Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AM CAMPBELL (UK) LTD.
Company Information for

AM CAMPBELL (UK) LTD.

GOLDWELLS HOUSE, GRANGE ROAD, PETERHEAD, AB42 1WN,
Company Registration Number
SC212573
Private Limited Company
Active

Company Overview

About Am Campbell (uk) Ltd.
AM CAMPBELL (UK) LTD. was founded on 2000-10-31 and has its registered office in Peterhead. The organisation's status is listed as "Active". Am Campbell (uk) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AM CAMPBELL (UK) LTD.
 
Legal Registered Office
GOLDWELLS HOUSE
GRANGE ROAD
PETERHEAD
AB42 1WN
Other companies in AB42
 
Filing Information
Company Number SC212573
Company ID Number SC212573
Date formed 2000-10-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AM CAMPBELL (UK) LTD.
The accountancy firm based at this address is GOLDWELLS LTD.
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.

Company Officers of AM CAMPBELL (UK) LTD.

Current Directors
Officer Role Date Appointed
GAVIN FRASER
Director 2000-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATERSON CRAIG
Company Secretary 2008-06-02 2009-03-16
JOHN PATERSON CRAIG
Director 2008-06-02 2009-03-16
ANGUS JAMES HAY
Director 2008-06-02 2009-03-16
MICHAEL MCCAFFERTY
Company Secretary 2000-10-31 2008-06-02
MICHAEL MCCAFFERTY
Director 2000-10-31 2008-01-01
BRIAN REID LTD.
Nominated Secretary 2000-10-31 2000-10-31
STEPHEN MABBOTT LTD.
Nominated Director 2000-10-31 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN FRASER BELLSHELF AM LIMITED Director 2009-03-16 CURRENT 2008-04-25 Dissolved 2015-06-19

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
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-10-25CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM 37 Broad Street Peterhead Aberdeenshire AB42 1JB
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-04-01AP01DIRECTOR APPOINTED MR MICHAEL MCCAFFERTY
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-09-22PSC07CESSATION OF MICHAEL MCCAFFERTY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-25CH03Secretary's details changed
2017-10-25PSC04Change of details for Mr Michael Mccafferty as a person with significant control on 2017-10-25
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCAFFERTY
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN FRASER
2017-06-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-05-09AA30/11/15 TOTAL EXEMPTION SMALL
2016-05-09AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-08AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-07AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-08-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0131/10/10 ANNUAL RETURN FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/11 FROM Unit 2 Seagate Peterhead Aberdeenshire AB42 1JP United Kingdom
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 22A HARBOUR STREET PETERHEAD ABERDEENSHIRE AB42 1DJ
2010-07-14AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-20AR0131/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN FRASER / 20/01/2010
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN CRAIG
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR ANGUS HAY
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB
2009-02-09363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MCCAFFERTY
2008-06-16288aDIRECTOR APPOINTED ANGUS JAMES HAY
2008-06-16288aDIRECTOR AND SECRETARY APPOINTED JOHN PATERSON CRAIG
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 22A HARBOUR STREET PETERHEAD ABERDEENSHIRE AB42 1DJ
2008-05-08AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-30288bDIRECTOR RESIGNED
2007-12-18363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-15363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-29363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-31363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-11363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-14225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01
2000-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-0488(2)RAD 14/11/00--------- £ SI 98@1=98 £ IC 2/100
2000-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 37 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1JB
2000-11-03288bSECRETARY RESIGNED
2000-11-03288bDIRECTOR RESIGNED
2000-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AM CAMPBELL (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AM CAMPBELL (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-02-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 198,811
Creditors Due Within One Year 2011-11-30 £ 184,336

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AM CAMPBELL (UK) LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 10,561
Cash Bank In Hand 2011-11-30 £ 85,379
Current Assets 2012-11-30 £ 240,903
Current Assets 2011-11-30 £ 226,505
Debtors 2012-11-30 £ 212,722
Debtors 2011-11-30 £ 111,031
Fixed Assets 2012-11-30 £ 36,993
Fixed Assets 2011-11-30 £ 41,787
Shareholder Funds 2012-11-30 £ 79,085
Shareholder Funds 2011-11-30 £ 83,956
Stocks Inventory 2012-11-30 £ 17,620
Stocks Inventory 2011-11-30 £ 30,095
Tangible Fixed Assets 2012-11-30 £ 35,685
Tangible Fixed Assets 2011-11-30 £ 40,379

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AM CAMPBELL (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AM CAMPBELL (UK) LTD.
Trademarks
We have not found any records of AM CAMPBELL (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AM CAMPBELL (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AM CAMPBELL (UK) LTD. are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where AM CAMPBELL (UK) LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AM CAMPBELL (UK) LTD. 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 AM CAMPBELL (UK) LTD. 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.