About

Registered Number: SC062864
Date of Incorporation: 10/08/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: 6 St. Colme Street, Edinburgh, EH3 6AD,

 

George Campbell & Sons (Fishmongers) Ltd was setup in 1977, it's status is listed as "Active". There are 11 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Iain George N/A 12 August 1994 1
CAMPBELL, Thomas, Councillor N/A 10 September 1990 1
CUTHBERTSON, Eric Ian 11 April 2005 13 January 2009 1
SPENCE, Andrew John 23 April 1996 20 February 2002 1
SPENCE, John Cree 23 April 1996 20 February 2002 1
WILSON, Ronald Grant 01 December 2002 11 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Rachael Elizabeth 01 June 2017 - 1
MACGREGOR, Marjory Campbell 31 July 2000 20 February 2002 1
WEIR, Alan 11 April 2005 27 March 2010 1
YELLOWLEES, Peter William 27 March 2010 14 September 2011 1
CUTHBERTSON RIDDLE & GRAHAM WS 23 April 1996 31 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 09 January 2020
CH01 - Change of particulars for director 09 January 2020
PSC04 - N/A 09 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 14 December 2017
AP03 - Appointment of secretary 11 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 13 December 2016
AA01 - Change of accounting reference date 14 July 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 November 2011
TM02 - Termination of appointment of secretary 26 September 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 20 October 2010
AP03 - Appointment of secretary 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 03 September 2009
466(Scot) - N/A 29 July 2009
466(Scot) - N/A 29 July 2009
410(Scot) - N/A 28 July 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 13 March 2006
410(Scot) - N/A 10 February 2006
410(Scot) - N/A 31 January 2006
AA - Annual Accounts 13 October 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
MEM/ARTS - N/A 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
123 - Notice of increase in nominal capital 19 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
419a(Scot) - N/A 08 April 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
363s - Annual Return 18 April 2003
410(Scot) - N/A 25 March 2003
419a(Scot) - N/A 14 March 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 02 October 2000
287 - Change in situation or address of Registered Office 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 26 August 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
MEM/ARTS - N/A 09 February 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 25 September 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 29 September 1997
419a(Scot) - N/A 05 December 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 20 August 1996
287 - Change in situation or address of Registered Office 07 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1996
RESOLUTIONS - N/A 16 May 1996
169 - Return by a company purchasing its own shares 15 May 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
MISC - Miscellaneous document 29 April 1996
363x - Annual Return 26 September 1995
AA - Annual Accounts 03 July 1995
419a(Scot) - N/A 23 January 1995
410(Scot) - N/A 12 October 1994
363x - Annual Return 14 September 1994
AA - Annual Accounts 01 September 1994
288 - N/A 30 August 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 08 September 1992
410(Scot) - N/A 16 April 1992
363 - Annual Return 13 November 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 18 September 1990
MEM/ARTS - N/A 06 March 1990
363 - Annual Return 25 February 1990
169 - Return by a company purchasing its own shares 21 February 1990
RESOLUTIONS - N/A 13 February 1990
288 - N/A 13 February 1990
AA - Annual Accounts 13 September 1989
288 - N/A 12 September 1989
288 - N/A 12 September 1989
363 - Annual Return 17 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
AA - Annual Accounts 04 November 1988
419a(Scot) - N/A 29 March 1988
419b(Scot) - N/A 29 March 1988
363 - Annual Return 26 November 1987
AA - Annual Accounts 26 November 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
CERTNM - Change of name certificate 17 November 1977
NEWINC - New incorporation documents 10 August 1977

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 July 2009 Outstanding

N/A

Standard security 30 January 2006 Outstanding

N/A

Bond & floating charge 16 January 2006 Outstanding

N/A

Standard security 17 March 2003 Outstanding

N/A

Standard security 28 September 1994 Fully Satisfied

N/A

Standard security 03 April 1992 Fully Satisfied

N/A

Standard security 16 January 1978 Fully Satisfied

N/A

Bond & floating charge 12 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.