (6 pages) |
11 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
11 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
25 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 October 2011 | Re-registration from a public company to a private limited company (2 pages) |
6 October 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 October 2011 | Re-registration of Memorandum and Articles (21 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Re-registration from a public company to a private limited company (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Re-registration of Memorandum and Articles (21 pages) |
6 October 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
25 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Registered office address changed from 24 Finlas Street Cowlairs Industrial Estate Glasgow G22 5DT on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 24 Finlas Street Cowlairs Industrial Estate Glasgow G22 5DT on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
25 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
25 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (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 | Appointment terminated director james lee (1 page) |
25 June 2009 | Appointment terminated director james lee (1 page) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 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) |
18 September 2008 | Registered office changed on 18/09/2008 from mckinven house george street falkirk FK2 7EY (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from mckinven house george street falkirk FK2 7EY (1 page) |
28 August 2008 | Full accounts made up to 31 January 2008 (11 pages) |
28 August 2008 | Full accounts made up to 31 January 2008 (11 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (10 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (10 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New director appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | New director appointed (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) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
2 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
2 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
11 July 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
11 July 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Return made up to 23/07/06; full list of members (10 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (10 pages) |
14 August 2006 | Group of companies' accounts made up to 31 January 2006 (21 pages) |
14 August 2006 | Group of companies' accounts made up to 31 January 2006 (21 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director 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 | Registered office changed on 10/01/06 from: 249 west george street glasgow G2 4RB (1 page) |
10 January 2006 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
21 September 2005 | Return made up to 23/07/05; full list of members (11 pages) |
21 September 2005 | Return made up to 23/07/05; full list of members (11 pages) |
30 August 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
30 August 2005 | Group of companies' accounts made up to 31 January 2005 (22 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 23/07/04; change of members (8 pages) |
12 August 2004 | Return made up to 23/07/04; change of members (8 pages) |
10 August 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
10 August 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
1 September 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
1 September 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members (17 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members (17 pages) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
18 November 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
18 November 2002 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
30 July 2002 | Return made up to 23/07/02; change of members (8 pages) |
30 July 2002 | Return made up to 23/07/02; change of members (8 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
22 March 2002 | Ad 18/03/02--------- £ si [email protected]=40000 £ ic 160000/200000 (2 pages) |
22 March 2002 | Ad 18/03/02--------- £ si [email protected]=40000 £ ic 160000/200000 (2 pages) |
6 September 2001 | Return made up to 23/07/01; change of members (8 pages) |
6 September 2001 | Return made up to 23/07/01; change of members (8 pages) |
3 September 2001 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
3 September 2001 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 23/07/00; full list of members (12 pages) |
31 August 2000 | Full group accounts made up to 31 January 2000 (20 pages) |
31 August 2000 | Return made up to 23/07/00; full list of members (12 pages) |
31 August 2000 | Full group accounts made up to 31 January 2000 (20 pages) |
9 November 1999 | Full group accounts made up to 31 January 1999 (23 pages) |
9 November 1999 | Full group accounts made up to 31 January 1999 (23 pages) |
6 September 1999 | Return made up to 23/07/99; change of members (8 pages) |
6 September 1999 | Return made up to 23/07/99; change of members (8 pages) |
24 November 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
24 November 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
2 September 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
2 September 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
24 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
24 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
16 September 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 September 1997 | Balance Sheet (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Auditor's statement (2 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | 43(3)(E) Declaration (1 page) |
16 September 1997 | Auditor's statement (2 pages) |
16 September 1997 | Company name changed campbell lee holdings PLC\certificate issued on 16/09/97 (2 pages) |
16 September 1997 | 43(3)(E) Declaration (1 page) |
16 September 1997 | Re-registration of Memorandum and Articles (6 pages) |
16 September 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Application for reregistration from private to PLC (1 page) |
16 September 1997 | Company name changed campbell lee holdings PLC\certificate issued on 16/09/97 (2 pages) |
16 September 1997 | Balance Sheet (1 page) |
16 September 1997 | Re-registration of Memorandum and Articles (6 pages) |
16 September 1997 | Application for reregistration from private to PLC (1 page) |
22 August 1997 | Return made up to 23/07/97; full list of members (21 pages) |
22 August 1997 | Return made up to 23/07/97; full list of members (21 pages) |
30 July 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
30 July 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
19 September 1996 | Ad 27/02/94--------- £ si [email protected] (4 pages) |
19 September 1996 | Ad 27/02/94--------- £ si [email protected] (4 pages) |
19 September 1996 | Return made up to 23/07/96; no change of members (6 pages) |
19 September 1996 | Particulars of contract relating to shares (4 pages) |
19 September 1996 | Particulars of contract relating to shares (4 pages) |
19 September 1996 | Return made up to 23/07/96; no change of members (6 pages) |
26 July 1996 | Memorandum and Articles of Association (9 pages) |
26 July 1996 | Memorandum and Articles of Association (9 pages) |
22 July 1996 | Full accounts made up to 31 January 1996 (21 pages) |
22 July 1996 | Full accounts made up to 31 January 1996 (21 pages) |
1 December 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
1 December 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
21 August 1995 | Return made up to 23/07/95; no change of members (8 pages) |
21 August 1995 | Return made up to 23/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
29 November 1994 | Full accounts made up to 26 January 1994 (8 pages) |
29 November 1994 | Full accounts made up to 26 January 1994 (8 pages) |
13 September 1994 | Return made up to 23/07/94; full list of members (12 pages) |
13 September 1994 | Return made up to 23/07/94; full list of members (12 pages) |
7 September 1994 | Partic of mort/charge * (3 pages) |
7 September 1994 | Partic of mort/charge * (3 pages) |
28 March 1994 | Ad 27/02/94--------- £ si [email protected]=130130 £ ic 2/130132 (4 pages) |
28 March 1994 | Particulars of contract relating to shares (3 pages) |
28 March 1994 | Particulars of contract relating to shares (3 pages) |
28 March 1994 | Ad 27/02/94--------- £ si [email protected]=130130 £ ic 2/130132 (4 pages) |
9 February 1994 | Company name changed demolink LIMITED\certificate issued on 10/02/94 (4 pages) |
9 February 1994 | Company name changed demolink LIMITED\certificate issued on 10/02/94 (4 pages) |
7 February 1994 | Resolutions
|
7 February 1994 | Memorandum and Articles of Association (9 pages) |
7 February 1994 | Memorandum and Articles of Association (9 pages) |
23 July 1993 | Incorporation (20 pages) |
23 July 1993 | Incorporation (20 pages) |