JAMES CAMPBELL (BUTCHERS) LIMITED
POINTRIDGE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2XE

Company number SC162462
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address 168 BATH STREET, GLASGOW, G2 2XE
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of JAMES CAMPBELL (BUTCHERS) LIMITED are www.jamescampbellbutchers.co.uk, and www.james-campbell-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. James Campbell Butchers Limited is a Private Limited Company. The company registration number is SC162462. James Campbell Butchers Limited has been working since 03 January 1996. The present status of the company is Active. The registered address of James Campbell Butchers Limited is 168 Bath Street Glasgow G2 2xe. . CAMPBELL, James Weir is a Secretary of the company. CAMPBELL, James Weir is a Director of the company. CAMPBELL, Kenneth Ianson is a Director of the company. RODGERS, Sharon Margaret is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
CAMPBELL, James Weir
Appointed Date: 02 February 1996

Director
CAMPBELL, James Weir
Appointed Date: 02 February 1996
84 years old

Director
CAMPBELL, Kenneth Ianson
Appointed Date: 02 February 1996
78 years old

Director
RODGERS, Sharon Margaret
Appointed Date: 03 March 2010
51 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 03 January 1996
Appointed Date: 03 January 1996

Nominee Director
MABBOTT, Stephen
Resigned: 03 January 1996
Appointed Date: 03 January 1996
74 years old

Persons With Significant Control

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

Mr Kenneth Ianson Campbell
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES CAMPBELL (BUTCHERS) LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

03 Mar 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 42 more events
20 Feb 1996
Accounting reference date notified as 31/12
22 Jan 1996
Secretary resigned
22 Jan 1996
Director resigned
22 Jan 1996
Registered office changed on 22/01/96 from: 14 mitchell lane glasgow G1 3NU
03 Jan 1996
Incorporation