About

Registered Number: SC266540
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA,

 

Peter Campbell (Sales) Ltd was founded on 15 April 2004, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of Peter Campbell (Sales) Ltd are listed as Dixon, Mark Robert Graham, Parker, Cecile, Campbell, Helen Ross, Campbell, Peter, Jeffrey, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Mark Robert Graham 16 October 2019 - 1
PARKER, Cecile 16 October 2019 - 1
CAMPBELL, Helen Ross 15 April 2004 16 October 2019 1
CAMPBELL, Peter 15 April 2004 16 October 2019 1
JEFFREY, Andrew 16 October 2019 01 October 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
MR04 - N/A 29 August 2020
CS01 - N/A 29 April 2020
PSC05 - N/A 20 January 2020
MR04 - N/A 11 December 2019
RESOLUTIONS - N/A 07 November 2019
AD01 - Change of registered office address 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
PSC02 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AA - Annual Accounts 15 October 2019
PSC02 - N/A 30 July 2019
PSC07 - N/A 30 July 2019
PSC07 - N/A 30 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 02 February 2016
MR01 - N/A 22 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 17 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 17 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 26 January 2006
225 - Change of Accounting Reference Date 07 October 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2016 Fully Satisfied

N/A

A registered charge 17 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.