About

Registered Number: SC263603
Date of Incorporation: 18/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 22 Ashley Terrace, Edinburgh, EH11 1RE

 

Having been setup in 2004, J & A Campbell Ltd are based in Edinburgh. J & A Campbell Ltd has 7 directors listed as Campbell, John Gray, Campbell, Angus Donald, Munir, Humaira, Munir, Mohammad, Stevenson, Andrew, Thomson, Margaret Rose, Thomson, Neil Gartshore. We do not know the number of employees at J & A Campbell Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John Gray 01 April 2014 - 1
CAMPBELL, Angus Donald 01 April 2014 27 August 2020 1
MUNIR, Humaira 01 March 2004 01 March 2006 1
MUNIR, Mohammad 01 March 2004 01 March 2006 1
STEVENSON, Andrew 01 April 2012 01 April 2014 1
THOMSON, Margaret Rose 01 March 2006 01 September 2011 1
THOMSON, Neil Gartshore 01 October 2009 01 April 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
AA - Annual Accounts 24 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 25 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 29 December 2014
CERTNM - Change of name certificate 15 August 2014
RESOLUTIONS - N/A 15 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 October 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 24 July 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
AP01 - Appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
353 - Register of members 15 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 31 January 2008
CERTNM - Change of name certificate 11 April 2007
AA - Annual Accounts 11 April 2007
225 - Change of Accounting Reference Date 21 March 2007
363a - Annual Return 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.