Airdrie
ML6 8QH
Scotland
Director Name | Mr Richard Bowring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 27 Block 6 Chapelhall Industrial Estate Airdrie ML6 8QH Scotland |
Director Name | Mrs Helen Ross Campbell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Business/Finance |
Country of Residence | Scotland |
Correspondence Address | Kerrfield 11 Castlehill Road Carluke Lanarkshire ML8 5EN Scotland |
Director Name | Mr Peter Campbell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Kerrfield 11 Castlehill Road Carluke Lanarkshire ML8 5EN Scotland |
Secretary Name | Mr Peter Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Kerrfield 11 Castlehill Road Carluke Lanarkshire ML8 5EN Scotland |
Director Name | Mr Andrew Jeffrey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Ms Cecile Parker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27 Block 6 Peter Campbell Sales Limited Chapelhall Industrial Estate Airdrie ML6 8QH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | petercampbellsales.com |
---|---|
Telephone | 01236 755003 |
Telephone region | Coatbridge |
Registered Address | Unit 27 Block 6 Chapelhall Industrial Estate Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
1 at £1 | Helen Ross Campbell 50.00% Ordinary |
---|---|
1 at £1 | Peter Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,085,743 |
Cash | £1,174,190 |
Current Liabilities | £1,667,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (5 days from now) |
9 January 2023 | Delivered on: 11 January 2023 Persons entitled: Factofrance S.A Classification: A registered charge Outstanding |
---|---|
9 January 2023 | Delivered on: 11 January 2023 Persons entitled: Factofrance S.A Classification: A registered charge Outstanding |
14 January 2022 | Delivered on: 26 January 2022 Persons entitled: Elavon Financial Services Dac, UK Branch (As Security Agent) Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 27, block 6, chapelhall industrial estate, airdrie. LAN115886. Outstanding |
17 December 2015 | Delivered on: 22 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 November 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
8 November 2023 | Registered office address changed from Unit 27 Block 6 Peter Campbell Sales Limited Chapelhall Industrial Estate Airdrie ML6 8QH Scotland to Unit 27 Block 6 Chapelhall Industrial Estate Airdrie ML6 8QH on 8 November 2023 (1 page) |
21 August 2023 | Termination of appointment of Helen Sarah Shaw as a director on 1 July 2023 (1 page) |
15 May 2023 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to Unit 27 Block 6 Peter Campbell Sales Limited Chapelhall Industrial Estate Airdrie ML6 8QH on 15 May 2023 (1 page) |
26 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
15 March 2023 | Appointment of Mr Richard Bowring as a director on 15 March 2023 (2 pages) |
16 February 2023 | Alterations to floating charge SC2665400003 (12 pages) |
12 January 2023 | Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages) |
11 January 2023 | Registration of charge SC2665400005, created on 9 January 2023 (25 pages) |
11 January 2023 | Registration of charge SC2665400004, created on 9 January 2023 (11 pages) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
15 December 2022 | Second filing for the termination of Mark Dixon as a director (5 pages) |
9 May 2022 | Second filing for the termination of Cecile Parker as a director (5 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Cecile Parker as a director on 2 February 2022
|
26 January 2022 | Registration of charge SC2665400003, created on 14 January 2022 (20 pages) |
24 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2021
|
21 January 2022 | Memorandum and Articles of Association (36 pages) |
21 January 2022 | Resolutions
|
18 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 18 January 2022 (2 pages) |
27 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
17 December 2021 | Appointment of Ms Helen Sarah Shaw as a director on 17 December 2021 (2 pages) |
17 August 2021 | Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
24 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (2 pages) |
22 March 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
7 October 2020 | Termination of appointment of Andrew Jeffrey as a director on 1 October 2020 (1 page) |
29 August 2020 | Satisfaction of charge SC2665400002 in full (4 pages) |
29 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
20 January 2020 | Change of details for Brammer Uk Limited as a person with significant control on 16 December 2019 (2 pages) |
11 December 2019 | Satisfaction of charge SC2665400001 in full (4 pages) |
7 November 2019 | Resolutions
|
22 October 2019 | Appointment of Mr Andrew Jeffrey as a director on 16 October 2019 (2 pages) |
22 October 2019 | Appointment of Mrs Cecile Parker as a director on 16 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Peter Campbell as a director on 16 October 2019 (1 page) |
22 October 2019 | Cessation of Petelen Ltd as a person with significant control on 16 October 2019 (1 page) |
22 October 2019 | Registered office address changed from Unit 27 Block 6 Chapelhall Industrial Estate Airdrie Lanarkshire ML6 8QH to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 22 October 2019 (1 page) |
22 October 2019 | Notification of Brammer Uk Limited as a person with significant control on 16 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Helen Ross Campbell as a director on 16 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Mark Robert Graham Dixon as a director on 16 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Peter Campbell as a secretary on 16 October 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2019 | Cessation of Helen Ross Campbell as a person with significant control on 6 April 2016 (3 pages) |
30 July 2019 | Notification of Petelen Ltd as a person with significant control on 6 April 2016 (4 pages) |
30 July 2019 | Cessation of Peter Campbell as a person with significant control on 6 April 2016 (3 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 February 2016 | Registration of charge SC2665400002, created on 25 January 2016 (6 pages) |
2 February 2016 | Registration of charge SC2665400002, created on 25 January 2016 (6 pages) |
22 December 2015 | Registration of charge SC2665400001, created on 17 December 2015 (5 pages) |
22 December 2015 | Registration of charge SC2665400001, created on 17 December 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Helen Ross Campbell on 15 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Helen Ross Campbell on 15 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Peter Campbell on 15 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Peter Campbell on 15 April 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
30 January 2009 | Return made up to 15/04/08; no change of members (4 pages) |
30 January 2009 | Return made up to 15/04/08; no change of members (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
12 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
7 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
31 May 2005 | Return made up to 15/04/05; full list of members
|
31 May 2005 | Return made up to 15/04/05; full list of members
|
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
29 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Incorporation (16 pages) |
15 April 2004 | Incorporation (16 pages) |