CAMPBELL SMITH W.S. (NOMINEES) LIMITED

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

Company number SC153997
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 21 YORK PLACE, EDINBURGH, EH1 3EN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of CAMPBELL SMITH W.S. (NOMINEES) LIMITED are www.campbellsmithwsnominees.co.uk, and www.campbell-smith-w-s-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Campbell Smith W S Nominees Limited is a Private Limited Company. The company registration number is SC153997. Campbell Smith W S Nominees Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Campbell Smith W S Nominees Limited is 21 York Place Edinburgh Eh1 3en. . FERGUSON, Helen Gilmour is a Director of the company. MACCONNACHIE, Julia Maria is a Director of the company. SCOTT, Eric John is a Director of the company. Secretary HEATLEY, George Weir Scott has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDREW, John Noel James has been resigned. Director COWIE, Susan Margaret has been resigned. Director CRAWFORD, John Hamilton has been resigned. Director FERGUSON, David Neil has been resigned. Director HEATLEY, George Weir Scott has been resigned. Director HENDERSON, David James Thomas has been resigned. Director STEELE, Kenneth Urquhart has been resigned. Director TODD, Isabel Sandra has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
FERGUSON, Helen Gilmour
Appointed Date: 06 May 2003
60 years old

Director
MACCONNACHIE, Julia Maria
Appointed Date: 06 February 2012
61 years old

Director
SCOTT, Eric John
Appointed Date: 01 November 1994
67 years old

Resigned Directors

Secretary
HEATLEY, George Weir Scott
Resigned: 11 January 2011
Appointed Date: 01 November 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Director
ANDREW, John Noel James
Resigned: 26 March 2014
Appointed Date: 31 October 2006
72 years old

Director
COWIE, Susan Margaret
Resigned: 30 November 1997
Appointed Date: 01 November 1994
64 years old

Director
CRAWFORD, John Hamilton
Resigned: 31 October 2006
Appointed Date: 01 November 1994
84 years old

Director
FERGUSON, David Neil
Resigned: 07 November 2012
Appointed Date: 01 November 1994
78 years old

Director
HEATLEY, George Weir Scott
Resigned: 11 January 2011
Appointed Date: 01 November 1994
77 years old

Director
HENDERSON, David James Thomas
Resigned: 31 March 2013
Appointed Date: 01 November 1994
75 years old

Director
STEELE, Kenneth Urquhart
Resigned: 10 July 1997
Appointed Date: 01 November 1994
63 years old

Director
TODD, Isabel Sandra
Resigned: 26 March 2014
Appointed Date: 31 October 2006
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Persons With Significant Control

Mrs Helen Gilmour Ferguson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric John Scott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Maria Macconnachie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPBELL SMITH W.S. (NOMINEES) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 5 April 2016
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
30 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3

30 Nov 2015
Director's details changed for Eric John Scott on 1 November 2015
...
... and 67 more events
03 Nov 1994
New secretary appointed;new director appointed

03 Nov 1994
New director appointed

03 Nov 1994
New director appointed

03 Nov 1994
Registered office changed on 03/11/94 from: 24 great king street edinburgh EH3 6QN

01 Nov 1994
Incorporation