Active
Company Information for CAMPBELL LEE LIMITED
1ST FLOOR, 4-5 LOCHSIDE AVENUE, EDINBURGH, EH12 9DJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CAMPBELL LEE LIMITED | |
Legal Registered Office | |
1ST FLOOR 4-5 LOCHSIDE AVENUE EDINBURGH EH12 9DJ Other companies in EH12 | |
Company Number | SC145587 | |
---|---|---|
Company ID Number | SC145587 | |
Date formed | 1993-07-23 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 13:34:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMPBELL LEE COMPUTER SERVICES LIMITED | 1ST FLOOR 4-5 LOCHSIDE AVENUE EDINBURGH EH12 9DJ | Active | Company formed on the 1977-08-03 | |
CAMPBELL LEE VENTURES INC | 2216 N COLLINS ST STE A ARLINGTON TX 76011 | Forfeited | Company formed on the 2016-01-22 |
Officer | Role | Date Appointed |
---|---|---|
BRADLEY PETZER |
||
BRADLEY MARK PETZER |
||
NICLAS SANFRIDSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME GEORGE MACKENZIE |
Company Secretary | ||
GRAEME GEORGE MACKENZIE |
Director | ||
MARK IAN HOWLING |
Director | ||
ANDREW GEOFFREY GOLDWATER |
Company Secretary | ||
ANDREW GEOFFREY GOLDWATER |
Director | ||
NEIL STEPHENSON |
Director | ||
JOHN TOAL |
Director | ||
SIMON TIMOTHY CLARK |
Company Secretary | ||
SIMON TIMOTHY CLARK |
Director | ||
ALASTAIR WAITE |
Director | ||
MAITLAND PETER HYSLOP |
Director | ||
JAMES LEE |
Director | ||
STEPHEN FREW |
Director | ||
GAVIN STEWART MUIRHEAD |
Director | ||
STEPHEN FREW |
Company Secretary | ||
IAIN MILLAR GIBB |
Director | ||
WALTER GEORGE SEMPLE |
Director | ||
JAMES LEE |
Company Secretary | ||
REBECCA JADE KERRY |
Company Secretary | ||
REBECCA JADE KERRY |
Director | ||
SECRETAR SECURITIES LIMITED |
Company Secretary | ||
HARRY ANDREW DAVID GALLOWAY |
Director | ||
JOHN EDWIN AMANS |
Director | ||
ARCHIE JOHN AITON |
Director | ||
EDWARD YACOUBIAN |
Director | ||
CONRAD FALCONER PATTERSON ADAMSON |
Director | ||
QUILL SERVE LIMITED |
Nominated Secretary | ||
QUILL FORM LIMITED |
Nominated Director | ||
QUILL SERVE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROWSE NETWORKS LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
LAYERV HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2017-05-26 | Active | |
SCOLOCATE (HOLDINGS) LIMITED | Director | 2017-09-06 | CURRENT | 1999-05-13 | Active | |
SCOLOCATE LIMITED | Director | 2017-09-06 | CURRENT | 1999-09-29 | Active | |
DATABANX LIMITED | Director | 2017-09-06 | CURRENT | 2003-05-12 | Active | |
DEDIPOWER MANAGED HOSTING LIMITED | Director | 2017-09-06 | CURRENT | 2003-09-18 | Active | |
BLUE SQUARE DATA MK LIMITED | Director | 2017-09-06 | CURRENT | 2009-09-22 | Active | |
ONYX GROUP LIMITED | Director | 2017-09-06 | CURRENT | 2006-01-21 | Active | |
PULSANT DATA SERVICES LIMITED | Director | 2017-09-06 | CURRENT | 2006-03-29 | Active | |
MEW PROPERTY LIMITED | Director | 2017-09-06 | CURRENT | 2006-03-30 | Active | |
PULSANT FACILITIES LIMITED | Director | 2017-09-06 | CURRENT | 2006-05-17 | Active | |
PULSANT DATA MK LIMITED | Director | 2017-09-06 | CURRENT | 2008-02-27 | Active | |
PULSANT INTERMEDIATE LIMITED | Director | 2017-09-06 | CURRENT | 2008-03-17 | Active | |
PULSANT SHARED SERVICES LIMITED | Director | 2017-09-06 | CURRENT | 2008-05-23 | Active | |
YORKSHIRE DATA CENTRES LIMITED | Director | 2017-09-06 | CURRENT | 2008-07-30 | Active | |
PULSANT MIDCO 1 LIMITED | Director | 2017-09-06 | CURRENT | 2010-10-08 | Active | |
PULSANT MIDCO 2 LIMITED | Director | 2017-09-06 | CURRENT | 2010-10-08 | Active | |
PULSANT GROUP LIMITED | Director | 2017-09-06 | CURRENT | 2014-06-06 | Active | |
PULSANT (SCOTLAND) LIMITED | Director | 2017-09-06 | CURRENT | 2002-08-30 | Active | |
