CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC161799
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Termination of appointment of Michael Cunningham as a director on 10 September 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED are www.campbellsmithconstructiongroup.co.uk, and www.campbell-smith-construction-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Campbell Smith Construction Group Limited is a Private Limited Company. The company registration number is SC161799. Campbell Smith Construction Group Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Campbell Smith Construction Group Limited is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. BLAIR, George Ritchie is a Director of the company. Secretary ESSERY, Michael John has been resigned. Secretary ANDERSON STRATHERN has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director CUNNINGHAM, Michael has been resigned. Director MITCHELL, Robert Alexander has been resigned. Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 03 September 2008

Director
BLAIR, George Ritchie
Appointed Date: 21 February 1996
69 years old

Resigned Directors

Secretary
ESSERY, Michael John
Resigned: 19 February 2002
Appointed Date: 21 February 1996

Secretary
ANDERSON STRATHERN
Resigned: 03 September 2008
Appointed Date: 07 March 2002

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 21 February 1996
Appointed Date: 22 November 1995

Director
CUNNINGHAM, Michael
Resigned: 10 September 2016
Appointed Date: 21 February 1996
80 years old

Director
MITCHELL, Robert Alexander
Resigned: 16 April 2001
Appointed Date: 01 March 1996
95 years old

Director
MBM BOARD NOMINEES LIMITED
Resigned: 21 February 1996
Appointed Date: 22 November 1995

Persons With Significant Control

Mr George Ritchie Blair
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED Events

24 Jan 2017
Confirmation statement made on 22 November 2016 with updates
24 Jan 2017
Termination of appointment of Michael Cunningham as a director on 10 September 2016
01 Sep 2016
Total exemption small company accounts made up to 29 February 2016
10 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
26 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,520

...
... and 85 more events
07 Mar 1996
New secretary appointed
07 Mar 1996
Registered office changed on 07/03/96 from: 39 castle street edinburgh EH2 3BH
07 Mar 1996
Accounting reference date notified as 28/02
01 Mar 1996
Company name changed newco (503) LIMITED\certificate issued on 04/03/96
22 Nov 1995
Incorporation

CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED Charges

20 March 1996
Standard security
Delivered: 27 March 1996
Status: Satisfied on 5 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old sawmill ,ormiston,east lothian.
20 March 1996
Standard security
Delivered: 27 March 1996
Status: Satisfied on 21 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.74 acres at lempockwells road,pencaitland.
20 March 1996
Standard security
Delivered: 27 March 1996
Status: Satisfied on 9 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at denholm mill,denholm.
1 March 1996
Bond & floating charge
Delivered: 11 March 1996
Status: Satisfied on 1 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…