Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMPBELL LEE LIMITED
Company Information for

CAMPBELL LEE LIMITED

1ST FLOOR, 4-5 LOCHSIDE AVENUE, EDINBURGH, EH12 9DJ,
Company Registration Number
SC145587
Private Limited Company
Active

Company Overview

About Campbell Lee Ltd
CAMPBELL LEE LIMITED was founded on 1993-07-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Campbell Lee Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMPBELL LEE LIMITED
 
Legal Registered Office
1ST FLOOR
4-5 LOCHSIDE AVENUE
EDINBURGH
EH12 9DJ
Other companies in EH12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL LEE LIMITED
Is this data useful to you?
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.
Companies with same name CAMPBELL LEE LIMITED
The following companies were found which have the same name as CAMPBELL LEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CAMPBELL LEE LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY PETZER
Company Secretary 2017-09-06
BRADLEY MARK PETZER
Director 2017-09-06
NICLAS SANFRIDSSON
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME GEORGE MACKENZIE
Company Secretary 2016-06-07 2017-09-06
GRAEME GEORGE MACKENZIE
Director 2016-06-07 2017-09-06
MARK IAN HOWLING
Director 2016-06-07 2017-08-21
ANDREW GEOFFREY GOLDWATER
Company Secretary 2015-10-01 2016-06-07
ANDREW GEOFFREY GOLDWATER
Director 2015-10-01 2016-06-07
NEIL STEPHENSON
Director 2008-01-29 2016-06-07
JOHN TOAL
Director 2014-06-11 2016-06-07
SIMON TIMOTHY CLARK
Company Secretary 2008-01-29 2015-10-01
SIMON TIMOTHY CLARK
Director 2008-01-29 2015-10-01
ALASTAIR WAITE
Director 2008-01-29 2013-11-11
MAITLAND PETER HYSLOP
Director 2008-01-29 2009-02-28
JAMES LEE
Director 1994-01-27 2009-01-31
STEPHEN FREW
Director 2007-10-29 2008-11-07
GAVIN STEWART MUIRHEAD
Director 2005-09-21 2008-11-07
STEPHEN FREW
Company Secretary 2007-10-29 2008-01-29
IAIN MILLAR GIBB
Director 1994-01-27 2008-01-29
WALTER GEORGE SEMPLE
Director 2002-04-18 2008-01-29
JAMES LEE
Company Secretary 2007-09-28 2007-10-29
REBECCA JADE KERRY
Company Secretary 2006-01-05 2007-09-28
REBECCA JADE KERRY
Director 2005-09-21 2007-09-28
SECRETAR SECURITIES LIMITED
Company Secretary 1994-01-27 2006-01-05
HARRY ANDREW DAVID GALLOWAY
Director 1994-03-01 2005-12-07
JOHN EDWIN AMANS
Director 1994-03-01 2005-07-26
ARCHIE JOHN AITON
Director 1994-01-27 2002-04-17
EDWARD YACOUBIAN
Director 1994-01-27 2002-04-17
CONRAD FALCONER PATTERSON ADAMSON
Director 1994-01-27 2001-03-06
QUILL SERVE LIMITED
Nominated Secretary 1993-07-23 1994-01-27
QUILL FORM LIMITED
Nominated Director 1993-07-23 1994-01-27
QUILL SERVE LIMITED
Nominated Director 1993-07-23 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY MARK PETZER BROWSE NETWORKS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
BRADLEY MARK PETZER LAYERV HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-05-26 Active
BRADLEY MARK PETZER SCOLOCATE (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 1999-05-13 Active
BRADLEY MARK PETZER SCOLOCATE LIMITED Director 2017-09-06 CURRENT 1999-09-29 Active
BRADLEY MARK PETZER DATABANX LIMITED Director 2017-09-06 CURRENT 2003-05-12 Active
BRADLEY MARK PETZER DEDIPOWER MANAGED HOSTING LIMITED Director 2017-09-06 CURRENT 2003-09-18 Active
BRADLEY MARK PETZER BLUE SQUARE DATA MK LIMITED Director 2017-09-06 CURRENT 2009-09-22 Active
BRADLEY MARK PETZER ONYX GROUP LIMITED Director 2017-09-06 CURRENT 2006-01-21 Active
BRADLEY MARK PETZER PULSANT DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2006-03-29 Active
BRADLEY MARK PETZER MEW PROPERTY LIMITED Director 2017-09-06 CURRENT 2006-03-30 Active
BRADLEY MARK PETZER PULSANT FACILITIES LIMITED Director 2017-09-06 CURRENT 2006-05-17 Active
BRADLEY MARK PETZER PULSANT DATA MK LIMITED Director 2017-09-06 CURRENT 2008-02-27 Active
BRADLEY MARK PETZER PULSANT INTERMEDIATE LIMITED Director 2017-09-06 CURRENT 2008-03-17 Active
BRADLEY MARK PETZER PULSANT SHARED SERVICES LIMITED Director 2017-09-06 CURRENT 2008-05-23 Active
BRADLEY MARK PETZER YORKSHIRE DATA CENTRES LIMITED Director 2017-09-06 CURRENT 2008-07-30 Active
BRADLEY MARK PETZER PULSANT MIDCO 1 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT MIDCO 2 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT GROUP LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER PULSANT (SCOTLAND) LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER PULSANT LIMITED Director 2017-09-06 CURRENT 1998-09-03 Active
BRADLEY MARK PETZER ONYX INTERNET LIMITED Director 2017-09-06 CURRENT 2000-08-30 Active
BRADLEY MARK PETZER PULSANT BIDCO LIMITED Director 2017-09-06 CURRENT 2010-03-11 Active
