This company is commonly known as Peter Campbell (sales) Ltd.. The company was founded 20 years ago and was given the registration number SC266540. The firm's registered office is in PAISLEY. You can find them at Abercorn House, 79 Renfrew Road, Paisley, . This company's SIC code is 25730 - Manufacture of tools.
Name | : | PETER CAMPBELL (SALES) LTD. |
---|---|---|
Company Number | : | SC266540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 27 Block 6, Chapelhall Industrial Estate, Airdrie, Scotland, ML6 8QH | Director | 15 March 2023 | Active |
Unit 27 Block 6, Chapelhall Industrial Estate, Airdrie, Scotland, ML6 8QH | Director | 18 January 2022 | Active |
Kerrfield, 11 Castlehill Road, Carluke, ML8 5EN | Secretary | 15 April 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 15 April 2004 | Active |
Kerrfield, 11 Castlehill Road, Carluke, ML8 5EN | Director | 15 April 2004 | Active |
Kerrfield, 11 Castlehill Road, Carluke, ML8 5EN | Director | 15 April 2004 | Active |
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA | Director | 16 October 2019 | Active |
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA | Director | 16 October 2019 | Active |
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA | Director | 16 October 2019 | Active |
Unit 27 Block 6, Peter Campbell Sales Limited, Chapelhall Industrial Estate, Airdrie, Scotland, ML6 8QH | Director | 17 December 2021 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 15 April 2004 | Active |
Rubix U.K. Limited | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dakota House, Concord Business Park, Manchester, England, M22 0RR |
Nature of control | : |
|
Petelen Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 54, Gordon Street, Glasgow, United Kingdom, G1 3PU |
Nature of control | : |
|
Mr Peter Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Unit 27 Block 6, Airdrie, ML6 8QH |
Nature of control | : |
|
Mrs Helen Ross Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | Unit 27 Block 6, Airdrie, ML6 8QH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.