CAMPBELL LEE INTERNET SOLUTIONS LIMITED

CAMPBELL LEE INTERNET SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAMPBELL LEE INTERNET SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC203013
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAMPBELL LEE INTERNET SOLUTIONS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CAMPBELL LEE INTERNET SOLUTIONS LIMITED located?

    Registered Office Address
    Sirius Building The Clocktower
    South Gyle Crescent
    EH12 9LB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMPBELL LEE INTERNET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 90 LIMITEDJan 17, 2000Jan 17, 2000

    What are the latest accounts for CAMPBELL LEE INTERNET SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAMPBELL LEE INTERNET SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 17, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2012

    Statement of capital on Feb 09, 2012

    • Capital: GBP 1
    SH01

    Memorandum and Articles of Association

    7 pagesMA

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval & auth to execute & deliver provisions & performance obligations 14/10/2011
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    6 pagesMG01s

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 17, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 24 Finlas Street Cowlairs Industrial Estate Springburn, Glasgow G22 5DT on Feb 09, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jan 17, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Full accounts made up to Jan 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    Who are the officers of CAMPBELL LEE INTERNET SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Simon Timothy
    14 Hemingford Gardens
    Yarm
    TS15 9ST Stockton On Tees
    Cleveland
    Secretary
    14 Hemingford Gardens
    Yarm
    TS15 9ST Stockton On Tees
    Cleveland
    British113817820001
    CLARK, Simon Timothy
    14 Hemingford Gardens
    Yarm
    TS15 9ST Stockton On Tees
    Cleveland
    Director
    14 Hemingford Gardens
    Yarm
    TS15 9ST Stockton On Tees
    Cleveland
    EnglandBritish113817820001
    STEPHENSON, Neil
    15 Callum Drive
    NE34 6TZ South Shields
    Tyne & Wear
    Director
    15 Callum Drive
    NE34 6TZ South Shields
    Tyne & Wear
    United KingdomBritish70252230002
    WAITE, Alastair
    Woodcroft
    Clack Lane
    DL6 3PP Osmotherly
    North Yorkshire
    Director
    Woodcroft
    Clack Lane
    DL6 3PP Osmotherly
    North Yorkshire
    United KingdomBritish77706100005
    FREW, Stephen
    5 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    Secretary
    5 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    British83387180002
    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
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    AMANS, John Edwin
    Hightrees
    2b Manor Road, Cheadle Hulme
    SK8 7DQ Cheadle
    Cheshire
    Director
    Hightrees
    2b Manor Road, Cheadle Hulme
    SK8 7DQ Cheadle
    Cheshire
    EnglandBritish10599600005
    BROWN, Christopher Andrew
    Flat 0/2,14 Carnavon Street
    G3 6HS Glasgow
    Director
    Flat 0/2,14 Carnavon Street
    G3 6HS Glasgow
    British90850930001
    FREW, Stephen
    5 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    Director
    5 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    British83387180002
    GILLEN, Hugh
    32 South Isle Road
    KA22 7PX Ardrossan
    Ayrshire
    Director
    32 South Isle Road
    KA22 7PX Ardrossan
    Ayrshire
    British114722890001
    HYSLOP, Maitland Peter, Mr.
    5 Elvaston Grove
    NE46 2HR Hexham
    Northumberland
    Director
    5 Elvaston Grove
    NE46 2HR Hexham
    Northumberland
    EnglandBritish47679130003
    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
    YACOUBIAN, Edward
    34 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    Director
    34 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    British495930001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Does CAMPBELL LEE INTERNET SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 14, 2011
    Delivered On Oct 25, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 25, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Nov 27, 2008
    Delivered On Dec 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 05, 2008Registration of a charge (410)
    • Nov 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Feb 13, 2003
    Delivered On Feb 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2003Registration of a charge (410)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (419a)

    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