AM CAMPBELL (UK) LTD.
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1JB

Company number SC212573
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address 37 BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1JB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of AM CAMPBELL (UK) LTD. are www.amcampbelluk.co.uk, and www.am-campbell-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Am Campbell Uk Ltd is a Private Limited Company. The company registration number is SC212573. Am Campbell Uk Ltd has been working since 31 October 2000. The present status of the company is Active. The registered address of Am Campbell Uk Ltd is 37 Broad Street Peterhead Aberdeenshire Ab42 1jb. . FRASER, Gavin is a Director of the company. Secretary CRAIG, John Paterson has been resigned. Secretary MCCAFFERTY, Michael has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CRAIG, John Paterson has been resigned. Director HAY, Angus James has been resigned. Director MCCAFFERTY, Michael has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Electrical installation".


Current Directors

Director
FRASER, Gavin
Appointed Date: 31 October 2000
60 years old

Resigned Directors

Secretary
CRAIG, John Paterson
Resigned: 16 March 2009
Appointed Date: 02 June 2008

Secretary
MCCAFFERTY, Michael
Resigned: 02 June 2008
Appointed Date: 31 October 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Director
CRAIG, John Paterson
Resigned: 16 March 2009
Appointed Date: 02 June 2008
51 years old

Director
HAY, Angus James
Resigned: 16 March 2009
Appointed Date: 02 June 2008
57 years old

Director
MCCAFFERTY, Michael
Resigned: 01 January 2008
Appointed Date: 31 October 2000
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Mr Gavin Fraser
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

AM CAMPBELL (UK) LTD. Events

13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 November 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 42 more events
28 Nov 2000
New secretary appointed;new director appointed
27 Nov 2000
Registered office changed on 27/11/00 from: 37 broad street peterhead aberdeenshire AB42 1JB
03 Nov 2000
Secretary resigned
03 Nov 2000
Director resigned
31 Oct 2000
Incorporation

AM CAMPBELL (UK) LTD. Charges

30 January 2004
Bond & floating charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 December 2000
Bond & floating charge
Delivered: 18 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…