Campbell Brothers Limited MIDLOTHIAN


Campbell Brothers started in year 1990 as Private Limited Company with registration number SC123529. The Campbell Brothers company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Midlothian at Unit 4 Sherwood Industrial. Postal code: EH19 3LW.

At present there are 3 directors in the the firm, namely Brian H., Alison B. and Andrew S.. In addition one secretary - Thamer H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Campbell Brothers Limited Address / Contact

Office Address Unit 4 Sherwood Industrial
Office Address2 Estate, Bonnyrigg
Town Midlothian
Post code EH19 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123529
Date of Incorporation Mon, 5th Mar 1990
Industry Production of meat and poultry meat products
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Thamer H.

Position: Secretary

Appointed: 15 October 2021

Brian H.

Position: Director

Appointed: 10 June 2021

Alison B.

Position: Director

Appointed: 31 July 2020

Andrew S.

Position: Director

Appointed: 31 July 2020

David L.

Position: Secretary

Appointed: 31 July 2020

Resigned: 15 October 2021

Ingrid N.

Position: Secretary

Appointed: 19 November 2018

Resigned: 31 July 2020

Amy A.

Position: Secretary

Appointed: 01 January 2017

Resigned: 19 November 2018

Rachel M.

Position: Director

Appointed: 01 January 2017

Resigned: 10 June 2021

Ingrid N.

Position: Director

Appointed: 17 December 2013

Resigned: 31 July 2020

Stephen O.

Position: Director

Appointed: 17 December 2013

Resigned: 29 February 2020

Ingrid N.

Position: Secretary

Appointed: 17 December 2013

Resigned: 01 January 2017

Matthew C.

Position: Director

Appointed: 29 April 2010

Resigned: 17 December 2013

Allan C.

Position: Secretary

Appointed: 29 January 2010

Resigned: 17 December 2013

Allan C.

Position: Director

Appointed: 31 December 2009

Resigned: 17 December 2013

George D.

Position: Secretary

Appointed: 02 April 2008

Resigned: 29 January 2010

Michael T.

Position: Director

Appointed: 02 April 2008

Resigned: 17 December 2013

Stuart R.

Position: Director

Appointed: 02 April 2008

Resigned: 17 December 2013

George D.

Position: Director

Appointed: 02 April 2008

Resigned: 29 January 2010

Dickson Minto Company Services Limited

Position: Secretary

Appointed: 06 October 2006

Resigned: 02 April 2008

John F.

Position: Secretary

Appointed: 25 April 1990

Resigned: 06 October 2006

Rae W.

Position: Director

Appointed: 25 April 1990

Resigned: 06 October 2006

John M.

Position: Director

Appointed: 25 April 1990

Resigned: 12 February 2004

James D.

Position: Director

Appointed: 25 April 1990

Resigned: 12 August 1996

Paul D.

Position: Director

Appointed: 25 April 1990

Resigned: 31 January 2001

John F.

Position: Director

Appointed: 25 April 1990

Resigned: 02 April 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is County Farm Butchers Limited from Bonnyrigg, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

County Farm Butchers Limited

Unit 4 Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH19 3LW, Scotland

Legal authority Companies Act 2006
Legal form A Private Company Limited By Shares
Country registered Scotland
Place registered Edinburgh Companies Registry
Registration number Sc338279
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 21st, December 2023
Free Download (24 pages)

Company search

Advertisements