CAMPBELL'S PRIME MEAT LIMITED
LINLITHGOW

Hellopages » Falkirk » Falkirk » EH49 6LQ

Company number SC051565
Status Active
Incorporation Date 13 October 1972
Company Type Private Limited Company
Address THE HEATHERFIELD, HAINING ROAD, LINLITHGOW, WEST LOTHIAN, EH49 6LQ
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 6 in full; Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CAMPBELL'S PRIME MEAT LIMITED are www.campbellsprimemeat.co.uk, and www.campbell-s-prime-meat.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Falkirk Grahamston Rail Station is 5.1 miles; to Bathgate Rail Station is 5.5 miles; to West Calder Rail Station is 9.3 miles; to Alloa Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campbell S Prime Meat Limited is a Private Limited Company. The company registration number is SC051565. Campbell S Prime Meat Limited has been working since 13 October 1972. The present status of the company is Active. The registered address of Campbell S Prime Meat Limited is The Heatherfield Haining Road Linlithgow West Lothian Eh49 6lq. . SWEENEY, Stephen John Mackenzie is a Secretary of the company. BROWN, Iain Murdoch is a Director of the company. CAMPBELL, Christopher Edward Hector is a Director of the company. CAMPBELL, Edward James is a Director of the company. CAMPBELL, Ellen is a Director of the company. FLOCKHART, Peter is a Director of the company. SWEENEY, Stephen John Mackenzie is a Director of the company. Secretary CAMPBELL, Edward James has been resigned. Director GRAY, Kenneth has been resigned. Director NICHOLSON, Gavin Robert has been resigned. Director WALKER, Steven has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
SWEENEY, Stephen John Mackenzie
Appointed Date: 30 August 2013

Director
BROWN, Iain Murdoch
Appointed Date: 28 October 2014
55 years old

Director
CAMPBELL, Christopher Edward Hector
Appointed Date: 17 August 1994
60 years old

Director

Director
CAMPBELL, Ellen

86 years old

Director
FLOCKHART, Peter
Appointed Date: 31 March 2007
63 years old

Director
SWEENEY, Stephen John Mackenzie
Appointed Date: 20 August 2009
62 years old

Resigned Directors

Secretary
CAMPBELL, Edward James
Resigned: 30 August 2013

Director
GRAY, Kenneth
Resigned: 16 August 1991

Director
NICHOLSON, Gavin Robert
Resigned: 01 October 1994
Appointed Date: 12 August 1991
66 years old

Director
WALKER, Steven
Resigned: 21 May 2014
Appointed Date: 20 August 2009
50 years old

Persons With Significant Control

Mr Christopher Edward Hector Campbell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMPBELL'S PRIME MEAT LIMITED Events

25 Feb 2017
Satisfaction of charge 6 in full
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 15,952

23 May 2015
Satisfaction of charge 4 in full
...
... and 101 more events
14 Mar 1988
Dec mort/charge 2764

25 Aug 1987
Accounting reference date extended from 20/10 to 31/12

04 Aug 1987
Return made up to 27/07/87; full list of members

04 Aug 1987
Accounts made up to 31 October 1986

13 Oct 1972
Incorporation

CAMPBELL'S PRIME MEAT LIMITED Charges

24 September 2010
Standard security
Delivered: 4 October 2010
Status: Satisfied on 17 September 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at myrehead farm linlithgow stg 36340.
1 April 2010
Standard security
Delivered: 15 April 2010
Status: Satisfied on 17 September 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Myrehead farm linlithgow stg 36340.
2 March 1992
Standard security
Delivered: 9 March 1992
Status: Satisfied on 23 May 2015
Persons entitled: The Lothian Regional Council
Description: .892 of ahectare, east mains industrial estate, broxburn…
2 March 1992
Standard security
Delivered: 16 March 1992
Status: Satisfied on 25 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: .892 hectares at east mains industrial estate, broxburn…
8 September 1983
Standard security
Delivered: 8 September 1983
Status: Satisfied on 23 May 2015
Persons entitled: Scottish Development Agency
Description: 0.5 acre bankhead crossway & bankhead-medway-edinburgh.
8 September 1983
Standard security
Delivered: 8 September 1983
Status: Satisfied on 17 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.5 acre between bankhead crossway north & bankhead medway…
7 September 1983
Bond & floating charge
Delivered: 8 September 1983
Status: Satisfied on 4 March 1992
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
26 October 1977
Bond & floating charge
Delivered: 2 November 1977
Status: Satisfied on 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…