CAMPBELL SMITH W.S. (NOMINEES) LIMITED

Address:
21 York Place, Edinburgh, EH1 3EN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
69102 Solicitors

Office Location

Address 21 YORK PLACE
EDINBURGH
Post Code EH1 3EN

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Code EH1 3EN
SIC Code 69102 - Solicitors

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches