Company NamePeter Campbell (Sales) Ltd.
DirectorsVincent Michael Benedict McGurk and Richard Bowring
Company StatusActive
Company NumberSC266540
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Block 6 Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
Director NameMr Richard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 27 Block 6 Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
Director NameMrs Helen Ross Campbell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleBusiness/Finance
Country of ResidenceScotland
Correspondence AddressKerrfield
11 Castlehill Road
Carluke
Lanarkshire
ML8 5EN
Scotland
Director NameMr Peter Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressKerrfield
11 Castlehill Road
Carluke
Lanarkshire
ML8 5EN
Scotland
Secretary NameMr Peter Campbell
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressKerrfield
11 Castlehill Road
Carluke
Lanarkshire
ML8 5EN
Scotland
Director NameMr Andrew Jeffrey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(15 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMs Cecile Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Block 6 Peter Campbell Sales Limited
Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepetercampbellsales.com
Telephone01236 755003
Telephone regionCoatbridge

Location

Registered AddressUnit 27 Block 6
Chapelhall Industrial Estate
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

1 at £1Helen Ross Campbell
50.00%
Ordinary
1 at £1Peter Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,085,743
Cash£1,174,190
Current Liabilities£1,667,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (5 days from now)

Charges

9 January 2023Delivered on: 11 January 2023
Persons entitled: Factofrance S.A

Classification: A registered charge
Outstanding
9 January 2023Delivered on: 11 January 2023
Persons entitled: Factofrance S.A

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 26 January 2022
Persons entitled: Elavon Financial Services Dac, UK Branch (As Security Agent)

Classification: A registered charge
Outstanding
25 January 2016Delivered 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 2015Delivered on: 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Accounts for a small company made up to 31 December 2022 (12 pages)
8 November 2023Registered 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 2023Termination of appointment of Helen Sarah Shaw as a director on 1 July 2023 (1 page)
15 May 2023Registered 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 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
15 March 2023Appointment of Mr Richard Bowring as a director on 15 March 2023 (2 pages)
16 February 2023Alterations to floating charge SC2665400003 (12 pages)
12 January 2023Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages)
11 January 2023Registration of charge SC2665400005, created on 9 January 2023 (25 pages)
11 January 2023Registration of charge SC2665400004, created on 9 January 2023 (11 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (13 pages)
15 December 2022Second filing for the termination of Mark Dixon as a director (5 pages)
9 May 2022Second filing for the termination of Cecile Parker as a director (5 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Cecile Parker as a director on 2 February 2022
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 09/05/2022
(1 page)
26 January 2022Registration of charge SC2665400003, created on 14 January 2022 (20 pages)
24 January 2022Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2021
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 15/12/2022
(1 page)
21 January 2022Memorandum and Articles of Association (36 pages)
21 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 January 2022Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 18 January 2022 (2 pages)
27 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
17 December 2021Appointment of Ms Helen Sarah Shaw as a director on 17 December 2021 (2 pages)
17 August 2021Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
30 June 2021Accounts for a small company made up to 30 September 2020 (9 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
24 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (2 pages)
22 March 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
7 October 2020Termination of appointment of Andrew Jeffrey as a director on 1 October 2020 (1 page)
29 August 2020Satisfaction of charge SC2665400002 in full (4 pages)
29 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
20 January 2020Change of details for Brammer Uk Limited as a person with significant control on 16 December 2019 (2 pages)
11 December 2019Satisfaction of charge SC2665400001 in full (4 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 October 2019Appointment of Mr Andrew Jeffrey as a director on 16 October 2019 (2 pages)
22 October 2019Appointment of Mrs Cecile Parker as a director on 16 October 2019 (2 pages)
22 October 2019Termination of appointment of Peter Campbell as a director on 16 October 2019 (1 page)
22 October 2019Cessation of Petelen Ltd as a person with significant control on 16 October 2019 (1 page)
22 October 2019Registered 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 2019Notification of Brammer Uk Limited as a person with significant control on 16 October 2019 (2 pages)
22 October 2019Termination of appointment of Helen Ross Campbell as a director on 16 October 2019 (1 page)
22 October 2019Appointment of Mr Mark Robert Graham Dixon as a director on 16 October 2019 (2 pages)
22 October 2019Termination of appointment of Peter Campbell as a secretary on 16 October 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2019Cessation of Helen Ross Campbell as a person with significant control on 6 April 2016 (3 pages)
30 July 2019Notification of Petelen Ltd as a person with significant control on 6 April 2016 (4 pages)
30 July 2019Cessation of Peter Campbell as a person with significant control on 6 April 2016 (3 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
2 February 2016Registration of charge SC2665400002, created on 25 January 2016 (6 pages)
2 February 2016Registration of charge SC2665400002, created on 25 January 2016 (6 pages)
22 December 2015Registration of charge SC2665400001, created on 17 December 2015 (5 pages)
22 December 2015Registration of charge SC2665400001, created on 17 December 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Helen Ross Campbell on 15 April 2010 (2 pages)
24 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Helen Ross Campbell on 15 April 2010 (2 pages)
24 June 2010Director's details changed for Peter Campbell on 15 April 2010 (2 pages)
24 June 2010Director's details changed for Peter Campbell on 15 April 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 January 2009Return made up to 15/04/08; no change of members (4 pages)
30 January 2009Return made up to 15/04/08; no change of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
12 June 2007Return made up to 15/04/07; no change of members (7 pages)
12 June 2007Return made up to 15/04/07; no change of members (7 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 May 2006Return made up to 15/04/06; full list of members (7 pages)
25 May 2006Return made up to 15/04/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
31 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
29 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
15 April 2004Incorporation (16 pages)
15 April 2004Incorporation (16 pages)