Company number SC062818
Status Active
Incorporation Date 3 August 1977
Company Type Private Limited Company
Address SIRIUS BUILDING THE CLOCKTOWER, SOUTH GYLE CRESCENT, EDINBURGH, EH12 9LB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Termination of appointment of John Toal as a director on 7 June 2016. The most likely internet sites of CAMPBELL LEE COMPUTER SERVICES LIMITED are www.campbellleecomputerservices.co.uk, and www.campbell-lee-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Aberdour Rail Station is 8.7 miles; to Burntisland Rail Station is 9.1 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campbell Lee Computer Services Limited is a Private Limited Company.
The company registration number is SC062818. Campbell Lee Computer Services Limited has been working since 03 August 1977.
The present status of the company is Active. The registered address of Campbell Lee Computer Services Limited is Sirius Building The Clocktower South Gyle Crescent Edinburgh Eh12 9lb. . MACKENZIE, Graeme George is a Secretary of the company. HOWLING, Mark Ian is a Director of the company. MACKENZIE, Graeme George is a Director of the company. Secretary BIRD SEMPLE FYFE IRELAND has been resigned. Secretary CLARK, Simon Timothy has been resigned. Secretary FREW, Stephen has been resigned. Secretary GOLDWATER, Andrew Geoffrey has been resigned. Secretary KERRY, Rebecca Jade has been resigned. Secretary LEE, James has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director ADAMSON, Conrad Falconer Patterson has been resigned. Director AITON, Archie John has been resigned. Director CAMPBELL, Atholl Stuart has been resigned. Director CLARK, Simon Timothy has been resigned. Director FREW, Stephen has been resigned. Director GIBB, Iain Millar has been resigned. Director GOLDWATER, Andrew Geoffrey has been resigned. Director HYSLOP, Maitland Peter has been resigned. Director KELLY, William Birrell has been resigned. Director KERRY, Rebecca Jade has been resigned. Director LEE, James has been resigned. Director LEE, James has been resigned. Director MUIRHEAD, Gavin Stewart has been resigned. Director QUINN, Charles William has been resigned. Director REES, Alun William has been resigned. Director STEPHENSON, Neil has been resigned. Director TOAL, John has been resigned. Director WAITE, Alastair has been resigned. Director YACOUBIAN, Edward has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
FREW, Stephen
Resigned: 29 January 2008
Appointed Date: 29 October 2007
Secretary
LEE, James
Resigned: 29 October 2007
Appointed Date: 28 September 2007
Secretary
SECRETAR SECURITIES LIMITED
Resigned: 05 January 2006
Appointed Date: 29 July 1992
Director
FREW, Stephen
Resigned: 07 November 2008
Appointed Date: 29 October 2007
60 years old
Director
LEE, James
Resigned: 31 January 2009
Appointed Date: 06 March 2001
78 years old
Director
REES, Alun William
Resigned: 20 January 2000
Appointed Date: 07 November 1997
63 years old
Director
STEPHENSON, Neil
Resigned: 07 June 2016
Appointed Date: 29 January 2008
53 years old
Director
TOAL, John
Resigned: 07 June 2016
Appointed Date: 11 June 2014
63 years old
Director
WAITE, Alastair
Resigned: 11 November 2013
Appointed Date: 29 January 2008
65 years old
CAMPBELL LEE COMPUTER SERVICES LIMITED Events
22 Sep 2016
Auditor's resignation
07 Sep 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of John Toal as a director on 7 June 2016
30 Jun 2016
Termination of appointment of Neil Stephenson as a director on 7 June 2016
29 Jun 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 136 more events
17 Nov 1986
Full accounts made up to 31 July 1986
17 Nov 1986
Return made up to 03/10/86; full list of members
03 Sep 1986
Full accounts made up to 31 July 1985
20 Jan 1982
Particulars of mortgage/charge
03 Aug 1977
Incorporation
14 June 2016
Charge code SC06 2818 0008
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: Contains floating charge…
14 June 2016
Charge code SC06 2818 0007
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: Contains fixed charge…
14 October 2011
Floating charge
Delivered: 25 October 2011
Status: Satisfied
on 23 June 2016
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
27 November 2008
Floating charge
Delivered: 5 December 2008
Status: Satisfied
on 11 November 2011
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
20 April 1995
Standard security
Delivered: 1 May 1995
Status: Satisfied
on 15 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that piece of ground consisting of two roods…
9 December 1987
Standard security
Delivered: 16 December 1987
Status: Satisfied
on 15 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over mckinven house, meeks road, falkirk under…
26 November 1987
Standard security
Delivered: 10 December 1987
Status: Satisfied
on 6 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1155 1/2 square yard piece of ground lying on the north…
12 January 1982
Bond & floating charge
Delivered: 20 January 1982
Status: Satisfied
on 4 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…