BRADLEY MARK PETZER PULSANT TOPCO LIMITED Director 2017-09-06 CURRENT 2010-10-11 Active
BRADLEY MARK PETZER ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-09-06 CURRENT 2011-08-01 Active
BRADLEY MARK PETZER LAYERV LTD Director 2017-09-06 CURRENT 2013-11-20 Active
BRADLEY MARK PETZER PULSANT PARENT LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-09-06 CURRENT 1977-08-03 Active
BRADLEY MARK PETZER EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-09-06 CURRENT 1995-10-10 Active
BRADLEY MARK PETZER PULSANT (SOUTH GYLE) LIMITED Director 2017-09-06 CURRENT 1999-04-16 Active
BRADLEY MARK PETZER LUMISON LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER KNOWLEDGE LIMITED Director 2017-09-06 CURRENT 1981-04-02 Active
BRADLEY MARK PETZER BUSINESS CONTINUITY CENTRES LIMITED Director 2017-09-06 CURRENT 2003-07-16 Active
BRADLEY MARK PETZER BLUE SQUARE DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2009-04-03 Active
BRADLEY MARK PETZER PULSANT ACQUISITIONS LIMITED Director 2017-09-06 CURRENT 2014-02-26 Active
BRADLEY MARK PETZER ONYX TRUSTEES LIMITED Director 2017-09-06 CURRENT 2015-05-05 Active
BRADLEY MARK PETZER MONILINK LIMITED Director 2014-01-24 CURRENT 2010-02-10 Dissolved 2015-06-30
BRADLEY MARK PETZER MAXMI LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active - Proposal to Strike off
NICLAS SANFRIDSSON LAYERV HOLDINGS LIMITED Director 2017-08-21 CURRENT 2017-05-26 Active
NICLAS SANFRIDSSON SCOLOCATE (HOLDINGS) LIMITED Director 2017-08-21 CURRENT 1999-05-13 Active
NICLAS SANFRIDSSON SCOLOCATE LIMITED Director 2017-08-21 CURRENT 1999-09-29 Active
NICLAS SANFRIDSSON DATABANX LIMITED Director 2017-08-21 CURRENT 2003-05-12 Active
NICLAS SANFRIDSSON DEDIPOWER MANAGED HOSTING LIMITED Director 2017-08-21 CURRENT 2003-09-18 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA MK LIMITED Director 2017-08-21 CURRENT 2009-09-22 Active
NICLAS SANFRIDSSON ONYX GROUP LIMITED Director 2017-08-21 CURRENT 2006-01-21 Active
NICLAS SANFRIDSSON PULSANT DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2006-03-29 Active
NICLAS SANFRIDSSON MEW PROPERTY LIMITED Director 2017-08-21 CURRENT 2006-03-30 Active
NICLAS SANFRIDSSON PULSANT FACILITIES LIMITED Director 2017-08-21 CURRENT 2006-05-17 Active
NICLAS SANFRIDSSON PULSANT DATA MK LIMITED Director 2017-08-21 CURRENT 2008-02-27 Active
NICLAS SANFRIDSSON PULSANT INTERMEDIATE LIMITED Director 2017-08-21 CURRENT 2008-03-17 Active
NICLAS SANFRIDSSON PULSANT SHARED SERVICES LIMITED Director 2017-08-21 CURRENT 2008-05-23 Active
NICLAS SANFRIDSSON YORKSHIRE DATA CENTRES LIMITED Director 2017-08-21 CURRENT 2008-07-30 Active
NICLAS SANFRIDSSON PULSANT MIDCO 1 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT MIDCO 2 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT GROUP LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON PULSANT (SCOTLAND) LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON PULSANT LIMITED Director 2017-08-21 CURRENT 1998-09-03 Active
NICLAS SANFRIDSSON ONYX INTERNET LIMITED Director 2017-08-21 CURRENT 2000-08-30 Active
NICLAS SANFRIDSSON PULSANT BIDCO LIMITED Director 2017-08-21 CURRENT 2010-03-11 Active
NICLAS SANFRIDSSON PULSANT TOPCO LIMITED Director 2017-08-21 CURRENT 2010-10-11 Active
NICLAS SANFRIDSSON ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-08-21 CURRENT 2011-08-01 Active
NICLAS SANFRIDSSON LAYERV LTD Director 2017-08-21 CURRENT 2013-11-20 Active
NICLAS SANFRIDSSON PULSANT PARENT LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-08-21 CURRENT 1977-08-03 Active
NICLAS SANFRIDSSON EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-08-21 CURRENT 1995-10-10 Active
NICLAS SANFRIDSSON PULSANT (SOUTH GYLE) LIMITED Director 2017-08-21 CURRENT 1999-04-16 Active
NICLAS SANFRIDSSON LUMISON LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON KNOWLEDGE LIMITED Director 2017-08-21 CURRENT 1981-04-02 Active
NICLAS SANFRIDSSON BUSINESS CONTINUITY CENTRES LIMITED Director 2017-08-21 CURRENT 2003-07-16 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2009-04-03 Active
NICLAS SANFRIDSSON PULSANT ACQUISITIONS LIMITED Director 2017-08-21 CURRENT 2014-02-26 Active
NICLAS SANFRIDSSON ONYX TRUSTEES LIMITED Director 2017-08-21 CURRENT 2015-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01CONFIRMATION STATEMENT MADE ON 23/07/24, WITH UPDATES
2023-07-31CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON
2019-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2018-12-19SH19Statement of capital on 2018-12-19 GBP 1.00
2018-12-19CAP-SSSolvency Statement dated 19/12/18
2018-12-19SH20Statement by Directors
