Company NameJames Campbell (Butchers) Limited
Company StatusActive
Company NumberSC162462
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJames Weir Campbell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address1 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameMr Kenneth Ianson Campbell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kirkhouse Road
Blanefield
Glasgow
G63 9BX
Scotland
Secretary NameJames Weir Campbell
NationalityBritish
StatusCurrent
Appointed02 February 1996(1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address1 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameSharon Margaret Rodgers
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(14 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Baliol Lane
Glasgow
G3 6UX
Scotland
Director NameDerek McVie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address79 Merchiston Oval
Brookfield
Renfrewshire
PA5 8XA
Scotland
Director NameLinsey Campbell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Blane Crescent
Blanefield
Glasgow
G63 9HT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMs Lynsay Karen Campbell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(21 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Inveroran Drive Bearsden
Glasgow
G61 2AT
Scotland

Contact

Websitecampbellbutchers.co.uk
Email address[email protected]
Telephone0141 3312457
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 2XE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr James Weir Campbell
50.00%
Ordinary
1 at £1Mr Kenneth Ianson Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£866,795
Cash£225,551
Current Liabilities£129,251

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
10 February 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 February 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
7 June 2019Director's details changed for Derek Mcvie on 7 June 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
11 January 2019Director's details changed for Sharon Margaret Rodgers on 11 January 2019 (2 pages)
19 February 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
6 July 2017Appointment of Linsey Campbell as a director on 20 June 2017 (2 pages)
6 July 2017Termination of appointment of Lynsay Karen Campbell as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Lynsay Karen Campbell as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Linsey Campbell as a director on 20 June 2017 (2 pages)
30 June 2017Appointment of Ms Lynsay Karen Campbell as a director on 20 June 2017 (2 pages)
30 June 2017Appointment of Ms Lynsay Karen Campbell as a director on 20 June 2017 (2 pages)
8 June 2017Appointment of Derek Mcvie as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Derek Mcvie as a director on 8 June 2017 (2 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Appointment of Sharon Margaret Rodgers as a director (3 pages)
8 March 2010Appointment of Sharon Margaret Rodgers as a director (3 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 03/01/08; full list of members (2 pages)
1 February 2008Return made up to 03/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 03/01/07; full list of members (7 pages)
15 January 2007Return made up to 03/01/07; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 03/01/06; full list of members (7 pages)
30 January 2006Return made up to 03/01/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2005Registered office changed on 18/01/05 from: 135 wellington street glasgow strathclyde G2 2XE (1 page)
18 January 2005Registered office changed on 18/01/05 from: 135 wellington street glasgow strathclyde G2 2XE (1 page)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 February 2004Return made up to 03/01/04; full list of members (7 pages)
5 February 2004Return made up to 03/01/04; full list of members (7 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 03/01/03; full list of members (7 pages)
21 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 03/01/02; full list of members (6 pages)
9 January 2002Return made up to 03/01/02; full list of members (6 pages)
15 May 2001Company name changed pointridge LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed pointridge LIMITED\certificate issued on 15/05/01 (2 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 January 2001Return made up to 03/01/01; full list of members (6 pages)
9 January 2001Return made up to 03/01/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Return made up to 03/01/00; full list of members (6 pages)
11 January 2000Return made up to 03/01/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 03/01/99; no change of members (4 pages)
23 February 1999Return made up to 03/01/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 February 1998Return made up to 03/01/98; full list of members (6 pages)
25 February 1998Return made up to 03/01/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 February 1997Return made up to 03/01/97; full list of members (6 pages)
3 February 1997Return made up to 03/01/97; full list of members (6 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Accounting reference date notified as 31/12 (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: c/o 135 wellington street glasgow G2 2XE (1 page)
20 February 1996Registered office changed on 20/02/96 from: c/o 135 wellington street glasgow G2 2XE (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Accounting reference date notified as 31/12 (1 page)
20 February 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
22 January 1996Registered office changed on 22/01/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
22 January 1996Secretary resigned (1 page)
3 January 1996Incorporation (32 pages)
3 January 1996Incorporation (32 pages)