About

Registered Number: SC034278
Date of Incorporation: 17/08/1959 (64 years and 8 months ago)
Company Status: Active
Registered Address: 20 Jordanvale Avenue, Clydeside Industrial Estate, Glasgow, G14 0QU

 

Campbell Miller (Tools) Ltd was registered on 17 August 1959, it's status in the Companies House registry is set to "Active". Burnett, Lorraine, Carlin, Grace, Campbell, Kathleen Elaine, Campbell, Robert Oliver, Cohn, Helen Elaine, Cohn, Phillip Isaac are listed as directors of this business. We don't know the number of employees at this organisation. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Kathleen Elaine N/A 27 August 1991 1
CAMPBELL, Robert Oliver N/A 03 June 1992 1
COHN, Helen Elaine N/A 27 August 1991 1
COHN, Phillip Isaac N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
BURNETT, Lorraine 29 January 1996 31 August 1998 1
CARLIN, Grace N/A 31 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 04 February 2016
MR01 - N/A 10 December 2015
AA - Annual Accounts 04 June 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 January 2014
MR01 - N/A 04 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 21 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 26 January 2004
419a(Scot) - N/A 24 January 2004
419a(Scot) - N/A 24 January 2004
419a(Scot) - N/A 24 January 2004
AA - Annual Accounts 31 October 2003
410(Scot) - N/A 27 March 2003
363s - Annual Return 27 January 2003
466(Scot) - N/A 12 December 2002
AA - Annual Accounts 28 August 2002
410(Scot) - N/A 09 April 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 04 March 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
AA - Annual Accounts 08 March 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
466(Scot) - N/A 09 August 1993
466(Scot) - N/A 06 August 1993
466(Scot) - N/A 14 July 1993
410(Scot) - N/A 14 July 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1993
123 - Notice of increase in nominal capital 04 January 1993
RESOLUTIONS - N/A 16 December 1992
288 - N/A 25 June 1992
AA - Annual Accounts 09 June 1992
363s - Annual Return 27 January 1992
288 - N/A 17 October 1991
288 - N/A 17 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1991
AA - Annual Accounts 13 February 1991
363 - Annual Return 13 February 1991
287 - Change in situation or address of Registered Office 04 July 1990
363 - Annual Return 22 June 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 20 December 1989
410(Scot) - N/A 15 November 1989
410(Scot) - N/A 15 November 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 03 February 1988
AA - Annual Accounts 22 January 1988
AA - Annual Accounts 08 July 1987
363 - Annual Return 05 January 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
363 - Annual Return 15 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2015 Outstanding

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

Standard security 17 March 2003 Outstanding

N/A

Bond & floating charge 28 March 2002 Fully Satisfied

N/A

Floating charge 25 June 1993 Outstanding

N/A

Standard security 03 November 1989 Fully Satisfied

N/A

Standard security 03 November 1989 Fully Satisfied

N/A

Bond & floating charge 03 February 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.