2018-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1455870005
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1455870004
2017-09-16TM02Termination of appointment of Graeme George Mackenzie on 2017-09-06
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING
2017-09-16AP03Appointment of Mr Bradley Petzer as company secretary on 2017-09-06
2017-09-16AP01DIRECTOR APPOINTED MR BRADLEY MARK PETZER
2017-09-16AP01DIRECTOR APPOINTED MR NICLAS SANFRIDSSON
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-09-21AUDAUDITOR'S RESIGNATION
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 160000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOAL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHENSON
2016-06-29RES01ADOPT ARTICLES 29/06/16
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1455870005
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1455870005
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1455870004
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDWATER
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDWATER
2016-06-16AP03SECRETARY APPOINTED MR GRAEME GEORGE MACKENZIE
2016-06-16AP01DIRECTOR APPOINTED MR MARK IAN HOWLING
2016-06-16AP01DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE
2015-10-21AP03SECRETARY APPOINTED MR ANDREW GEOFFREY GOLDWATER
2015-10-21AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY GOLDWATER
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON CLARK
2015-08-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 160000
2015-08-19AR0123/07/15 FULL LIST
2014-09-18AA31/12/13 TOTAL EXEMPTION FULL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 160000
2014-08-19AR0123/07/14 FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR JOHN TOAL
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHENSON / 30/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY CLARK / 30/05/2014
2014-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON TIMOTHY CLARK / 30/05/2014
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAITE
2013-08-07AR0123/07/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-31AR0123/07/12 FULL LIST
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18MEM/ARTSARTICLES OF ASSOCIATION
2011-11-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-11-08RES13APPROVAL & AUTH TO EXECUTE & DELIVER PROVISION & PERFORMANCE OBLIGATIONS 14/10/2011
2011-11-08RES01ALTER ARTICLES 14/10/2011
2011-10-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-10-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-10-06RES02REREG PLC TO PRI; RES02 PASS DATE:06/10/2011
2011-10-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-07-25AR0123/07/11 FULL LIST
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-25AR0123/07/10 FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 24 FINLAS STREET COWLAIRS INDUSTRIAL ESTATE GLASGOW G22 5DT
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-08-25363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MAITLAND HYSLOP
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES LEE
2009-01-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR GAVIN MUIRHEAD
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FREW
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM MCKINVEN HOUSE GEORGE STREET FALKIRK FK2 7EY
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-20363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-03288aNEW SECRETARY APPOINTED
2007-08-02363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-02-15288aNEW SECRETARY APPOINTED
2006-01-10288bSECRETARY RESIGNED
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB
2006-01-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL LEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL LEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-14 Outstanding SOCIETE GENERALE, LONDON BRANCH
2016-06-14 Outstanding SOCIETE GENERALE, LONDON BRANCH
FLOATING CHARGE 2011-10-25 Satisfied HSBC BANK PLC
FLOATING CHARGE 2008-11-27 Satisfied THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 1994-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CAMPBELL LEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPBELL LEE LIMITED
Trademarks
We have not found any records of CAMPBELL LEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL LEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMPBELL LEE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL LEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL LEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPBELL LEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.