Warning: file_put_contents(c/3242bffcb42222ba453f85b0bbefc74a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Campbell Lee Limited, EH12 9LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMPBELL LEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campbell Lee Limited. The company was founded 31 years ago and was given the registration number SC145587. The firm's registered office is in EDINBURGH. You can find them at Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CAMPBELL LEE LIMITED
Company Number:SC145587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1993
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Secretary06 September 2017Active
1st Floor, 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director28 October 2019Active
1st Floor, 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director06 September 2017Active
Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, Scotland, EH12 9LB

Secretary29 January 2008Active
5 Malcolm Street, Motherwell, ML1 3HY

Secretary29 October 2007Active
Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB

Secretary01 October 2015Active
16, Camelon Road, Arnothill, Falkirk, United Kingdom, FK1 5RX

Secretary05 January 2006Active
11 Oakridge Road, Drumpellier Lawns, G69 7TH

Secretary28 September 2007Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Secretary07 June 2016Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary23 July 1993Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary27 January 1994Active
5 Windsor Gardens, Musselburgh, EH21 7LP

Director27 January 1994Active
16 Manor Place, Edinburgh, EH3 7DS

Director27 January 1994Active
Hightrees, 2b Manor Road, Cheadle Hulme, Cheadle, SK8 7DQ

Director01 March 1994Active
Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, Scotland, EH12 9LB

Director29 January 2008Active
5 Malcolm Street, Motherwell, ML1 3HY

Director29 October 2007Active
79 Leander Drive, Castleton, Rochdale, OL11 2XD

Director01 March 1994Active
52 Thistle Avenue, Grangemouth, FK3 8YQ

Director27 January 1994Active
Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB

Director01 October 2015Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director07 June 2016Active
5 Elvaston Grove, Hexham, NE46 2HR

Director29 January 2008Active
16, Camelon Road, Arnothill, Falkirk, United Kingdom, FK1 5RX

Director21 September 2005Active
11 Oakridge Road, Drumpellier Lawns, G69 7TH

Director27 January 1994Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director07 June 2016Active
10 Dornoch Way, Cumbernauld, G68 0JA

Director21 September 2005Active
Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB

Director21 August 2017Active
79/12 Lancefield Quay, Glasgow, G3 8HA

Director18 April 2002Active
Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, Scotland, EH12 9LB

Director29 January 2008Active
Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, Scotland, EH12 9LB

Director11 June 2014Active
Woodcroft, Clack Lane, Osmotherly, DL6 3PP

Director29 January 2008Active
34 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Director27 January 1994Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director23 July 1993Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director23 July 1993Active

People with Significant Control

Onyx Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.