CAMPBELL SMITH LLP

Register to unlock more data on OkredoRegister

CAMPBELL SMITH LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO302185

Incorporation date

08/01/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

21 York Place, Edinburgh EH1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Termination of appointment of John Gerard Cavanagh as a member on 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon08/11/2023
Termination of appointment of Eric John Scott as a member on 2023-03-31
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon10/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-08
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-01-08
dot icon27/03/2015
Member's details changed for Eric John Scott on 2015-01-08
dot icon27/03/2015
Member's details changed for Helen Gilmour Ferguson on 2015-01-08
dot icon27/03/2015
Member's details changed for Mrs Julia Maria Macconnachie on 2015-01-08
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Appointment of Mr John Gerard Cavanagh as a member
dot icon04/06/2014
Appointment of Mr Kenneth Urquhart Steele as a member
dot icon02/06/2014
Certificate of change of name
dot icon31/03/2014
Termination of appointment of Isabel Todd as a member
dot icon31/03/2014
Termination of appointment of John Andrew as a member
dot icon16/01/2014
Annual return made up to 2014-01-08
dot icon16/01/2014
Member's details changed for Mr John Noel James Andrew on 2013-09-19
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Termination of appointment of David Henderson as a member
dot icon25/01/2013
Annual return made up to 2013-01-08
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-08
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-08
dot icon10/01/2011
Member's details changed for Eric John Scott on 2011-01-10
dot icon10/01/2011
Member's details changed for Julia Macconnachie on 2011-01-10
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Termination of appointment of David Ferguson as a member
dot icon28/01/2010
Annual return made up to 2010-01-08
dot icon25/10/2009
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Member resigned george heatley
dot icon09/04/2009
LLP member appointed julia macconnachie
dot icon08/01/2009
Incorporation document\certificate of incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
568.96K
-
0.00
398.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Isabel Sandra
LLP Designated Member
08/01/2009 - 31/03/2014
-
Heatley, George Weir Scott
LLP Designated Member
08/01/2009 - 03/04/2009
-
Ferguson, David Neil
LLP Designated Member
08/01/2009 - 31/03/2010
-
Andrew, John Noel James
LLP Designated Member
08/01/2009 - 31/03/2014
-
Scott, Eric John
LLP Designated Member
08/01/2009 - 31/03/2023
-

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 SMITH LLP

CAMPBELL SMITH LLP is an(a) Active company incorporated on 08/01/2009 with the registered office located at 21 York Place, Edinburgh EH1 3EN. 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 SMITH LLP?

toggle

CAMPBELL SMITH LLP is currently Active. It was registered on 08/01/2009 .

Where is CAMPBELL SMITH LLP located?

toggle

CAMPBELL SMITH LLP is registered at 21 York Place, Edinburgh EH1 3EN.

What is the latest filing for CAMPBELL SMITH LLP?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with no updates.