About

Registered Number: SC062818
Date of Incorporation: 03/08/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB

 

Having been setup in 1977, Campbell Lee Computer Services Ltd have registered office in Edinburgh. This business has 13 directors listed as Petzer, Bradley, Goldwater, Andrew Geoffrey, Mackenzie, Graeme George, Adamson, Conrad Falconer Patterson, Aiton, Archie John, Campbell, Atholl Stuart, Frew, Stephen, Gibb, Iain Millar, Kerry, Rebecca Jade, Lee, James, Quinn, Charles William, Rees, Alun William, Yacoubian, Edward. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Conrad Falconer Patterson 27 April 1993 14 May 1997 1
AITON, Archie John 29 March 1993 29 April 2003 1
CAMPBELL, Atholl Stuart N/A 31 May 1990 1
FREW, Stephen 29 October 2007 07 November 2008 1
GIBB, Iain Millar N/A 31 May 2007 1
KERRY, Rebecca Jade 05 January 2006 28 September 2007 1
LEE, James N/A 14 May 1997 1
QUINN, Charles William 22 December 1998 12 October 2000 1
REES, Alun William 07 November 1997 20 January 2000 1
YACOUBIAN, Edward N/A 29 April 2003 1
Secretary Name Appointed Resigned Total Appointments
PETZER, Bradley 06 September 2017 - 1
GOLDWATER, Andrew Geoffrey 01 October 2015 07 June 2016 1
MACKENZIE, Graeme George 07 June 2016 06 September 2017 1

Filing History

Document Type Date
AGREEMENT2 - N/A 01 October 2020
AA - Annual Accounts 01 October 2020
PARENT_ACC - N/A 01 October 2020
GUARANTEE2 - N/A 01 October 2020
CS01 - N/A 02 June 2020
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
PARENT_ACC - N/A 24 September 2019
AGREEMENT2 - N/A 24 September 2019
CS01 - N/A 31 May 2019
SH19 - Statement of capital 22 January 2019
SH19 - Statement of capital 18 December 2018
RESOLUTIONS - N/A 18 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2018
CAP-SS - N/A 18 December 2018
AA - Annual Accounts 01 October 2018
PARENT_ACC - N/A 01 October 2018
AGREEMENT2 - N/A 01 October 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 31 May 2018
GUARANTEE2 - N/A 18 April 2018
TM01 - Termination of appointment of director 16 September 2017
TM02 - Termination of appointment of secretary 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
AP03 - Appointment of secretary 16 September 2017
AP01 - Appointment of director 16 September 2017
AP01 - Appointment of director 16 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 01 June 2017
AUD - Auditor's letter of resignation 22 September 2016
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
RESOLUTIONS - N/A 29 June 2016
MR04 - N/A 23 June 2016
MR01 - N/A 21 June 2016
MR01 - N/A 20 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AP03 - Appointment of secretary 16 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 01 June 2016
AP03 - Appointment of secretary 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 27 June 2014
AP01 - Appointment of director 11 June 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 11 June 2012
MEM/ARTS - N/A 18 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 11 November 2011
RESOLUTIONS - N/A 08 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 26 August 2009
225 - Change of Accounting Reference Date 26 August 2009
363a - Annual Return 25 June 2009
353 - Register of members 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
419a(Scot) - N/A 08 December 2008
410(Scot) - N/A 05 December 2008
419a(Scot) - N/A 04 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
419a(Scot) - N/A 15 February 2008
419a(Scot) - N/A 15 February 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 21 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 07 July 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 24 July 1995
410(Scot) - N/A 01 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 09 July 1993
288 - N/A 21 May 1993
288 - N/A 21 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1992
AA - Annual Accounts 05 October 1992
288 - N/A 02 October 1992
363s - Annual Return 08 September 1992
353 - Register of members 22 July 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 07 June 1991
363 - Annual Return 12 July 1990
AA - Annual Accounts 19 June 1990
288 - N/A 16 August 1989
363 - Annual Return 14 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 18 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1988
AA - Annual Accounts 03 March 1988
288 - N/A 11 January 1988
363 - Annual Return 11 January 1988
410(Scot) - N/A 16 December 1987
410(Scot) - N/A 10 December 1987
287 - Change in situation or address of Registered Office 01 October 1987
288 - N/A 01 September 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
AA - Annual Accounts 03 September 1986
410(Scot) - N/A 20 January 1982
NEWINC - New incorporation documents 03 August 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2016 Fully Satisfied

N/A

A registered charge 14 June 2016 Fully Satisfied

N/A

Floating charge 14 October 2011 Fully Satisfied

N/A

Floating charge 27 November 2008 Fully Satisfied

N/A

Standard security 20 April 1995 Fully Satisfied

N/A

Standard security 09 December 1987 Fully Satisfied

N/A

Standard security 26 November 1987 Fully Satisfied

N/A

Bond & floating charge 12 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.