Company NameJ & A Campbell Limited
Company StatusDissolved
Company NumberSC263603
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesHumaira Limited and Gartshore Associates Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Gray Campbell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 19 October 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDryfe Paddocks Johnsfield
Lockerbie
Dumfriesshire
DG11 1SS
Scotland
Director NameHumaira Munir
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address47 Little Road
Edinburgh
EH16 6SH
Scotland
Director NameMohammad Munir
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address47 Little Road
Edinburgh
EH16 6SH
Scotland
Secretary NameHumaira Munir
NationalityBritish
StatusResigned
Appointed01 March 2004(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address47 Little Road
Edinburgh
EH16 6SH
Scotland
Director NameMrs Margaret Rose Thomson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9/7 Mount Alvernia
Edinburgh
Midlothian
EH15 6AW
Scotland
Secretary NameMr Neil Gartshore Thomson
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9/7 Mount Alvernia
Edinburgh
Midlothian
EH15 6AW
Scotland
Director NameMr Neil Gartshore Thomson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9/7 Mount Alvernia
Edinburgh
Midlothian
EH15 6AW
Scotland
Director NameMr Andrew Stevenson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Director NameMr Angus Donald Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2020)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressRosylea Collin
Dumfries
DG1 4LH
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.anguscampbell.com

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Angus Campbell
50.00%
Ordinary
1 at £1John Campbell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Appointment of Mr Angus Donald Campbell as a director on 1 April 2014 (2 pages)
16 March 2015Termination of appointment of Andrew Stevenson as a director on 1 April 2014 (1 page)
16 March 2015Appointment of Mr John Gray Campbell as a director on 1 April 2014 (2 pages)
16 March 2015Appointment of Mr John Gray Campbell as a director on 1 April 2014 (2 pages)
16 March 2015Termination of appointment of Andrew Stevenson as a director on 1 April 2014 (1 page)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Appointment of Mr Angus Donald Campbell as a director on 1 April 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-07
(1 page)
15 August 2014Company name changed gartshore associates LTD\certificate issued on 15/08/14
  • CONNOT ‐
(3 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
26 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Appointment of Mr Andrew Stevenson as a director on 1 April 2012 (2 pages)
20 March 2013Termination of appointment of Neil Gartshore Thomson as a director on 1 April 2012 (1 page)
20 March 2013Termination of appointment of Neil Gartshore Thomson as a secretary on 1 April 2012 (1 page)
20 March 2013Appointment of Mr Andrew Stevenson as a director on 1 April 2012 (2 pages)
20 March 2013Termination of appointment of Neil Gartshore Thomson as a director on 1 April 2012 (1 page)
20 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
20 March 2013Termination of appointment of Neil Gartshore Thomson as a secretary on 1 April 2012 (1 page)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
30 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 October 2011Termination of appointment of Margaret Rose Thomson as a director on 1 September 2011 (1 page)
10 October 2011Termination of appointment of Margaret Rose Thomson as a director on 1 September 2011 (1 page)
21 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
24 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Director's details changed for Margaret Rose Thomson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Margaret Rose Thomson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Appointment of Mr Neil Gartshore Thomson as a director (2 pages)
8 March 2010Register inspection address has been changed (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Registered office changed on 15/04/2009 from 22 ashley terrace edinburgh EH11 1RE (1 page)
15 April 2009Return made up to 18/02/09; full list of members (3 pages)
15 April 2009Location of debenture register (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 April 2008Return made up to 18/02/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
11 April 2007Company name changed humaira LIMITED\certificate issued on 11/04/07 (2 pages)
21 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Return made up to 18/02/07; full list of members (3 pages)
16 March 2007New director appointed (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
23 March 2006Return made up to 18/02/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
25 May 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Incorporation (16 pages)
18 February 2004Secretary resigned (1 page)