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

CAMPBELL THOMSON (HOLDINGS) LIMITED

Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB,
Company Registration Number
SC432786
Private Limited Company
Active

Company Overview

About Campbell Thomson (holdings) Ltd
CAMPBELL THOMSON (HOLDINGS) LIMITED was founded on 2012-09-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Campbell Thomson (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMPBELL THOMSON (HOLDINGS) LIMITED
 
Legal Registered Office
Moncrieff House
69 West Nile Street
Glasgow
G1 2QB
Other companies in G1
 
Previous Names
FORTY EIGHT SHELF (260) LIMITED26/09/2012
Filing Information
Company Number SC432786
Company ID Number SC432786
Date formed 2012-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-03
Return next due 2025-05-17
Type of accounts SMALL
Last Datalog update: 2024-05-16 09:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL THOMSON (HOLDINGS) 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.

Company Officers of CAMPBELL THOMSON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EUAN BOTTOMLEY
Company Secretary 2012-09-19
THOMAS EUAN BOTTOMLEY
Director 2012-09-19
ROBERT STEWART THOMSON
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR KENNETH DUNN
Director 2012-09-18 2012-09-19
JEREMY STEWART GLEN
Director 2012-09-18 2012-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EUAN BOTTOMLEY FORESIGHT PORTFOLIO MANAGEMENT LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2016-01-26
THOMAS EUAN BOTTOMLEY PAR 5 SOLUTIONS LIMITED Director 2012-10-18 CURRENT 2012-09-18 Dissolved 2015-01-30
THOMAS EUAN BOTTOMLEY PAR 6 SOLUTIONS LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active - Proposal to Strike off
THOMAS EUAN BOTTOMLEY PAR 5 SOLUTIONS LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active - Proposal to Strike off
THOMAS EUAN BOTTOMLEY CAMPBELL THOMSON (INSURANCE SERVICES) LIMITED Director 2000-08-01 CURRENT 1978-10-05 Active
ROBERT STEWART THOMSON FORESIGHT PORTFOLIO MANAGEMENT LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2016-01-26
ROBERT STEWART THOMSON PAR 5 SOLUTIONS LIMITED Director 2012-10-18 CURRENT 2012-09-18 Dissolved 2015-01-30
ROBERT STEWART THOMSON PAR 6 SOLUTIONS LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active - Proposal to Strike off
ROBERT STEWART THOMSON PAR 5 SOLUTIONS LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active - Proposal to Strike off
ROBERT STEWART THOMSON CAMPBELL THOMSON (INSURANCE SERVICES) LIMITED Director 1999-10-01 CURRENT 1978-10-05 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JAMES VAUGHAN GILLINGHAM
2024-05-02Termination of appointment of Alasdair Gillingham on 2023-12-15
2023-05-03Previous accounting period extended from 29/09/22 TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-13Memorandum articles filed
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE SC4327860003
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE SC4327860001
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE SC4327860002
2022-10-06CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-08-19PSC02Notification of Cairngorm Capital Partners Llp as a person with significant control on 2022-08-17
2022-08-19SH08Change of share class name or designation
2022-08-19SH10Particulars of variation of rights attached to shares
2022-08-19MEM/ARTSARTICLES OF ASSOCIATION
2022-08-19RES12Resolution of varying share rights or name
2022-08-19PSC07CESSATION OF ROBERT STEWART THOMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-19TM02Termination of appointment of Thomas Euan Bottomley on 2022-08-17
2022-08-19AP03Appointment of Mr Alasdair Gillingham as company secretary on 2022-08-17
2022-08-19AP01DIRECTOR APPOINTED MR SIMON REDGROVE
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 3204
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-23AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 3204
2017-04-03SH0123/03/17 STATEMENT OF CAPITAL GBP 3204
2017-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 3200
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-18
2016-05-03ANNOTATIONSecond Filing
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 3200
2015-09-22AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM Moncrieff House West Nile Street Glasgow G1 2QB
2015-09-22LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 3200
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16SH08Change of share class name or designation
2014-12-16RES12VARYING SHARE RIGHTS AND NAMES
2014-12-16RES01ADOPT ARTICLES 16/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 3200
2014-10-08AR0118/09/14 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AR0118/09/13 ANNUAL RETURN FULL LIST
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM Moncrieff House West Nile Street Glasgow G1 2QB Scotland
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB
2013-10-09RES12VARYING SHARE RIGHTS AND NAMES
2013-10-09RES01ADOPT ARTICLES 09/10/13
2013-10-09SH0101/10/13 STATEMENT OF CAPITAL GBP 3200
2013-10-09SH08Change of share class name or designation
2012-10-17AP03SECRETARY APPOINTED THOMAS EUAN BOTTOMLEY
2012-10-17AP01DIRECTOR APPOINTED ROBERT STEWART THOMSON
2012-10-17AP01DIRECTOR APPOINTED THOMAS EUAN BOTTOMLEY
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 48 ST. VINCENT STREET GLASGOW G2 5HS SCOTLAND
2012-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-26CERTNMCOMPANY NAME CHANGED FORTY EIGHT SHELF (260) LIMITED CERTIFICATE ISSUED ON 26/09/12
2012-09-26RES15CHANGE OF NAME 21/09/2012
2012-09-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-09-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL THOMSON (HOLDINGS) LIMITED 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 CAMPBELL THOMSON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAMPBELL THOMSON (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CAMPBELL THOMSON (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL THOMSON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPBELL THOMSON (HOLDINGS) LIMITED
Trademarks
We have not found any records of CAMPBELL THOMSON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL THOMSON (HOLDINGS) LIMITED. 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 (64205 - Activities of financial services holding companies) as CAMPBELL THOMSON (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL THOMSON (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL THOMSON (HOLDINGS) 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 THOMSON (HOLDINGS) 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.