Company NameCampbell Riddell Trustees Limited
Company StatusActive
Company NumberSC146077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1993(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRichard Leggett
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Bute Crescent
Bearsden
G61 1BS
Scotland
Director NameMr John Harris Muir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hamilton Drive
Bothwell
Glasgow
G71 8RR
Scotland
Director NameMr Robert Crombie Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(10 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Queen's Terrace
Dunoon
Argyll
PA23 8AR
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Ralph Leigh Riddiough
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameCarole Margaret Johnston
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Amir Mohamed Ismail
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMs Karen Tracey Condie
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Ross Alexander Brown
Date of BirthFebruary 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Secretary NameCampbell Riddell Breeze Paterson Solicitors (Corporation)
StatusCurrent
Appointed24 August 1993(same day as company formation)
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameHamish Lochhead Reid
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Eglinton Drive
Giffnock
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameDouglas Peters
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address12 Woodside Place
Glasgow
G3 7QN
Scotland
Director NameDanald Norman McGillivray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address26 Eastwood Avenue
Giffnock
Lanarkshire
G46 6LR
Scotland
Director NameJames Maxwell McGill
Date of BirthDecember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBarsalloch
Watt Road
Bridge Of Weir
PA11 3DL
Scotland
Director NameMr John Harris Muir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hamilton Drive
Bothwell
Glasgow
G71 8RR
Scotland
Director NameBrian Alan Dennison
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 August 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address38 Hazelwood Avenue
Newton Mearns
Glasgow
G77 5QS
Scotland
Director NameFiona Dorothy McKeracher
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2005)
RoleSolicitor
Correspondence Address50 Westbourne Gardens
Glasgow
G12 9XF
Scotland
Secretary NameCampbell Riddell Breeze Paterson Solicitors (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland

Contact

Telephone0141 2042040
Telephone regionGlasgow

Location

Registered Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year ago)
Next Accounts Due30 June 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 August 2023 (1 month, 1 week ago)
Next Return Due7 September 2024 (11 months, 1 week from now)

Filing History

17 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
27 August 2015Annual return made up to 24 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 24 August 2015 no member list (5 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
29 August 2014Annual return made up to 24 August 2014 no member list (5 pages)
29 August 2014Annual return made up to 24 August 2014 no member list (5 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
27 August 2013Termination of appointment of James Mcgill as a director (1 page)
27 August 2013Termination of appointment of James Mcgill as a director (1 page)
27 August 2013Termination of appointment of James Mcgill as a director (1 page)
27 August 2013Annual return made up to 24 August 2013 no member list (5 pages)
27 August 2013Termination of appointment of James Mcgill as a director (1 page)
27 August 2013Annual return made up to 24 August 2013 no member list (5 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
28 August 2012Termination of appointment of Hamish Reid as a director (1 page)
28 August 2012Annual return made up to 24 August 2012 no member list (6 pages)
28 August 2012Annual return made up to 24 August 2012 no member list (6 pages)
28 August 2012Termination of appointment of Hamish Reid as a director (1 page)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
1 September 2011Director's details changed for John Harris Muir on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Richard Leggett on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Robert Crombie Stewart on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Richard Leggett on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Robert Crombie Stewart on 1 January 2011 (2 pages)
1 September 2011Director's details changed for John Harris Muir on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Hamish Lochhead Reid on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Richard Leggett on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Robert Crombie Stewart on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 24 August 2011 no member list (7 pages)
1 September 2011Director's details changed for John Harris Muir on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Hamish Lochhead Reid on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Hamish Lochhead Reid on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 24 August 2011 no member list (7 pages)
14 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
25 August 2010Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 January 2010 (1 page)
25 August 2010Annual return made up to 24 August 2010 no member list (7 pages)
25 August 2010Annual return made up to 24 August 2010 no member list (7 pages)
25 August 2010Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 January 2010 (1 page)
25 August 2010Secretary's details changed for Campbell Riddell Breeze Paterson Solicitors on 1 January 2010 (1 page)
24 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
24 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 August 2009Director's change of particulars / hamish reid / 01/01/2009 (1 page)
26 August 2009Appointment terminated director danald mcgillivray (1 page)
26 August 2009Director's change of particulars / hamish reid / 01/01/2009 (1 page)
26 August 2009Annual return made up to 24/08/09 (3 pages)
26 August 2009Director's change of particulars / john muir / 01/01/2009 (1 page)
26 August 2009Director's change of particulars / john muir / 01/01/2009 (1 page)
26 August 2009Annual return made up to 24/08/09 (3 pages)
26 August 2009Appointment terminated director danald mcgillivray (1 page)
5 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
4 September 2008Annual return made up to 24/08/08 (4 pages)
4 September 2008Annual return made up to 24/08/08 (4 pages)
31 August 2007Annual return made up to 24/08/07 (6 pages)
31 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
31 August 2007Annual return made up to 24/08/07 (6 pages)
31 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
30 August 2006Annual return made up to 24/08/06 (6 pages)
30 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
30 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
30 August 2006Annual return made up to 24/08/06 (6 pages)
7 September 2005Annual return made up to 24/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Annual return made up to 24/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 September 2005Director resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
4 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
4 October 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
4 October 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
26 August 2003Annual return made up to 24/08/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 2003Annual return made up to 24/08/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
19 August 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
19 August 2002Annual return made up to 24/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 2002Annual return made up to 24/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
9 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
9 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
2 October 2001Annual return made up to 24/08/01 (4 pages)
2 October 2001Annual return made up to 24/08/01 (4 pages)
22 August 2000Annual return made up to 24/08/00 (4 pages)
22 August 2000Annual return made up to 24/08/00 (4 pages)
22 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
22 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
2 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Annual return made up to 24/08/99
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
2 September 1999Annual return made up to 24/08/99
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 August 1998Annual return made up to 24/08/98 (6 pages)
27 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 August 1998Annual return made up to 24/08/98 (6 pages)
9 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
9 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
9 September 1997Annual return made up to 24/08/97 (6 pages)
9 September 1997Annual return made up to 24/08/97 (6 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
3 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
3 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
19 September 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Secretary's particulars changed;new director appointed (2 pages)
8 March 1996Secretary's particulars changed;new director appointed (2 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
14 August 1995Annual return made up to 24/08/95 (6 pages)
14 August 1995Annual return made up to 24/08/95 (6 pages)