CAMPBELL MEYER & CO LIMITED
GLASGOW J.G. DISTILLERS LIMITED JOHN GRANT BLENDERS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5LW

Company number SC116101
Status Active
Incorporation Date 10 February 1989
Company Type Private Limited Company
Address 3 PEEL PARK PLACE, EAST KILBRIDE, GLASGOW, G74 5LW
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of CAMPBELL MEYER & CO LIMITED are www.campbellmeyerco.co.uk, and www.campbell-meyer-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Campbell Meyer Co Limited is a Private Limited Company. The company registration number is SC116101. Campbell Meyer Co Limited has been working since 10 February 1989. The present status of the company is Active. The registered address of Campbell Meyer Co Limited is 3 Peel Park Place East Kilbride Glasgow G74 5lw. . MCSHERRY, Gerrard is a Secretary of the company. BARCLAY, Colin Shields is a Director of the company. MCSHERRY, Gerrard is a Director of the company. PURDIE, Caroline Amy is a Director of the company. Secretary BULLOCH, Alexander has been resigned. Secretary JAGIELKO, Henry John has been resigned. Secretary LEGGAT, Janet K has been resigned. Secretary NEIGHBOUR, Pamela Ivy has been resigned. Director BULLOCH, Alexander has been resigned. Director DOUGLAS, Alan Ruthven has been resigned. Director JAGIELKO, Henry John has been resigned. Director LEGGAT, Janet K has been resigned. Director LIND, Linda Ellis has been resigned. Director NEIGHBOUR, Pamela Ivy has been resigned. Director NEIGHBOUR, Thomas William has been resigned. Director SLOANE, Louise has been resigned. Director TAYLOR, Graham Russell has been resigned. Director WINCHESTER, Yvonne has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
MCSHERRY, Gerrard
Appointed Date: 01 November 2007

Director
BARCLAY, Colin Shields
Appointed Date: 01 November 2007
67 years old

Director
MCSHERRY, Gerrard
Appointed Date: 01 November 2007
68 years old

Director
PURDIE, Caroline Amy
Appointed Date: 12 November 2013
42 years old

Resigned Directors

Secretary
BULLOCH, Alexander
Resigned: 15 March 1991
Appointed Date: 02 November 1990

Secretary
JAGIELKO, Henry John
Resigned: 01 August 2005
Appointed Date: 15 March 1991

Secretary
LEGGAT, Janet K
Resigned: 01 November 1990

Secretary
NEIGHBOUR, Pamela Ivy
Resigned: 14 November 2007
Appointed Date: 01 April 2005

Director
BULLOCH, Alexander
Resigned: 01 August 2005
98 years old

Director
DOUGLAS, Alan Ruthven
Resigned: 01 August 2005
Appointed Date: 14 September 1994
73 years old

Director
JAGIELKO, Henry John
Resigned: 01 August 2005
Appointed Date: 15 March 1991
73 years old

Director
LEGGAT, Janet K
Resigned: 01 November 1990
79 years old

Director
LIND, Linda Ellis
Resigned: 14 November 2001
Appointed Date: 13 November 1991
67 years old

Director
NEIGHBOUR, Pamela Ivy
Resigned: 14 November 2007
Appointed Date: 01 April 2005
89 years old

Director
NEIGHBOUR, Thomas William
Resigned: 14 November 2007
Appointed Date: 01 April 2005
91 years old

Director
SLOANE, Louise
Resigned: 31 January 2014
Appointed Date: 10 January 2008
53 years old

Director
TAYLOR, Graham Russell
Resigned: 15 December 2000
Appointed Date: 30 August 1991
69 years old

Director
WINCHESTER, Yvonne
Resigned: 25 July 2013
Appointed Date: 01 August 2011
58 years old

Persons With Significant Control

Jg Distillers Ltd
Notified on: 30 October 2016
Nature of control: Ownership of shares – 75% or more

CAMPBELL MEYER & CO LIMITED Events

04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
12 Sep 2016
Accounts for a medium company made up to 31 December 2015
13 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

13 Nov 2015
Director's details changed for Mr Gerrard Mcsherry on 13 November 2015
13 Nov 2015
Secretary's details changed for Mr Gerrard Mcsherry on 13 November 2015
...
... and 98 more events
20 Feb 1989
Company name changed the ostel bay company LIMITED\certificate issued on 21/02/89

20 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1989
Registered office changed on 20/02/89 from: 142 queen street glasgow G1 3BU

20 Feb 1989
Company name changed\certificate issued on 20/02/89
10 Feb 1989
Incorporation

CAMPBELL MEYER & CO LIMITED Charges

25 March 2014
Charge code SC11 6101 0004
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code SC11 6101 0003
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
7 March 2012
Floating charge
Delivered: 15 March 2012
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Undertaking & all property & assets present & future…
9 December 2011
Floating charge
Delivered: 16 December 2011
Status: Satisfied on 6 June 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…