Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMPBELL & KENNEDY LIMITED
Company Information for

CAMPBELL & KENNEDY LIMITED

C/O Gcrr, 65 Bath Street, Glasgow, G2 2BX,
Company Registration Number
SC164130
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Campbell & Kennedy Ltd
CAMPBELL & KENNEDY LIMITED was founded on 1996-03-13 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Campbell & Kennedy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMPBELL & KENNEDY LIMITED
 
Legal Registered Office
C/O Gcrr
65 Bath Street
Glasgow
G2 2BX
Other companies in G81
 
Filing Information
Company Number SC164130
Company ID Number SC164130
Date formed 1996-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB316308872  
Last Datalog update: 2022-09-08 14:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL & KENNEDY LIMITED
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.
Companies with same name CAMPBELL & KENNEDY LIMITED
The following companies were found which have the same name as CAMPBELL & KENNEDY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPBELL & KENNEDY UK LIMITED UNIT 11 TELFORD COURT 9 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2NR Active - Proposal to Strike off Company formed on the 2009-09-22
CAMPBELL & KENNEDY MAINTENANCE LTD C/O HORIZON CA 12 SOMERSET PLACE GLASGOW G3 7JT Active Company formed on the 2004-09-16
CAMPBELL & KENNEDY PROPERTY LIMITED STUDIO 17 UNIT 2 1103 ARGYLE STREET THE HIDDEN LANE GLASGOW G3 8ND Active Company formed on the 2017-11-10

Company Officers of CAMPBELL & KENNEDY LIMITED

Current Directors
Officer Role Date Appointed
GERALD O'DONNELL KENNEDY
Company Secretary 1996-03-13
MAIRI BRODIE
Director 2009-04-01
ALAN CAMPBELL
Director 2014-10-06
THOMAS MUIR CARNIE
Director 2015-04-01
GERALD O'DONNELL KENNEDY
Director 1996-03-13
BILLY PATERSON
Director 2018-01-25
LYNNE PRIOR
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STURART WILLIAM LEGGAT
Director 2005-04-01 2014-10-24
ALAN CAMPBELL
Director 2011-03-01 2013-11-08
JOHN CALDER MCALPINE
Director 2009-12-08 2012-12-18
DEN COOKE
Director 2009-04-01 2011-06-14
GERALD VENTILLA
Director 2008-11-01 2011-05-13
LEONARD RATCLIFFE
Director 2008-11-01 2010-08-09
JOSEPH KENNEDY
Director 1996-03-13 2005-03-31
BRIAN REID
Nominated Secretary 1996-03-13 1996-03-13
STEPHEN MABBOTT
Nominated Director 1996-03-13 1996-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD O'DONNELL KENNEDY CAMPBELL & KENNEDY MAINTENANCE LTD Director 2017-11-01 CURRENT 2004-09-16 Active
GERALD O'DONNELL KENNEDY CK RENEWABLES LTD Director 2016-02-19 CURRENT 2016-02-17 Active - Proposal to Strike off
GERALD O'DONNELL KENNEDY CIRCO GROUP LTD Director 2016-01-19 CURRENT 2016-01-13 Active - Proposal to Strike off
GERALD O'DONNELL KENNEDY CIRCOSENSE LTD Director 2015-11-09 CURRENT 2015-10-04 Liquidation
GERALD O'DONNELL KENNEDY C K FIRE PROTECTION LTD Director 2011-12-13 CURRENT 2010-08-23 Active
GERALD O'DONNELL KENNEDY TOTAL SUPPORT GROUP LIMITED Director 2006-10-11 CURRENT 2003-12-23 Active
LYNNE PRIOR CAMPBELL & KENNEDY MAINTENANCE LTD Director 2012-01-25 CURRENT 2004-09-16 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
2022-09-01Final Gazette dissolved via compulsory strike-off
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PRIOR
2019-05-21AAMDAmended full accounts made up to 2018-03-31
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BILLY PATERSON
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI BRODIE
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR BILLY PATERSON
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAIRI BRODIE / 17/03/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAIRI TEMPLETON / 17/03/2017
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 200788
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-05-12RP04SECOND FILING WITH MUD 21/04/15 FOR FORM AR01
2016-05-12ANNOTATIONSecond Filing
2016-05-12RP04SECOND FILING WITH MUD 21/04/15 FOR FORM AR01
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 200788
2016-05-04SH06Cancellation of shares. Statement of capital on 2016-04-26 GBP 200,788
2016-05-04SH03Purchase of own shares
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MUIR CARNIE / 01/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 01/04/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 200803
2015-04-21AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR THOMAS MUIR CARNIE
2015-04-21AP01DIRECTOR APPOINTED MRS LYNNE PRIOR
2014-10-27AP01DIRECTOR APPOINTED MR ALAN CAMPBELL
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STURART WILLIAM LEGGAT
2014-05-11LATEST SOC11/05/14 STATEMENT OF CAPITAL;GBP 200803
2014-05-11AR0110/05/14 FULL LIST
2014-04-04AR0113/03/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAIRI TEMPLETON / 28/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STURART WILLIAM LEGGAT / 28/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ODONNELL KENNEDY / 28/03/2014
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL
2013-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-24AR0113/03/13 FULL LIST
2013-04-25CH03CHANGE PERSON AS SECRETARY
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ODONNELL KENNEDY / 01/08/2012
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 01/08/2012
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCALPINE
2012-09-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-02RP04SECOND FILING WITH MUD 13/03/12 FOR FORM AR01
2012-04-02RP04SECOND FILING WITH MUD 13/03/11 FOR FORM AR01
2012-04-02ANNOTATIONClarification
2012-03-27AR0113/03/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIR TEMPLETON / 10/03/2012
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DEN COOKE
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GERALD VENTILLA
2011-04-26AR0113/03/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MR ALAN CAMPBELL
2011-03-23SH0123/12/10 STATEMENT OF CAPITAL GBP 65802
2011-03-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-03RES01ADOPT ARTICLES 23/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEN COOKE / 18/01/2011
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD RATCLIFFE
2010-05-26SH0123/03/10 STATEMENT OF CAPITAL GBP 50802
2010-05-25AR0113/03/10 FULL LIST
2010-05-07RES01ADOPT ARTICLES 23/03/2010
2010-04-27RES12VARYING SHARE RIGHTS AND NAMES
2010-04-27RES12VARYING SHARE RIGHTS AND NAMES
2010-04-27SH0123/03/10 STATEMENT OF CAPITAL GBP 50802
2009-12-14AP01DIRECTOR APPOINTED MR JOHN CALDER MCALPINE
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09288aDIRECTOR APPOINTED MAIR TEMPLETON
2009-06-09288aDIRECTOR APPOINTED DEN COOKE
2009-06-08RES01ADOPT MEM AND ARTS 17/03/2009
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM C/O ALEXANDER SLOAN 38 CADOGAN STREET GLASGOW G2 7HF
2009-06-02RES12VARYING SHARE RIGHTS AND NAMES
2009-06-02RES12VARYING SHARE RIGHTS AND NAMES
2009-03-30363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20288aDIRECTOR APPOINTED LEONARD RATCLIFFE
2008-11-20288aDIRECTOR APPOINTED GERALD VENTILLA
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG
2008-03-17363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12288bDIRECTOR RESIGNED
2005-04-12363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/05
2005-04-12363(288)DIRECTOR RESIGNED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL & KENNEDY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-11-17
Appointment of Administrators2019-07-19
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL & KENNEDY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-09-12 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2007-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPBELL & KENNEDY LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL & KENNEDY LIMITED registering or being granted any patents
Domain Names

