DOUGLAS CAMPBELL LIMITED
INDUSTRIAL ESTATE MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 7PA

Company number SC037152
Status Active
Incorporation Date 3 January 1962
Company Type Private Limited Company
Address BRUNTONS AERO PRODUCTS, UNITS 1 TO 3 BLOCK 1 INVERESK, INDUSTRIAL ESTATE MUSSELBURGH, EASTLOTHIAN, EH21 7PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DOUGLAS CAMPBELL LIMITED are www.douglascampbell.co.uk, and www.douglas-campbell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Brunstane Rail Station is 1.7 miles; to Prestonpans Rail Station is 3.4 miles; to Edinburgh Rail Station is 5.2 miles; to Kinghorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas Campbell Limited is a Private Limited Company. The company registration number is SC037152. Douglas Campbell Limited has been working since 03 January 1962. The present status of the company is Active. The registered address of Douglas Campbell Limited is Bruntons Aero Products Units 1 To 3 Block 1 Inveresk Industrial Estate Musselburgh Eastlothian Eh21 7pa. . OTTAWAY, Richard John is a Secretary of the company. OTTAWAY, Richard John is a Director of the company. Secretary COOK, Eric has been resigned. Secretary CUERDEN, Alan has been resigned. Director ADAM, David William has been resigned. Director BRENNAN, David John has been resigned. Director COOK, Eric has been resigned. Director CUERDEN, Alan has been resigned. Director MAWE, Christopher has been resigned. Director ROTHERY, Darren Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OTTAWAY, Richard John
Appointed Date: 31 March 2015

Director
OTTAWAY, Richard John
Appointed Date: 31 March 2015
54 years old

Resigned Directors

Secretary
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 30 June 1997

Secretary
CUERDEN, Alan
Resigned: 30 June 1997

Director
ADAM, David William
Resigned: 30 July 1999
Appointed Date: 30 June 1990
77 years old

Director
BRENNAN, David John
Resigned: 30 June 1990
78 years old

Director
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 30 June 1997
70 years old

Director
CUERDEN, Alan
Resigned: 30 June 1997
88 years old

Director
MAWE, Christopher
Resigned: 29 February 2004
Appointed Date: 03 September 1999
63 years old

Director
ROTHERY, Darren Keith
Resigned: 30 June 2011
Appointed Date: 29 February 2004
63 years old

Persons With Significant Control

Carclo Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOUGLAS CAMPBELL LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000

29 Sep 2015
Termination of appointment of Eric Cook as a secretary on 31 March 2015
...
... and 72 more events
05 Nov 1987
Dec mort/charge 10210

02 Feb 1987
Accounts for a dormant company made up to 31 March 1986

02 Feb 1987
Return made up to 06/10/86; full list of members

16 Jan 1987
Director resigned;new director appointed

16 May 1986
Director resigned;new director appointed

DOUGLAS CAMPBELL LIMITED Charges

15 February 1983
Debenture
Delivered: 28 February 1983
Status: Satisfied on 5 November 1987
Persons entitled: National Westminster Bank PLC
Description: Whole of the property…