CAMPBELL LEE LIMITED
Overview
| Company Name | CAMPBELL LEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC145587 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMPBELL LEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAMPBELL LEE LIMITED located?
| Registered Office Address | 1st Floor 4-5 Lochside Avenue EH12 9DJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMPBELL LEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMPBELL LEE PLC | Sep 16, 1997 | Sep 16, 1997 |
| CAMPBELL LEE HOLDINGS PLC | Feb 10, 1994 | Feb 10, 1994 |
| DEMOLINK LIMITED | Jul 23, 1993 | Jul 23, 1993 |
What are the latest accounts for CAMPBELL LEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMPBELL LEE LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for CAMPBELL LEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mr Bradley Petzer on Sep 03, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Jul 23, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 7 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 49 pages | PARENT_ACC | ||
Confirmation statement made on Jul 23, 2022 with updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 46 pages | PARENT_ACC | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 17 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Andrew Coupland as a director on Oct 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Niclas Sanfridsson as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Who are the officers of CAMPBELL LEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETZER, Bradley Mark | Secretary | 4-5 Lochside Avenue EH12 9DJ Edinburgh 1st Floor Scotland | 237985870001 | |||||||
| COUPLAND, Robert Andrew | Director | 4-5 Lochside Avenue EH12 9DJ Edinburgh 1st Floor Scotland | United Kingdom | British | 138313750002 | |||||
| PETZER, Bradley Mark | Director | 4-5 Lochside Avenue EH12 9DJ Edinburgh 1st Floor Scotland | United Kingdom | British | 82998740004 | |||||
| CLARK, Simon Timothy | Secretary | The Clocktower South Gyle Crescent EH12 9LB Edinburgh Sirius Building Scotland | British | 113817820001 | ||||||
| FREW, Stephen | Secretary | 5 Malcolm Street ML1 3HY Motherwell Lanarkshire | British | 83387180002 | ||||||
| GOLDWATER, Andrew Geoffrey | Secretary | The Clocktower South Gyle Crescent EH12 9LB Edinburgh Sirius Building | 202000970001 | |||||||
| KERRY, Rebecca Jade | Secretary | Camelon Road Arnothill FK1 5RX Falkirk 16 Stirlingshire United Kingdom | British | 130236210001 | ||||||
| LEE, James | Secretary | 11 Oakridge Road G69 7TH Drumpellier Lawns Bargeddie | British | 38693080005 | ||||||
| MACKENZIE, Graeme George | Secretary | Rose Kiln Lane RG2 0HP Reading Cadogan House Berkshire England | 209146550001 | |||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
| ADAMSON, Conrad Falconer Patterson | Director | 5 Windsor Gardens EH21 7LP Musselburgh Midlothian | British | 340760001 | ||||||
| AITON, Archie John | Director | 16 Manor Place EH3 7DS Edinburgh | Scotland | British | 34031830001 | |||||
| AMANS, John Edwin | Director | Hightrees 2b Manor Road, Cheadle Hulme SK8 7DQ Cheadle Cheshire | England | British | 10599600005 | |||||
| CLARK, Simon Timothy | Director | The Clocktower South Gyle Crescent EH12 9LB Edinburgh Sirius Building Scotland | England | British | 113817820001 | |||||
| FREW, Stephen | Director | 5 Malcolm Street ML1 3HY Motherwell Lanarkshire | British | 83387180002 | ||||||
| GALLOWAY, Harry Andrew David | Director | 79 Leander Drive Castleton OL11 2XD Rochdale Lancashire | England | British | 18439190001 | |||||
| GIBB, Iain Millar | Director | 52 Thistle Avenue FK3 8YQ Grangemouth Stirlingshire | British | 495920001 | ||||||
| GOLDWATER, Andrew Geoffrey | Director | The Clocktower South Gyle Crescent EH12 9LB Edinburgh Sirius Building | England | British | 215773250001 | |||||
| HOWLING, Mark Ian | Director | Rose Kiln Lane RG2 0HP Reading Cadogan House Berkshire England | United Kingdom | British | 71889290003 | |||||
| HYSLOP, Maitland Peter, Mr. | Director | 5 Elvaston Grove NE46 2HR Hexham Northumberland | England | British | 47679130003 | |||||
| KERRY, Rebecca Jade | Director | Camelon Road Arnothill FK1 5RX Falkirk 16 Stirlingshire United Kingdom | British | 130236210001 | ||||||
| LEE, James | Director | 11 Oakridge Road G69 7TH Drumpellier Lawns Bargeddie | British | 38693080005 | ||||||
| MACKENZIE, Graeme George | Director | Rose Kiln Lane RG2 0HP Reading Cadogan House Berkshire England | Scotland | British | 160949340001 | |||||
| MUIRHEAD, Gavin Stewart | Director | 10 Dornoch Way G68 0JA Cumbernauld North Lanarkshire | Scotland | British | 58227270001 | |||||
| SANFRIDSSON, Niclas | Director | The Clocktower South Gyle Crescent EH12 9LB Edinburgh Sirius Building | England | Swedish | 237983000001 | |||||
| SEMPLE, Walter George | Director | 79/12 Lancefield Quay G3 8HA Glasgow | United Kingdom | British | 86030002 | |||||
| STEPHENSON, Neil | Director | The Clocktower South Gyle Crescent EH12 9LB Edinburgh Sirius Building Scotland | England | British | 70252230011 | |||||
| TOAL, John | Director | The Clocktower South Gyle Crescent EH12 9LB Edinburgh Sirius Building Scotland | United Kingdom | British | 172883390001 | |||||
| WAITE, Alastair | Director | Woodcroft Clack Lane DL6 3PP Osmotherly North Yorkshire | United Kingdom | British | 77706100005 | |||||
| YACOUBIAN, Edward | Director | 34 Tannoch Drive Milngavie G62 8AS Glasgow Lanarkshire | British | 495930001 | ||||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 | |||||||
| QUILL SERVE LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000590001 |
Who are the persons with significant control of CAMPBELL LEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Onyx Group Limited | Apr 06, 2016 | Rose Kiln Lane RG2 0HP Reading Cadogan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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