Campo Lane Management Company Limited GLASGOW


Campo Lane Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC268856. The Campo Lane Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The firm has 5 directors, namely Katie S., Jonathan L. and Mark H. and others. Of them, Paul C., Maz I. have been with the company the longest, being appointed on 12 July 2016 and Katie S. has been with the company for the least time - from 5 June 2023. Currently 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.

Campo Lane Management Company Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268856
Date of Incorporation Mon, 7th Jun 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 25 January 2024

Katie S.

Position: Director

Appointed: 05 June 2023

Jonathan L.

Position: Director

Appointed: 04 May 2023

Mark H.

Position: Director

Appointed: 15 July 2016

Paul C.

Position: Director

Appointed: 12 July 2016

Maz I.

Position: Director

Appointed: 12 July 2016

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 21 August 2023

Resigned: 23 November 2023

John M.

Position: Director

Appointed: 26 July 2016

Resigned: 01 April 2021

Luiz P.

Position: Director

Appointed: 26 July 2016

Resigned: 04 August 2023

Philip K.

Position: Director

Appointed: 26 July 2016

Resigned: 19 July 2021

Julie K.

Position: Director

Appointed: 12 July 2016

Resigned: 08 February 2021

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 21 August 2023

Diana E.

Position: Director

Appointed: 09 March 2011

Resigned: 27 November 2013

Don R.

Position: Director

Appointed: 09 March 2011

Resigned: 11 September 2015

Christine S.

Position: Director

Appointed: 06 November 2007

Resigned: 03 February 2021

A.h.s. (yorkshire) Limited

Position: Director

Appointed: 06 November 2007

Resigned: 05 July 2010

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 01 September 2007

Resigned: 05 January 2015

Stuart W.

Position: Director

Appointed: 16 February 2006

Resigned: 01 June 2008

Michael M.

Position: Secretary

Appointed: 24 November 2005

Resigned: 01 June 2008

Gordon B.

Position: Secretary

Appointed: 07 June 2004

Resigned: 07 June 2004

Gordon B.

Position: Director

Appointed: 07 June 2004

Resigned: 07 June 2004

Carole M.

Position: Director

Appointed: 07 June 2004

Resigned: 01 June 2008

John M.

Position: Director

Appointed: 07 June 2004

Resigned: 07 June 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2024/01/25, company appointed a new person to the position of a secretary
filed on: 25th, January 2024
Free Download (2 pages)

Company search