Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CAMPSIES CENTRE CUMBERNAULD LIMITED
Company Information for

THE CAMPSIES CENTRE CUMBERNAULD LIMITED

Civic Centre (Head Of Legal & Democratic), Windmillhill Street, Motherwell, ML1 1AB,
Company Registration Number
SC159848
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Campsies Centre Cumbernauld Ltd
THE CAMPSIES CENTRE CUMBERNAULD LIMITED was founded on 1995-08-17 and has its registered office in Motherwell. The organisation's status is listed as "Active - Proposal to Strike off". The Campsies Centre Cumbernauld Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CAMPSIES CENTRE CUMBERNAULD LIMITED
 
Legal Registered Office
Civic Centre (Head Of Legal & Democratic)
Windmillhill Street
Motherwell
ML1 1AB
Other companies in ML1
 
Filing Information
Company Number SC159848
Company ID Number SC159848
Date formed 1995-08-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
Last Datalog update: 2022-06-16 12:46:13
Primary Source:Companies House
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.

Company Officers of THE CAMPSIES CENTRE CUMBERNAULD LIMITED

Current Directors
Officer Role Date Appointed
GERARD JOHN GARDINER
Company Secretary 2015-06-11
CLAIRE BARCLAY
Director 2017-05-30
CALUM DAVID RICHARD CURRIE
Director 2017-05-30
THOMAS JAMIESON HYSLOP FISHER
Director 2017-05-30
ALLAN GEORGE GRAHAM
Director 2012-05-17
CATHERINE JOHNSTON
Director 2017-05-30
ALAN MASTERTON
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRANT
Director 2012-05-17 2017-05-30
STEPHANIE GRIFFIN
Director 2012-05-17 2017-05-30
ELIZABETH IRVINE
Director 2012-05-17 2017-05-30
JEAN REID JONES
Director 2011-07-12 2017-05-30
MARGARET JUNE MURRAY
Company Secretary 2007-04-17 2015-06-11
CHARLES RENNIE CEFFERTY
Director 2010-03-31 2012-05-17
GEORGE CAIRNS DEVINE
Director 2010-03-31 2012-05-17
BARRY MCCULLOCH
Director 1999-08-16 2012-05-17
GERARD MCELROY
Director 2003-06-09 2012-05-17
MARK GRIFFIN
Director 2008-02-07 2011-05-16
DANIEL CARRIGAN
Director 2007-05-17 2011-01-17
WILLIAM HOMER
Director 2003-06-09 2009-01-19
JAMES BROOKS
Director 1999-08-16 2008-02-07
THOMAS MYLES BARRIE
Director 1995-12-27 2007-05-17
JAMES COYLE
Director 1996-06-27 2007-05-17
WALTER BOTTOMLEY KILGOUR
Company Secretary 1996-06-28 2007-04-17
STEPHEN GRANT
Director 1998-12-14 2003-06-09
HARRY CURRAN
Director 1996-06-27 1999-08-16
HENRY DAMIAN MCGUIGAN
Director 1996-06-27 1999-08-16
SUZANNE MARIE MACLEOD
Director 1998-12-14 1999-05-24
DOUGLAS SMITH GILCHRIST
Director 1998-01-29 1998-09-20
CRAIG COMBE
Director 1996-06-27 1998-04-08
ROSEMARY MCKENNA
Director 1996-02-06 1997-06-20
RONALD WILLIAM MCPHERSON ROBERTSON
Company Secretary 1995-12-27 1996-06-28
JOHN ALAN DAWSON
Director 1996-02-06 1996-06-28
PATRICK GORDON LOCKETT
Director 1996-02-06 1996-06-28
MD SECRETARIES (EDINBURGH) LIMITED
Company Secretary 1995-08-17 1995-12-27
MD SECRETARIES (EDINBURGH) LIMITED
Director 1995-08-17 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALUM DAVID RICHARD CURRIE FUSION ASSETS LIMITED Director 2017-05-30 CURRENT 2006-03-27 Active
CALUM DAVID RICHARD CURRIE BRICKABILITY ENTERPRISES HOLDING LIMITED Director 2016-09-08 CURRENT 2016-08-16 Active
CALUM DAVID RICHARD CURRIE BRICKABILITY ENTERPRISES INVESTMENTS LIMITED Director 2016-09-08 CURRENT 2016-08-16 Active
CALUM DAVID RICHARD CURRIE BRICK-ABILITY LTD. Director 2014-08-07 CURRENT 1985-12-18 Active
CALUM DAVID RICHARD CURRIE BRICKABILITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2007-09-07 Active
CALUM DAVID RICHARD CURRIE BRICKABILITY UK HOLDINGS LIMITED Director 2014-08-07 CURRENT 2011-10-11 Active
CALUM DAVID RICHARD CURRIE BRICKLINK (HOLDINGS) LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
CALUM DAVID RICHARD CURRIE BRICK-LINK LIMITED Director 2002-02-01 CURRENT 1988-04-19 Active
THOMAS JAMIESON HYSLOP FISHER WATCH US GROW Director 2016-01-11 CURRENT 2006-03-01 Active
ALLAN GEORGE GRAHAM WEST OF SCOTLAND LOAN FUND Director 2017-06-08 CURRENT 1996-06-26 Active
ALLAN GEORGE GRAHAM BUSINESS LOANS SCOTLAND Director 2016-05-20 CURRENT 2015-03-17 Active
ALLAN GEORGE GRAHAM TOWN CENTRE ACTIVITIES LIMITED Director 2016-04-27 CURRENT 1997-11-11 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM GARRISON MONITORING SERVICES LIMITED Director 2016-04-27 CURRENT 2010-03-30 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM NORTHGUARD LIMITED Director 2016-04-27 CURRENT 2010-03-30 Active - Proposal to Strike off
