CAMPBELL LEE COMPUTER SERVICES LIMITED

CAMPBELL LEE COMPUTER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMPBELL LEE COMPUTER SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC062818
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMPBELL LEE COMPUTER SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAMPBELL LEE COMPUTER SERVICES LIMITED located?

    Registered Office Address
    1st Floor 4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMPBELL LEE COMPUTER SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMPBELL LEE COMPUTER SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for CAMPBELL LEE COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Change of details for Campbell Lee Limited as a person with significant control on Nov 10, 2023

    2 pagesPSC05

    Registered office address changed from Sirius Building the Clocktower South Gyle Crescent Edinburgh EH12 9LB to 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ on Nov 10, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    7 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    49 pagesPARENT_ACC

    Confirmation statement made on May 31, 2022 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    46 pagesPARENT_ACC

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    19 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert Andrew Coupland as a director on Oct 28, 2019

    2 pagesAP01

    Termination of appointment of Niclas Sanfridsson as a director on Nov 01, 2019

    1 pagesTM01

    Who are the officers of CAMPBELL LEE COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETZER, Bradley
    4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    1st Floor
    Scotland
    Secretary
    4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    1st Floor
    Scotland
    237985880001
    COUPLAND, Robert Andrew
    4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    1st Floor
    Scotland
    Director
    4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    1st Floor
    Scotland
    United KingdomBritish138313750002
    PETZER, Bradley Mark
    4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    1st Floor
    Scotland
    Director
    4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    1st Floor
    Scotland
    United KingdomBritish82998740004
    CLARK, Simon Timothy
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Scotland
    Secretary
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Scotland
    British113817820001
    FREW, Stephen
    5 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    Secretary
    5 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    British83387180002
    GOLDWATER, Andrew Geoffrey
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Secretary
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    202001060001
    KERRY, Rebecca Jade
    Camelon Road
    Arnothill
    FK1 5RX Falkirk
    16
    Stirlingshire
    United Kingdom
    Secretary
    Camelon Road
    Arnothill
    FK1 5RX Falkirk
    16
    Stirlingshire
    United Kingdom
    British130236210001
    LEE, James
    11 Oakridge Road
    G69 7TH Drumpellier Lawns
    Bargeddie
    Secretary
    11 Oakridge Road
    G69 7TH Drumpellier Lawns
    Bargeddie
    British38693080005
    MACKENZIE, Graeme George
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    Secretary
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    209147680001
    BIRD SEMPLE FYFE IRELAND
    Orchard Brae House 30 Queensferry Road
    EH4 2HG Edinburgh
    Midlothian
    Secretary
    Orchard Brae House 30 Queensferry Road
    EH4 2HG Edinburgh
    Midlothian
    1171800001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    ADAMSON, Conrad Falconer Patterson
    5 Windsor Gardens
    EH21 7LP Musselburgh
    Midlothian
    Director
    5 Windsor Gardens
    EH21 7LP Musselburgh
    Midlothian
    British340760001
    AITON, Archie John
    16 Manor Place
    EH3 7DS Edinburgh
    Director
    16 Manor Place
    EH3 7DS Edinburgh
    ScotlandBritish34031830001
    CAMPBELL, Atholl Stuart
    Fernhill
    PH10 7JL Bridge Of Cally
    Perthshire
    Director
    Fernhill
    PH10 7JL Bridge Of Cally
    Perthshire
    British1351280001
    CLARK, Simon Timothy
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Scotland
    Director
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Scotland
    EnglandBritish113817820001
    FREW, Stephen
    5 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    Director
    5 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    British83387180002
    GIBB, Iain Millar
    52 Thistle Avenue
    FK3 8YQ Grangemouth
    Stirlingshire
    Director
    52 Thistle Avenue
    FK3 8YQ Grangemouth
    Stirlingshire
    British495920001
    GOLDWATER, Andrew Geoffrey
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Director
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    EnglandBritish215773250001
    HOWLING, Mark Ian
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    Director
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    United KingdomBritish71889290003
    HYSLOP, Maitland Peter, Mr.
    5 Elvaston Grove
    NE46 2HR Hexham
    Northumberland
    Director
    5 Elvaston Grove
    NE46 2HR Hexham
    Northumberland
    EnglandBritish47679130003
    KELLY, William Birrell
    64 Stirling Road
    Larbert
    FK5 4NF Falkirk
    Stirlingshire
    Director
    64 Stirling Road
    Larbert
    FK5 4NF Falkirk
    Stirlingshire
    ScotlandBritish172872650001
    KERRY, Rebecca Jade
    Camelon Road
    Arnothill
    FK1 5RX Falkirk
    16
    Stirlingshire
    United Kingdom
    Director
    Camelon Road
    Arnothill
    FK1 5RX Falkirk
    16
    Stirlingshire
    United Kingdom
    British130236210001
    LEE, James
    11 Oakridge Road
    G69 7TH Drumpellier Lawns
    Bargeddie
    Director
    11 Oakridge Road
    G69 7TH Drumpellier Lawns
    Bargeddie
    British38693080005
    LEE, James
    6 Leighton Court
    FK15 0ED Dunblane
    Director
    6 Leighton Court
    FK15 0ED Dunblane
    British38693080001
    MACKENZIE, Graeme George
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    Director
    Rose Kiln Lane
    RG2 0HP Reading
    Cadogan House
    England
    ScotlandBritish160949340001
    MUIRHEAD, Gavin Stewart
    10 Dornoch Way
    G68 0JA Cumbernauld
    North Lanarkshire
    Director
    10 Dornoch Way
    G68 0JA Cumbernauld
    North Lanarkshire
    ScotlandBritish58227270001
    QUINN, Charles William
    10 Brierie Hill Grove
    Crosslee
    PA6 7BW Johnstone
    Renfrewshire
    Director
    10 Brierie Hill Grove
    Crosslee
    PA6 7BW Johnstone
    Renfrewshire
    British64185150001
    REES, Alun William
    4 Hogarth Drive
    KY15 5YH Cupar
    Fife
    Director
    4 Hogarth Drive
    KY15 5YH Cupar
    Fife
    British56367760001
    SANFRIDSSON, Niclas
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Director
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    EnglandSwedish237983000001
    STEPHENSON, Neil
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Scotland
    Director
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Scotland
    EnglandBritish70252230011
    TOAL, John
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Scotland
    Director
    The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Sirius Building
    Scotland
    United KingdomBritish172883390001
    WAITE, Alastair
    Woodcroft
    Clack Lane
    DL6 3PP Osmotherly
    North Yorkshire
    Director
    Woodcroft
    Clack Lane
    DL6 3PP Osmotherly
    North Yorkshire
    United KingdomBritish77706100005
    YACOUBIAN, Edward
    34 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    Director
    34 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    British495930001

    Who are the persons with significant control of CAMPBELL LEE COMPUTER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Campbell Lee Limited
    4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    1st Floor
    Scotland
    Apr 06, 2016
    4-5 Lochside Avenue
    EH12 9DJ Edinburgh
    1st Floor
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredUk Companies House
    Registration NumberSc145587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0