Company NameCampsie Group Limited
DirectorsEdwin Cameron Riach and Alan William Lobban
Company StatusActive
Company NumberSC258099
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edwin Cameron Riach
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHillcroft 3 Briarwell Lane
Milngavie
Glasgow
Lanarkshire
G62 6BB
Scotland
Director NameMr Alan William Lobban
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Silvertrees Gardens
Bothwell
Glasgow
G71 8FJ
Scotland
Secretary NameMr Alan William Lobban
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Silvertrees Gardens
Bothwell
Glasgow
G71 8FJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGillespie & Anderson C.A.
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan William Lobban
50.00%
Ordinary
1 at £1Edwin Cameron Riach
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,523,948
Cash£2,710
Current Liabilities£2,311,409

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

6 May 2014Delivered on: 23 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 July 2007Delivered on: 2 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Isokon building at 98 & 100 holm street, glasgow GLA195373.
Outstanding
14 December 2004Delivered on: 15 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalrymple court, corner of townhead and industry street, kirkintilloch DMB51419.
Outstanding
19 December 2003Delivered on: 27 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 January 2004Delivered on: 28 January 2004
Satisfied on: 1 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 north claremont street, glasgow GLA48426.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
31 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
19 October 2022Satisfaction of charge 4 in full (1 page)
19 October 2022Satisfaction of charge 3 in full (1 page)
12 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
7 July 2021Secretary's details changed for Mr Alan William Lobban on 7 July 2021 (1 page)
7 July 2021Director's details changed for Mr Alan William Lobban on 7 July 2021 (2 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 August 2017All of the property or undertaking has been released from charge 4 (5 pages)
7 August 2017All of the property or undertaking has been released from charge 3 (5 pages)
7 August 2017All of the property or undertaking has been released from charge 4 (5 pages)
7 August 2017All of the property or undertaking has been released from charge 3 (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 April 2016Satisfaction of charge SC2580990005 in full (1 page)
15 April 2016Satisfaction of charge SC2580990005 in full (1 page)
14 April 2016Satisfaction of charge 1 in full (1 page)
14 April 2016Satisfaction of charge 1 in full (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
23 May 2014Registration of charge 2580990005 (4 pages)
23 May 2014Registration of charge 2580990005 (4 pages)
1 March 2014Satisfaction of charge 2 in full (4 pages)
1 March 2014Satisfaction of charge 2 in full (4 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 April 2013Auditor's resignation (1 page)
12 April 2013Auditor's resignation (1 page)
1 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
26 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
11 September 2010Registered office address changed from Hillcroft 3 Briarwell Lane,Milngavie Glasgow G62 6BB on 11 September 2010 (1 page)
11 September 2010Registered office address changed from Hillcroft 3 Briarwell Lane,Milngavie Glasgow G62 6BB on 11 September 2010 (1 page)
3 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 October 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page)
7 October 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page)
7 October 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 7 October 2009 (1 page)
13 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
21 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
21 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
25 October 2007Return made up to 27/09/07; full list of members (2 pages)
25 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 August 2007Partic of mort/charge * (3 pages)
2 August 2007Partic of mort/charge * (3 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
4 October 2006Return made up to 27/09/06; full list of members (7 pages)
4 October 2006Return made up to 27/09/06; full list of members (7 pages)
7 October 2005Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(7 pages)
7 October 2005Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(7 pages)
19 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
19 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Partic of mort/charge * (3 pages)
15 December 2004Partic of mort/charge * (3 pages)
13 December 2004Registered office changed on 13/12/04 from: 186 bath street glasgow G2 4HG (1 page)
13 December 2004Registered office changed on 13/12/04 from: 186 bath street glasgow G2 4HG (1 page)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
28 January 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (5 pages)
27 December 2003Partic of mort/charge * (6 pages)
27 December 2003Partic of mort/charge * (6 pages)
26 November 2003Registered office changed on 26/11/03 from: 186 bath street glasgow G2 4HJ (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
26 November 2003Registered office changed on 26/11/03 from: 186 bath street glasgow G2 4HJ (1 page)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
23 October 2003Incorporation (16 pages)
23 October 2003Incorporation (16 pages)