UKBizDB.co.uk

GEORGE CAMPBELL & SONS (FISHMONGERS) LIMITED

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

This company is commonly known as George Campbell & Sons (fishmongers) Limited. The company was founded 46 years ago and was given the registration number SC062864. The firm's registered office is in EDINBURGH. You can find them at 6 St. Colme Street, , Edinburgh, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:GEORGE CAMPBELL & SONS (FISHMONGERS) LIMITED
Company Number:SC062864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1977
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:6 St. Colme Street, Edinburgh, Scotland, EH3 6AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Geoghegan & Co, 6 St. Colme Street, Edinburgh, Scotland, EH3 6AD

Secretary01 June 2017Active
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD

Director-Active
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD

Director03 October 2022Active
34 Beechmount Park, Edinburgh, EH12 5YT

Secretary31 July 2000Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Secretary20 February 2002Active
67 Woodfield Park, Colinton, Edinburgh, EH13 0RA

Secretary-Active
66 Mellerstain Road, Kirkcaldy, KY2 6UB

Secretary11 April 2005Active
6, St Colme Street, Edinburgh, Scotland, EH3 6AD

Secretary27 March 2010Active
21 Melville St Lane, Edinburgh, EH3 7QB

Corporate Secretary23 April 1996Active
26 York Road, Edinburgh, EH5 3EH

Director-Active
Balnabeggan, Bridge Of Cally, PH10 7NQ

Director-Active
102 Ravelston Dykes, Edinburgh, EH12 6HB

Director11 April 2005Active
Strathallan School, Forgandenny, Perth, PH2 9EG

Director-Active
Westridge, 91 Ravelston Dykes, Edinburgh, EH12 6EY

Director11 April 2005Active
42a India Street, Edinburgh, EH3 6HB

Director23 April 1996Active
Lynwood 6 Essex Road, Edinburgh, EH4 6LG

Director11 April 2005Active
Lynwood 6 Essex Road, Edinburgh, EH4 6LG

Director23 April 1996Active
13 Humbie Road, Kirkliston, EH29 9AN

Director01 December 2002Active

People with Significant Control

Mr Iain Campbell
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Scotland
Address:6, St. Colme Street, Edinburgh, Scotland, EH3 6AD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Incorporation

Memorandum articles.

Download
2021-07-23Resolution

Resolution.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Officers

Appoint person secretary company with name date.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Change account reference date company current shortened.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.