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.
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 | : |
|
Registered Address | : | 6 St. Colme Street, Edinburgh, Scotland, EH3 6AD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Geoghegan & Co, 6 St. Colme Street, Edinburgh, Scotland, EH3 6AD | Secretary | 01 June 2017 | Active |
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD | Director | - | Active |
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD | Director | 03 October 2022 | Active |
34 Beechmount Park, Edinburgh, EH12 5YT | Secretary | 31 July 2000 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Secretary | 20 February 2002 | Active |
67 Woodfield Park, Colinton, Edinburgh, EH13 0RA | Secretary | - | Active |
66 Mellerstain Road, Kirkcaldy, KY2 6UB | Secretary | 11 April 2005 | Active |
6, St Colme Street, Edinburgh, Scotland, EH3 6AD | Secretary | 27 March 2010 | Active |
21 Melville St Lane, Edinburgh, EH3 7QB | Corporate Secretary | 23 April 1996 | Active |
26 York Road, Edinburgh, EH5 3EH | Director | - | Active |
Balnabeggan, Bridge Of Cally, PH10 7NQ | Director | - | Active |
102 Ravelston Dykes, Edinburgh, EH12 6HB | Director | 11 April 2005 | Active |
Strathallan School, Forgandenny, Perth, PH2 9EG | Director | - | Active |
Westridge, 91 Ravelston Dykes, Edinburgh, EH12 6EY | Director | 11 April 2005 | Active |
42a India Street, Edinburgh, EH3 6HB | Director | 23 April 1996 | Active |
Lynwood 6 Essex Road, Edinburgh, EH4 6LG | Director | 11 April 2005 | Active |
Lynwood 6 Essex Road, Edinburgh, EH4 6LG | Director | 23 April 1996 | Active |
13 Humbie Road, Kirkliston, EH29 9AN | Director | 01 December 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Incorporation | Memorandum articles. | Download |
2021-07-23 | Resolution | Resolution. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Officers | Appoint person secretary company with name date. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Change account reference date company current shortened. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.