CAMPBELL SMITH LLP
EDINBURGH CAMPBELL SMITH W.S. LLP

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EN

Company number SO302185
Status Active
Incorporation Date 8 January 2009
Company Type Limited Liability Partnership
Address 21 YORK PLACE, EDINBURGH, EH1 3EN
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016. The most likely internet sites of CAMPBELL SMITH LLP are www.campbellsmith.co.uk, and www.campbell-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Campbell Smith Llp is a Limited Liability Partnership. The company registration number is SO302185. Campbell Smith Llp has been working since 08 January 2009. The present status of the company is Active. The registered address of Campbell Smith Llp is 21 York Place Edinburgh Eh1 3en. . CAVANAGH, John Gerard is a LLP Designated Member of the company. FERGUSON, Helen Gilmour is a LLP Designated Member of the company. MACCONNACHIE, Julia Maria is a LLP Designated Member of the company. SCOTT, Eric John is a LLP Designated Member of the company. STEELE, Kenneth Urquhart is a LLP Designated Member of the company. LLP Designated Member ANDREW, John Noel James has been resigned. LLP Designated Member FERGUSON, David Neil has been resigned. LLP Designated Member HEATLEY, George Weir Scott has been resigned. LLP Designated Member HENDERSON, David James Thomas has been resigned. LLP Designated Member TODD, Isabel Sandra has been resigned.


Current Directors

LLP Designated Member
CAVANAGH, John Gerard
Appointed Date: 01 June 2014
61 years old

LLP Designated Member
FERGUSON, Helen Gilmour
Appointed Date: 08 January 2009
60 years old

LLP Designated Member
MACCONNACHIE, Julia Maria
Appointed Date: 03 April 2009
61 years old

LLP Designated Member
SCOTT, Eric John
Appointed Date: 08 January 2009
66 years old

LLP Designated Member
STEELE, Kenneth Urquhart
Appointed Date: 01 June 2014
63 years old

Resigned Directors

LLP Designated Member
ANDREW, John Noel James
Resigned: 31 March 2014
Appointed Date: 08 January 2009
72 years old

LLP Designated Member
FERGUSON, David Neil
Resigned: 31 March 2010
Appointed Date: 08 January 2009
78 years old

LLP Designated Member
HEATLEY, George Weir Scott
Resigned: 03 April 2009
Appointed Date: 08 January 2009
77 years old

LLP Designated Member
HENDERSON, David James Thomas
Resigned: 31 March 2013
Appointed Date: 08 January 2009
75 years old

LLP Designated Member
TODD, Isabel Sandra
Resigned: 31 March 2014
Appointed Date: 08 January 2009
65 years old

CAMPBELL SMITH LLP Events

20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 8 January 2016
17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 8 January 2015
...
... and 23 more events
25 Oct 2009
Current accounting period extended from 31 January 2010 to 31 March 2010
15 Apr 2009
Particulars of a mortgage or charge / charge no: 1
09 Apr 2009
Member resigned george heatley
09 Apr 2009
LLP member appointed julia macconnachie
08 Jan 2009
Incorporation document\certificate of incorporation

CAMPBELL SMITH LLP Charges

1 April 2009
Floating charge
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…