CAMPBELL SMITH W.S. (NOMINEES) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC153997. The registration start date is November 1, 1994. The current status is Active.
Company Number | SC153997 |
Company Name | CAMPBELL SMITH W.S. (NOMINEES) LIMITED |
Registered Address |
21 York Place Edinburgh EH1 3EN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-11-01 |
Account Ref Day | 5 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-05 |
Accounts Last Update | 2020-04-05 |
Returns Due Date | 2016-11-29 |
Returns Last Update | 2015-11-01 |
Confirmation Statement Due Date | 2021-11-15 |
Confirmation Statement Last Update | 2020-11-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
69102 | Solicitors |
Address |
21 YORK PLACE EDINBURGH |
Post Code | EH1 3EN |
Entity Name | Office Address |
---|---|
99 HANOVER STREET LTD | Aver Chartared Accountants, 21 York Place, Edinburgh, EH1 3EN |
EDINBURGH ROOFING LIMITED | Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN |
EAGLE DEVELOPMENTS (UK) LIMITED | Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FERGUSON, Helen Gilmour | Director (Active) | 21 York Place, Edinburgh, EH1 3EN | March 1965 / 6 May 2003 |
British / Scotland |
Solicitor |
MACCONNACHIE, Julia Maria | Director (Active) | 21 York Place, Edinburgh, EH1 3EN | June 1964 / 6 February 2012 |
British / Scotland |
Solicitor |
SCOTT, Eric John | Director (Active) | 21 York Place, Edinburgh, EH1 3EN | January 1958 / 1 November 1994 |
British / United Kingdom |
Solicitor |
HEATLEY, George Weir Scott | Secretary (Resigned) | 44 Cluny Drive, Edinburgh, Midlothian, EH10 6DX | / 1 November 1994 |
/ |
|
ANDREW, John Noel James | Director (Resigned) | 22 Innerdownie Place, Dollar, Clackmannanshire, FK14 7BY | July 1953 / 31 October 2006 |
British / Scotland |
Solicitor |
COWIE, Susan Margaret | Director (Resigned) | 9 Spottiswoode Street, Edinburgh, EH9 1EP | March 1961 / 1 November 1994 |
British / |
Solicitor |
CRAWFORD, John Hamilton | Director (Resigned) | 24 Frogston Road West, Edinburgh, EH10 7AR | October 1941 / 1 November 1994 |
British / |
Solicitor |
FERGUSON, David Neil | Director (Resigned) | 2 High Buckstone, Edinburgh, EH10 6XS | August 1947 / 1 November 1994 |
British / United Kingdom |
Solicitor |
HEATLEY, George Weir Scott | Director (Resigned) | 44 Cluny Drive, Edinburgh, Midlothian, EH10 6DX | April 1948 / 1 November 1994 |
British / United Kingdom |
Solicitor |
HENDERSON, David James Thomas | Director (Resigned) | 34 Blinkbonny Avenue, Edinburgh, Midlothian, EH4 3HU | July 1950 / 1 November 1994 |
British / United Kingdom |
Solicitor |
STEELE, Kenneth Urquhart | Director (Resigned) | 83 Belgrave Road, Edinburgh, EH12 6NH | May 1962 / 1 November 1994 |
British / Scotland |
Solicitor |
TODD, Isabel Sandra | Director (Resigned) | 10/5, Joppa Station Place, Edinburgh, Midlothian, EH15 2QU | November 1959 / 31 October 2006 |
British / Scotland |
Solicitor |
JORDANS (SCOTLAND) LIMITED | Nominee Director (Resigned) | 24 Great King Street, Edinburgh, EH3 6QN | / 1 November 1994 |
/ |
Post Code | EH1 3EN |
SIC Code | 69102 - Solicitors |
Please provide details on CAMPBELL SMITH W.S. (NOMINEES) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.