PULSANT LIMITED | Director | 2017-09-06 | CURRENT | 1998-09-03 | Active | |
ONYX INTERNET LIMITED | Director | 2017-09-06 | CURRENT | 2000-08-30 | Active | |
PULSANT BIDCO LIMITED | Director | 2017-09-06 | CURRENT | 2010-03-11 | Active | |
PULSANT TOPCO LIMITED | Director | 2017-09-06 | CURRENT | 2010-10-11 | Active | |
ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2011-08-01 | Active | |
LAYERV LTD | Director | 2017-09-06 | CURRENT | 2013-11-20 | Active | |
PULSANT PARENT LIMITED | Director | 2017-09-06 | CURRENT | 2014-06-06 | Active | |
CAMPBELL LEE COMPUTER SERVICES LIMITED | Director | 2017-09-06 | CURRENT | 1977-08-03 | Active | |
EDINBURGH NETWORK TECHNOLOGIES LIMITED | Director | 2017-09-06 | CURRENT | 1995-10-10 | Active | |
PULSANT (SOUTH GYLE) LIMITED | Director | 2017-09-06 | CURRENT | 1999-04-16 | Active | |
LUMISON LIMITED | Director | 2017-09-06 | CURRENT | 2002-08-30 | Active | |
KNOWLEDGE LIMITED | Director | 2017-09-06 | CURRENT | 1981-04-02 | Active | |
BUSINESS CONTINUITY CENTRES LIMITED | Director | 2017-09-06 | CURRENT | 2003-07-16 | Active | |
BLUE SQUARE DATA SERVICES LIMITED | Director | 2017-09-06 | CURRENT | 2009-04-03 | Active | |
PULSANT ACQUISITIONS LIMITED | Director | 2017-09-06 | CURRENT | 2014-02-26 | Active | |
ONYX TRUSTEES LIMITED | Director | 2017-09-06 | CURRENT | 2015-05-05 | Active | |
MONILINK LIMITED | Director | 2014-01-24 | CURRENT | 2010-02-10 | Dissolved 2015-06-30 | |
MAXMI LIMITED | Director | 2002-07-10 | CURRENT | 2002-07-10 | Active - Proposal to Strike off | |
LAYERV HOLDINGS LIMITED | Director | 2017-08-21 | CURRENT | 2017-05-26 | Active | |
SCOLOCATE (HOLDINGS) LIMITED | Director | 2017-08-21 | CURRENT | 1999-05-13 | Active | |
SCOLOCATE LIMITED | Director | 2017-08-21 | CURRENT | 1999-09-29 | Active | |
DATABANX LIMITED | Director | 2017-08-21 | CURRENT | 2003-05-12 | Active | |
DEDIPOWER MANAGED HOSTING LIMITED | Director | 2017-08-21 | CURRENT | 2003-09-18 | Active | |
BLUE SQUARE DATA MK LIMITED | Director | 2017-08-21 | CURRENT | 2009-09-22 | Active | |
ONYX GROUP LIMITED | Director | 2017-08-21 | CURRENT | 2006-01-21 | Active | |
PULSANT DATA SERVICES LIMITED | Director | 2017-08-21 | CURRENT | 2006-03-29 | Active | |
MEW PROPERTY LIMITED | Director | 2017-08-21 | CURRENT | 2006-03-30 | Active | |
PULSANT FACILITIES LIMITED | Director | 2017-08-21 | CURRENT | 2006-05-17 | Active | |
PULSANT DATA MK LIMITED | Director | 2017-08-21 | CURRENT | 2008-02-27 | Active | |
PULSANT INTERMEDIATE LIMITED | Director | 2017-08-21 | CURRENT | 2008-03-17 | Active | |
PULSANT SHARED SERVICES LIMITED | Director | 2017-08-21 | CURRENT | 2008-05-23 | Active | |
YORKSHIRE DATA CENTRES LIMITED | Director | 2017-08-21 | CURRENT | 2008-07-30 | Active | |
PULSANT MIDCO 1 LIMITED | Director | 2017-08-21 | CURRENT | 2010-10-08 | Active | |
PULSANT MIDCO 2 LIMITED | Director | 2017-08-21 | CURRENT | 2010-10-08 | Active | |
PULSANT GROUP LIMITED | Director | 2017-08-21 | CURRENT | 2014-06-06 | Active | |
PULSANT (SCOTLAND) LIMITED | Director | 2017-08-21 | CURRENT | 2002-08-30 | Active | |
PULSANT LIMITED | Director | 2017-08-21 | CURRENT | 1998-09-03 | Active | |
ONYX INTERNET LIMITED | Director | 2017-08-21 | CURRENT | 2000-08-30 | Active | |
PULSANT BIDCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-03-11 | Active | |
PULSANT TOPCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-10-11 | Active | |
ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED | Director | 2017-08-21 | CURRENT | 2011-08-01 | Active | |
LAYERV LTD | Director | 2017-08-21 | CURRENT | 2013-11-20 | Active | |
PULSANT PARENT LIMITED | Director | 2017-08-21 | CURRENT | 2014-06-06 | Active | |