ALLAN GEORGE GRAHAM FUSION ASSETS LIMITED Director 2016-03-08 CURRENT 2006-03-27 Active
ALLAN GEORGE GRAHAM CUMBERNAULD HOUSING PARTNERSHIP LIMITED Director 2012-09-19 CURRENT 2000-02-16 Converted / Closed
CATHERINE JOHNSTON IONAD CHALUIM CHILLE ILE Director 2011-02-28 CURRENT 2000-07-12 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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2021-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM Civic Centre Motherwell ML1 1TW
2019-12-10AP03Appointment of Mr Archie Henry Aitken as company secretary on 2019-11-28
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-19TM02Termination of appointment of Gerard John Gardiner on 2019-07-19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2017-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-28AP01DIRECTOR APPOINTED MR THOMAS JAMIESON HYSLOP FISHER
2017-06-27AP01DIRECTOR APPOINTED MS CATHERINE JOHNSTON
2017-06-27AP01DIRECTOR APPOINTED MR CALUM DAVID RICHARD CURRIE
2017-06-27AP01DIRECTOR APPOINTED MS CLAIRE BARCLAY
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JONES
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH IRVINE
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GRIFFIN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 16859002
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AR0115/03/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for Stephanie Muir on 2014-02-15
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06AP03Appointment of Gerard John Gardiner as company secretary on 2015-06-11
2015-07-06TM02Termination of appointment of Margaret June Murray on 2015-06-11
2015-04-08LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 16859002
2015-04-08AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 16859002
2014-04-25AR0115/03/14 NO CHANGES
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0115/03/13 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED STEPHANIE MUIR
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AR0117/08/12 FULL LIST
2012-09-04AP01DIRECTOR APPOINTED ALAN MASTERTON
2012-09-04AP01DIRECTOR APPOINTED ELIZABETH IRVINE
2012-09-04AP01DIRECTOR APPOINTED ALLAN GRAHAM
2012-09-04AP01DIRECTOR APPOINTED COUNCILLOR STEPHEN GRANT
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET JUNE MURRAY / 17/05/2012
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCELROY
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCCULLOCH
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CEFFERTY
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DEVINE
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0117/08/11 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED JEAN REID JONES
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFIN
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CARRIGAN
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0117/08/10 FULL LIST
2010-09-21AP01DIRECTOR APPOINTED CHARLES CEFFERTY
2010-08-06AP01DIRECTOR APPOINTED COUNCILLOR GEORGE CAIRNS DEVINE
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOMER
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN O'BRIEN
2008-10-20363aRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED MARK GRIFFIN
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROOKS
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-11363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE CAMPSIES CENTRE CUMBERNAULD 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 THE CAMPSIES CENTRE CUMBERNAULD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CAMPSIES CENTRE CUMBERNAULD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of THE CAMPSIES CENTRE CUMBERNAULD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAMPSIES CENTRE CUMBERNAULD LIMITED
Trademarks
We have not found any records of THE CAMPSIES CENTRE CUMBERNAULD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAMPSIES CENTRE CUMBERNAULD 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 (41100 - Development of building projects) as THE CAMPSIES CENTRE CUMBERNAULD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE CAMPSIES CENTRE CUMBERNAULD 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 THE CAMPSIES CENTRE CUMBERNAULD 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 THE CAMPSIES CENTRE CUMBERNAULD 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.