CAMPBELL LEE LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL LEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC145587

Incorporation date

23/07/1993

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 4-5 Lochside Avenue, Edinburgh EH12 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1993)
dot icon03/09/2025
Secretary's details changed for Mr Bradley Petzer on 2025-09-03
dot icon30/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Registered office address changed from Sirius Building the Clocktower South Gyle Crescent Edinburgh EH12 9LB to 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ on 2023-11-10
dot icon31/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon01/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon12/11/2019
Appointment of Mr Robert Andrew Coupland as a director on 2019-10-28
dot icon12/11/2019
Termination of appointment of Niclas Sanfridsson as a director on 2019-11-01
dot icon01/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon19/12/2018
Statement of capital on 2018-12-19
dot icon19/12/2018
Solvency Statement dated 19/12/18
dot icon19/12/2018
Statement by Directors
dot icon19/12/2018
Resolutions
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon07/06/2018
Satisfaction of charge SC1455870004 in full
dot icon07/06/2018
Satisfaction of charge SC1455870005 in full
dot icon16/09/2017
Termination of appointment of Graeme George Mackenzie as a secretary on 2017-09-06
dot icon16/09/2017
Termination of appointment of Graeme George Mackenzie as a director on 2017-09-06
dot icon16/09/2017
Termination of appointment of Mark Ian Howling as a director on 2017-08-21
dot icon16/09/2017
Appointment of Mr Bradley Petzer as a secretary on 2017-09-06
dot icon16/09/2017
Appointment of Mr Bradley Mark Petzer as a director on 2017-09-06
dot icon16/09/2017
Appointment of Mr Niclas Sanfridsson as a director on 2017-08-21
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon21/09/2016
Auditor's resignation
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon30/06/2016
Termination of appointment of John Toal as a director on 2016-06-07
dot icon30/06/2016
Termination of appointment of Neil Stephenson as a director on 2016-06-07
dot icon29/06/2016
Resolutions
dot icon23/06/2016
Satisfaction of charge 3 in full
dot icon21/06/2016
Registration of charge SC1455870005, created on 2016-06-14
dot icon20/06/2016
Registration of charge SC1455870004, created on 2016-06-14
dot icon17/06/2016
Termination of appointment of Andrew Geoffrey Goldwater as a director on 2016-06-07
dot icon17/06/2016
Termination of appointment of Andrew Geoffrey Goldwater as a secretary on 2016-06-07
dot icon16/06/2016
Appointment of Mr Graeme George Mackenzie as a secretary on 2016-06-07
dot icon16/06/2016
Appointment of Mr Mark Ian Howling as a director on 2016-06-07
dot icon16/06/2016
Appointment of Mr Graeme George Mackenzie as a director on 2016-06-07
dot icon21/10/2015
Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 2015-10-01
dot icon21/10/2015
Appointment of Mr Andrew Geoffrey Goldwater as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Simon Timothy Clark as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Simon Timothy Clark as a secretary on 2015-10-01
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/06/2014
Appointment of Mr John Toal as a director
dot icon30/05/2014
Director's details changed for Mr Neil Stephenson on 2014-05-30
dot icon30/05/2014
Director's details changed for Simon Timothy Clark on 2014-05-30
dot icon30/05/2014
Secretary's details changed for Simon Timothy Clark on 2014-05-30
dot icon25/11/2013
Termination of appointment of Alastair Waite as a director
dot icon07/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Memorandum and Articles of Association
dot icon11/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon08/11/2011
Resolutions
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Re-registration of Memorandum and Articles
dot icon06/10/2011
Certificate of re-registration from Public Limited Company to Private
dot icon06/10/2011
Re-registration from a public company to a private limited company
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon25/08/2010
Registered office address changed from 24 Finlas Street Cowlairs Industrial Estate Glasgow G22 5DT on 2010-08-25
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon25/08/2009
Return made up to 23/07/09; full list of members
dot icon25/06/2009
Appointment terminated director maitland hyslop
dot icon25/06/2009
Appointment terminated director james lee
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2008
Appointment terminated director gavin muirhead
dot icon12/11/2008
Appointment terminated director stephen frew
dot icon18/09/2008
Registered office changed on 18/09/2008 from mckinven house george street falkirk FK2 7EY
dot icon28/08/2008
Full accounts made up to 2008-01-31
dot icon20/08/2008
Return made up to 23/07/08; full list of members
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
New director appointed
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
Secretary resigned;director resigned
dot icon02/08/2007
Return made up to 23/07/07; full list of members
dot icon11/07/2007
Group of companies' accounts made up to 2007-01-31
dot icon21/06/2007
Resolutions
dot icon15/08/2006
Return made up to 23/07/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Group of companies' accounts made up to 2006-01-31
dot icon15/02/2006
New secretary appointed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Registered office changed on 10/01/06 from: 249 west george street glasgow G2 4RB
dot icon10/01/2006
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon21/09/2005
Return made up to 23/07/05; full list of members
dot icon30/08/2005
Group of companies' accounts made up to 2005-01-31
dot icon02/08/2005
Director resigned
dot icon12/08/2004
Return made up to 23/07/04; change of members
dot icon10/08/2004
Group of companies' accounts made up to 2004-01-31
dot icon01/09/2003
Group of companies' accounts made up to 2003-01-31
dot icon30/07/2003
Return made up to 23/07/03; full list of members
dot icon06/06/2003
Director's particulars changed
dot icon18/11/2002
Group of companies' accounts made up to 2002-01-31
dot icon30/07/2002
Return made up to 23/07/02; change of members
dot icon05/06/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon25/05/2002
Director resigned
dot icon25/05/2002
Director resigned
dot icon22/03/2002
Ad 18/03/02--------- £ si [email protected]=40000 £ ic 160000/200000
dot icon06/09/2001
Return made up to 23/07/01; change of members
dot icon03/09/2001
Group of companies' accounts made up to 2001-01-31
dot icon24/08/2001
Director resigned
dot icon28/02/2001
Director's particulars changed
dot icon31/08/2000
Full group accounts made up to 2000-01-31
dot icon31/08/2000
Return made up to 23/07/00; full list of members
dot icon09/11/1999
Full group accounts made up to 1999-01-31
dot icon06/09/1999
Return made up to 23/07/99; change of members
dot icon24/11/1998
Full group accounts made up to 1998-01-31
dot icon02/09/1998
Delivery ext'd 3 mth 31/01/98
dot icon24/08/1998
Return made up to 23/07/98; no change of members
dot icon16/09/1997
Certificate of change of name
dot icon16/09/1997
Certificate of re-registration from Private to Public Limited Company
dot icon16/09/1997
Miscellaneous
dot icon16/09/1997
Balance Sheet
dot icon16/09/1997
Auditor's statement
dot icon16/09/1997
Re-registration of Memorandum and Articles
dot icon16/09/1997
Application for reregistration from private to PLC
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon22/08/1997
Return made up to 23/07/97; full list of members
dot icon30/07/1997
Full group accounts made up to 1997-01-31
dot icon19/09/1996
Return made up to 23/07/96; no change of members
dot icon19/09/1996
Particulars of contract relating to shares
dot icon19/09/1996
Ad 27/02/94--------- £ si [email protected]
dot icon26/07/1996
Memorandum and Articles of Association
dot icon22/07/1996
Full accounts made up to 1996-01-31
dot icon01/12/1995
Full group accounts made up to 1995-01-31
dot icon21/08/1995
Return made up to 23/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-01-26
dot icon13/09/1994
New director appointed
dot icon13/09/1994
New director appointed
dot icon13/09/1994
Return made up to 23/07/94; full list of members
dot icon07/09/1994
Partic of mort/charge *
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Director resigned
dot icon28/03/1994
Particulars of contract relating to shares
dot icon28/03/1994
Ad 27/02/94--------- £ si [email protected]=130130 £ ic 2/130132
dot icon23/03/1994
S-div 27/01/94
dot icon23/03/1994
£ nc 100/200000 27/01/94
dot icon13/03/1994
Accounting reference date notified as 31/01
dot icon09/02/1994
Certificate of change of name
dot icon07/02/1994
Memorandum and Articles of Association
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon23/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yacoubian, Edward
Director
27/01/1994 - 17/04/2002
4
Waite, Alastair
Director
29/01/2008 - 11/11/2013
40
Stephenson, Neil
Director
29/01/2008 - 07/06/2016
47
QUILL SERVE LIMITED
Nominee Director
23/07/1993 - 27/01/1994
137
QUILL SERVE LIMITED
Nominee Secretary
23/07/1993 - 27/01/1994
137

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL LEE LIMITED

CAMPBELL LEE LIMITED is an(a) Active company incorporated on 23/07/1993 with the registered office located at 1st Floor 4-5 Lochside Avenue, Edinburgh EH12 9DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL LEE LIMITED?

toggle

CAMPBELL LEE LIMITED is currently Active. It was registered on 23/07/1993 .

Where is CAMPBELL LEE LIMITED located?

toggle

CAMPBELL LEE LIMITED is registered at 1st Floor 4-5 Lochside Avenue, Edinburgh EH12 9DJ.

What does CAMPBELL LEE LIMITED do?

toggle

CAMPBELL LEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMPBELL LEE LIMITED?

toggle

The latest filing was on 03/09/2025: Secretary's details changed for Mr Bradley Petzer on 2025-09-03.