CAMPBELL MILLER (TOOLS) LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL MILLER (TOOLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC034278

Incorporation date

17/08/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Jordanvale Avenue, Clydeside Industrial Estate, Glasgow G14 0QUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon20/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Director's details changed for Mr Richard Campbell Cohn on 2025-05-22
dot icon22/05/2025
Director's details changed for Mrs Nicola Campbell Neill on 2025-05-22
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon26/08/2021
Statement of capital on 2021-08-26
dot icon26/08/2021
Solvency Statement dated 17/08/21
dot icon26/08/2021
Resolutions
dot icon19/05/2021
Accounts for a small company made up to 2020-12-31
dot icon16/10/2020
Satisfaction of charge 7 in full
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon13/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon27/07/2016
Accounts for a small company made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon10/12/2015
Registration of charge SC0342780009, created on 2015-12-07
dot icon04/06/2015
Accounts for a small company made up to 2014-12-31
dot icon28/04/2015
Satisfaction of charge SC0342780008 in full
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon04/10/2013
Registration of charge 0342780008
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon21/06/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon23/05/2012
Accounts for a small company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Mrs Nicola Neill on 2010-01-25
dot icon26/01/2010
Director's details changed for Richard Cohn on 2010-01-25
dot icon26/01/2010
Director's details changed for Nicola Neill on 2010-01-25
dot icon11/10/2009
Accounts for a small company made up to 2008-12-31
dot icon23/01/2009
Return made up to 22/01/09; full list of members
dot icon06/06/2008
Accounts for a small company made up to 2007-12-31
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 22/01/07; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-12-31
dot icon03/03/2006
Return made up to 22/01/06; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon24/02/2005
Return made up to 22/01/05; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon26/01/2004
Return made up to 22/01/04; full list of members
dot icon24/01/2004
Dec mort/charge *
dot icon24/01/2004
Dec mort/charge *
dot icon24/01/2004
Dec mort/charge *
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/03/2003
Partic of mort/charge *
dot icon27/01/2003
Return made up to 22/01/03; full list of members
dot icon12/12/2002
Alterations to a floating charge
dot icon28/08/2002
Accounts for a small company made up to 2001-12-31
dot icon09/04/2002
Partic of mort/charge *
dot icon25/01/2002
Return made up to 22/01/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon25/01/2001
Return made up to 22/01/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Return made up to 22/01/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Return made up to 22/01/99; full list of members
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon23/01/1998
Return made up to 22/01/98; no change of members
dot icon03/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/01/1997
Return made up to 22/01/97; no change of members
dot icon18/04/1996
Accounts for a small company made up to 1995-12-31
dot icon04/03/1996
Return made up to 22/01/96; full list of members
dot icon30/01/1996
New secretary appointed
dot icon30/01/1996
Secretary resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Secretary resigned;new secretary appointed;director's particulars changed
dot icon08/03/1995
Accounts for a small company made up to 1994-12-31
dot icon23/01/1995
Return made up to 22/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon06/02/1994
Return made up to 22/01/94; full list of members
dot icon31/01/1994
Ad 28/12/93--------- £ si 10000@1=10000 £ ic 21445/31445
dot icon09/08/1993
Alterations to a floating charge
dot icon06/08/1993
Alterations to a floating charge
dot icon14/07/1993
Alterations to a floating charge
dot icon14/07/1993
Partic of mort/charge *
dot icon16/06/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
Return made up to 22/01/93; full list of members
dot icon21/01/1993
Ad 31/12/92--------- £ si 17145@1=17145 £ ic 4300/21445
dot icon04/01/1993
Nc inc already adjusted 04/12/92
dot icon16/12/1992
Resolutions
dot icon25/06/1992
Director resigned
dot icon09/06/1992
Accounts for a small company made up to 1991-12-31
dot icon27/01/1992
Return made up to 22/01/92; no change of members
dot icon17/10/1991
Director resigned;new director appointed
dot icon17/10/1991
Director resigned;new director appointed
dot icon02/08/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon13/02/1991
Accounts for a small company made up to 1990-06-30
dot icon13/02/1991
Return made up to 14/01/91; full list of members
dot icon04/07/1990
Registered office changed on 04/07/90 from: 40 high street peebles EH45 8SF
dot icon22/06/1990
Return made up to 22/01/90; full list of members
dot icon31/01/1990
Return made up to 01/12/88; full list of members
dot icon20/12/1989
Accounts for a small company made up to 1989-06-30
dot icon15/11/1989
Partic of mort/charge 12982
dot icon15/11/1989
Partic of mort/charge 12981
dot icon21/06/1989
Return made up to 17/01/89; full list of members
dot icon19/05/1989
Full accounts made up to 1988-06-30
dot icon03/02/1988
Return made up to 01/10/87; full list of members
dot icon22/01/1988
Full accounts made up to 1987-06-30
dot icon08/07/1987
Full accounts made up to 1986-06-30
dot icon05/01/1987
Return made up to 02/10/84; full list of members
dot icon15/12/1986
Full accounts made up to 1985-06-30
dot icon15/12/1986
Return made up to 31/12/85; full list of members
dot icon15/12/1986
Return made up to 26/11/86; full list of members

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
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMPBELL MILLER (TOOLS) LIMITED

CAMPBELL MILLER (TOOLS) LIMITED is an(a) Active company incorporated on 17/08/1959 with the registered office located at 20 Jordanvale Avenue, Clydeside Industrial Estate, Glasgow G14 0QU. There are currently 2 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 MILLER (TOOLS) LIMITED?

toggle

CAMPBELL MILLER (TOOLS) LIMITED is currently Active. It was registered on 17/08/1959 .

Where is CAMPBELL MILLER (TOOLS) LIMITED located?

toggle

CAMPBELL MILLER (TOOLS) LIMITED is registered at 20 Jordanvale Avenue, Clydeside Industrial Estate, Glasgow G14 0QU.

What does CAMPBELL MILLER (TOOLS) LIMITED do?

toggle

CAMPBELL MILLER (TOOLS) LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

What is the latest filing for CAMPBELL MILLER (TOOLS) LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-12-31.