Company NameCampbell & Neill Limited
Company StatusDissolved
Company NumberSC209343
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Robert Lodge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 08 November 2016)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Science Park
Ashford
Kent
TN25 4AG
Director NameMrs Sarah Leanne Whibley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 08 November 2016)
RoleGroup Secretary & General Counsel
Country of ResidenceEngland
Correspondence Address403 Edinburgh Road
Newhouse
Motherwell
Lanarkshire
ML1 5GH
Scotland
Secretary NameMrs Sarah Leanne Whibley
StatusClosed
Appointed01 April 2015(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address403 Edinburgh Road
Newhouse
Motherwell
Lanarkshire
ML1 5GH
Scotland
Director NameEric Ian Cuthbertson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address102 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HB
Scotland
Director NameAndrew John Spence
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address42a India Street
Edinburgh
EH3 6HB
Scotland
Secretary NameMrs Marjory Campbell Macgregor
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address34 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Director NameAlan John Boutel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressSteart Farm
North Marston
Buckingham
Buckinghamshire
MK18 3LD
Director NameChristopher John Parker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Main Street
Mursley
Buckinghamshire
MK17 0RT
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameLeonard Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2003)
RoleGroup Finance Director
Correspondence Address50 St Margarets Street
Rochester
Kent
ME1 1TU
Director NameMr Adrian John Whitehead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameHelen Garlick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleFinance Director
Correspondence Address6 Lambly Hill
Virginia Water
GU25 4BF
Secretary NameMr Adrian John Whitehead
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NamePaul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 January 2004)
RoleFinance Director
Correspondence Address37 Ancastle Green
Henley On Thames
Oxfordshire
RG9 1TS
Director NameMr Damian Harte
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2005)
RoleFinance Director
Correspondence Address29 East Avenue
Talbot Wood
Bournemouth
Dorset
BH3 7BS
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Turketel Road
Folkestone
Kent
CT20 2PA
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteeon-uk.com
Telephone0845 3015793
Telephone regionUnknown

Location

Registered Address403 Edinburgh Road
Newhouse
Motherwell
Lanarkshire
ML1 5GH
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

2 at £1Scotia Campbell Marine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
10 September 2015Registered office address changed from Brakes, Tannochside Drive Tannochside Business Park Uddingston, Glasgow G71 5PD to 403 Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5GH on 10 September 2015 (1 page)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
12 May 2015Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Adrian John Whitehead as a director on 31 March 2015 (1 page)
1 May 2015Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages)
1 May 2015Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015 (1 page)
1 May 2015Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
26 October 2011Appointment of David Robert Lodge as a director (3 pages)
20 September 2011Termination of appointment of Matthew Fearn as a director (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 200917/07/09 no member list (3 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
30 January 2009Director's change of particulars / matthew fearn / 15/12/2008 (1 page)
27 January 2009Director and secretary's change of particulars / adrian whitehead / 01/01/2009 (1 page)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
4 July 2008Director's change of particulars / matthew fearn / 30/06/2008 (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 October 2007Return made up to 17/07/07; full list of members (2 pages)
12 October 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
22 July 2005Return made up to 17/07/05; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Return made up to 17/07/04; full list of members (2 pages)
17 February 2004New director appointed (1 page)
3 February 2004Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (1 page)
8 October 2003Return made up to 17/07/03; full list of members (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 70-72 glentanar road balmore industrail estate glasgow G22 7SZ (1 page)
20 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
16 September 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(7 pages)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 July 2002Registered office changed on 05/07/02 from: 14 dunnet way east mains industrial estate broxburn midlothian EH52 5NN (1 page)
22 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
8 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: balfour & manson 54/66 frederick street edinburgh midlothian EH2 1LS (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed;new director appointed (4 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
3 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/00
(1 page)
3 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000New director appointed (2 pages)
4 August 2000Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Ad 17/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 21 melville street lane edinburgh midlothian EH3 7QB (1 page)
17 July 2000Incorporation (16 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)