CAMPBELL LEE COMPUTER SERVICES LIMITED | Director | 2017-08-21 | CURRENT | 1977-08-03 | Active | |
EDINBURGH NETWORK TECHNOLOGIES LIMITED | Director | 2017-08-21 | CURRENT | 1995-10-10 | Active | |
PULSANT (SOUTH GYLE) LIMITED | Director | 2017-08-21 | CURRENT | 1999-04-16 | Active | |
LUMISON LIMITED | Director | 2017-08-21 | CURRENT | 2002-08-30 | Active | |
KNOWLEDGE LIMITED | Director | 2017-08-21 | CURRENT | 1981-04-02 | Active | |
BUSINESS CONTINUITY CENTRES LIMITED | Director | 2017-08-21 | CURRENT | 2003-07-16 | Active | |
BLUE SQUARE DATA SERVICES LIMITED | Director | 2017-08-21 | CURRENT | 2009-04-03 | Active | |
PULSANT ACQUISITIONS LIMITED | Director | 2017-08-21 | CURRENT | 2014-02-26 | Active | |
ONYX TRUSTEES LIMITED | Director | 2017-08-21 | CURRENT | 2015-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
SH19 | Statement of capital on 2018-12-19 GBP 1.00 | |
CAP-SS | Solvency Statement dated 19/12/18 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1455870005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1455870004 | |
TM02 | Termination of appointment of Graeme George Mackenzie on 2017-09-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING | |
AP03 | Appointment of Mr Bradley Petzer as company secretary on 2017-09-06 | |
AP01 | DIRECTOR APPOINTED MR BRADLEY MARK PETZER | |
AP01 | DIRECTOR APPOINTED MR NICLAS SANFRIDSSON | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 160000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHENSON | |
RES01 | ADOPT ARTICLES 29/06/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1455870005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1455870005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1455870004 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDWATER | |
AP03 | SECRETARY APPOINTED MR GRAEME GEORGE MACKENZIE | |
AP01 | DIRECTOR APPOINTED MR MARK IAN HOWLING | |
AP01 | DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE | |
AP03 | SECRETARY APPOINTED MR ANDREW GEOFFREY GOLDWATER | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEOFFREY GOLDWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON CLARK | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 23/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 23/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN TOAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHENSON / 30/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY CLARK / 30/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON TIMOTHY CLARK / 30/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAITE | |
AR01 | 23/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
RES13 | APPROVAL & AUTH TO EXECUTE & DELIVER PROVISION & PERFORMANCE OBLIGATIONS 14/10/2011 | |
RES01 | ALTER ARTICLES 14/10/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:06/10/2011 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
AR01 | 23/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 24 FINLAS STREET COWLAIRS INDUSTRIAL ESTATE GLASGOW G22 5DT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MAITLAND HYSLOP | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES LEE | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN MUIRHEAD | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN FREW | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM MCKINVEN HOUSE GEORGE STREET FALKIRK FK2 7EY | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SOCIETE GENERALE, LONDON BRANCH | ||
Outstanding | SOCIETE GENERALE, LONDON BRANCH | ||
FLOATING CHARGE | Satisfied | HSBC BANK PLC | |
FLOATING CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMPBELL LEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |