Bearsden
Glasgow
G61 2EW
Scotland
Director Name | Mr Kenneth Ianson Campbell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1996(1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kirkhouse Road Blanefield Glasgow G63 9BX Scotland |
Secretary Name | James Weir Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1996(1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Sharon Margaret Rodgers |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Baliol Lane Glasgow G3 6UX Scotland |
Director Name | Derek McVie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 79 Merchiston Oval Brookfield Renfrewshire PA5 8XA Scotland |
Director Name | Linsey Campbell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Blane Crescent Blanefield Glasgow G63 9HT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Ms Lynsay Karen Campbell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(21 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Inveroran Drive Bearsden Glasgow G61 2AT Scotland |
Website | campbellbutchers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3312457 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 2XE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr James Weir Campbell 50.00% Ordinary |
---|---|
1 at £1 | Mr Kenneth Ianson Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £866,795 |
Cash | £225,551 |
Current Liabilities | £129,251 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
10 February 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 February 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
7 June 2019 | Director's details changed for Derek Mcvie on 7 June 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
11 January 2019 | Director's details changed for Sharon Margaret Rodgers on 11 January 2019 (2 pages) |
19 February 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
6 July 2017 | Appointment of Linsey Campbell as a director on 20 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Lynsay Karen Campbell as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Lynsay Karen Campbell as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Linsey Campbell as a director on 20 June 2017 (2 pages) |
30 June 2017 | Appointment of Ms Lynsay Karen Campbell as a director on 20 June 2017 (2 pages) |
30 June 2017 | Appointment of Ms Lynsay Karen Campbell as a director on 20 June 2017 (2 pages) |
8 June 2017 | Appointment of Derek Mcvie as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Derek Mcvie as a director on 8 June 2017 (2 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Appointment of Sharon Margaret Rodgers as a director (3 pages) |
8 March 2010 | Appointment of Sharon Margaret Rodgers as a director (3 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 135 wellington street glasgow strathclyde G2 2XE (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 135 wellington street glasgow strathclyde G2 2XE (1 page) |
11 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
15 May 2001 | Company name changed pointridge LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed pointridge LIMITED\certificate issued on 15/05/01 (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
23 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
25 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Accounting reference date notified as 31/12 (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: c/o 135 wellington street glasgow G2 2XE (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: c/o 135 wellington street glasgow G2 2XE (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Accounting reference date notified as 31/12 (1 page) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
22 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Incorporation (32 pages) |
3 January 1996 | Incorporation (32 pages) |