CAMPBELL & KENNEDY LIMITED owns 2 domain names.

ckdigital.co.uk   ckenergy.co.uk  

Trademarks
We have not found any records of CAMPBELL & KENNEDY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMPBELL & KENNEDY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-3 GBP £454
Runnymede Borough Council 2017-2 GBP £5,214
Runnymede Borough Council 2017-1 GBP £7,051
Babergh District Council 2016-11 GBP £3,971 Repairs
Runnymede Borough Council 2016-10 GBP £1,076
Runnymede Borough Council 2016-2 GBP £368
Runnymede Borough Council 2015-12 GBP £450
Runnymede Borough Council 2015-9 GBP £673
London Borough of Ealing 2015-2 GBP £9,678
London Borough of Ealing 2015-1 GBP £54,986
London Borough of Ealing 2014-12 GBP £333
Milton Keynes Council 2014-12 GBP £1,022 Premises-related expenditure
Milton Keynes Council 2014-11 GBP £2,422 Premises-related expenditure
London Borough of Ealing 2014-11 GBP £4,131
Milton Keynes Council 2014-10 GBP £890 Premises-related expenditure
Milton Keynes Council 2014-9 GBP £730 Premises-related expenditure
London Borough of Ealing 2014-9 GBP £588
Milton Keynes Council 2014-8 GBP £1,164 Premises-related expenditure
London Borough of Ealing 2014-7 GBP £5,269
Milton Keynes Council 2014-6 GBP £3,484 Premises-related expenditure
Milton Keynes Council 2014-5 GBP £3,067 Premises-related expenditure
London Borough of Ealing 2014-5 GBP £10,724
London Borough of Ealing 2014-4 GBP £940
London Borough of Ealing 2014-2 GBP £1,770
London Borough of Ealing 2014-1 GBP £450
Dacorum Borough Council 2014-1 GBP £2,459
Dacorum Borough Council 2013-12 GBP £12,297
London Borough of Ealing 2013-12 GBP £11,107
London Borough of Ealing 2013-11 GBP £14,400
London Borough of Ealing 2013-10 GBP £26,519
London Borough of Ealing 2013-6 GBP £17,958
Guildford Borough Council 2013-1 GBP £10,672
Dacorum Borough Council 2013-1 GBP £28,767
Dacorum Borough Council 2012-12 GBP £12,250
London Borough of Ealing 2012-9 GBP £173,747
London Borough of Ealing 2012-8 GBP £371,700
London Borough of Ealing 2012-6 GBP £17,773
London Borough of Ealing 2012-5 GBP £138,935
London Borough of Ealing 2012-4 GBP £137,894
London Borough of Ealing 2012-3 GBP £157,279
London Borough of Ealing 2012-2 GBP £157,999
London Borough of Ealing 2011-12 GBP £43,172
London Borough of Ealing 2011-11 GBP £112,498
London Borough of Ealing 2011-9 GBP £69,647

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City Building (Glasgow) LLP Construction work 2013/06/11

Provision of construction and trade sub-contractor works and services.

Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL & KENNEDY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCAMPBELL & KENNEDY LIMITEDEvent Date2020-11-06
In the Dumbarton Sheriff Court Date of appointment: 6 November 2020 Office Holder Details: Derek Alan Jackson (IP number 9505 ) of Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . : Contact details: Telephone: 0141 353 3552 Email: derekj@gcrr.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAMPBELL & KENNEDY LIMITEDEvent Date2019-07-16
In the Dumbarton Sheriff Court Date of appointment: 16 July 2019 Office Holder Details: Ian Scott McGregor (IP number 8210 ) of Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . : Contact details: Telephone: 0141 353 3552 Email: scottm@gcrr.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL & KENNEDY 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 CAMPBELL & KENNEDY 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.