CAMPBELL & GAY (BUILDERS) LIMITED
FIFE

Hellopages » Fife » Fife » KY7 6DE

Company number SC215346
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address 21 COMMERCIAL STREET, MARKINCH, GLENROTHES, FIFE, KY7 6DE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 5,000 . The most likely internet sites of CAMPBELL & GAY (BUILDERS) LIMITED are www.campbellgaybuilders.co.uk, and www.campbell-gay-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Campbell Gay Builders Limited is a Private Limited Company. The company registration number is SC215346. Campbell Gay Builders Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Campbell Gay Builders Limited is 21 Commercial Street Markinch Glenrothes Fife Ky7 6de. . GAY, James is a Secretary of the company. GAY, James is a Director of the company. GAY, Mandy is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, William Lewis has been resigned. Director CAMPBELL, Wilma has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GAY, James
Appointed Date: 02 February 2001

Director
GAY, James
Appointed Date: 02 February 2001
61 years old

Director
GAY, Mandy
Appointed Date: 01 January 2012
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Director
CAMPBELL, William Lewis
Resigned: 30 June 2013
Appointed Date: 02 February 2001
75 years old

Director
CAMPBELL, Wilma
Resigned: 30 June 2013
Appointed Date: 01 January 2012
69 years old

Persons With Significant Control

Mr James Gay
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mandy Gay
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPBELL & GAY (BUILDERS) LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,000

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000

...
... and 36 more events
18 Jul 2001
Ad 02/02/01-04/07/01 £ si 9999@1=9999 £ ic 1/10000
18 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Jul 2001
£ nc 1000/10000 03/07/01
07 Feb 2001
Secretary resigned
02 Feb 2001
Incorporation

CAMPBELL & GAY (BUILDERS) LIMITED Charges

9 December 2010
Floating charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
26 May 2004
Bond & floating charge
Delivered: 2 June 2004
Status: Satisfied on 9 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…