Background WavePink WaveYellow Wave

CAMPBELL'S PRIME MEAT LIMITED (SC051565)

CAMPBELL'S PRIME MEAT LIMITED (SC051565) is an active UK company. incorporated on 13 October 1972. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (10130) and 1 other business activities. CAMPBELL'S PRIME MEAT LIMITED has been registered for 53 years. Current directors include BROWN, David Nicholas, NIEDUSZYNSKI, Paul Anthony James, WHIBLEY, Sarah Leanne.

Company Number
SC051565
Status
active
Type
ltd
Incorporated
13 October 1972
Age
53 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BROWN, David Nicholas, NIEDUSZYNSKI, Paul Anthony James, WHIBLEY, Sarah Leanne
SIC Codes
10130, 10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL'S PRIME MEAT LIMITED

CAMPBELL'S PRIME MEAT LIMITED is an active company incorporated on 13 October 1972 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130) and 1 other business activity. CAMPBELL'S PRIME MEAT LIMITED was registered 53 years ago.(SIC: 10130, 10200)

Status

active

Active since 53 years ago

Company No

SC051565

LTD Company

Age

53 Years

Incorporated 13 October 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

Campbells Prime Meat Ltd the Heatherfield Linlithgow EH49 6LQ Scotland
From: 16 September 2019To: 31 October 2024
The Heatherfield Haining Road Linlithgow West Lothian EH49 6LQ
From: 29 October 2009To: 16 September 2019
2 Brocks Way East Mains Industrial Es Broxburn West Lothian EH52 5NB
From: 13 October 1972To: 29 October 2009
Timeline

32 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Oct 72
Director Left
May 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Oct 14
Loan Cleared
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
Feb 17
Director Left
Nov 17
Loan Secured
May 20
Director Joined
Mar 21
Owner Exit
Nov 21
Loan Cleared
Sept 23
Capital Reduction
Oct 24
Capital Update
Oct 24
Capital Update
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Share Buyback
Oct 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WHIBLEY, Sarah Leanne

Active
19a Canning Street, EdinburghEH3 8HE
Secretary
Appointed 25 Oct 2024

BROWN, David Nicholas

Active
Eureka Business Park, AshfordTN25 4AG
Born April 1973
Director
Appointed 30 Jan 2026

NIEDUSZYNSKI, Paul Anthony James

Active
19a Canning Street, EdinburghEH3 8HE
Born November 1975
Director
Appointed 05 Feb 2025

WHIBLEY, Sarah Leanne

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1976
Director
Appointed 25 Oct 2024

CAMPBELL, Edward James

Resigned
6 Easter Belmont Road, EdinburghEH12 6EX
Secretary
Appointed N/A
Resigned 30 Aug 2013

SWEENEY, Stephen John Mackenzie

Resigned
19a Canning Street, EdinburghEH3 8HE
Secretary
Appointed 30 Aug 2013
Resigned 25 Oct 2024

BROOKSBANK, Stephanie Jane

Resigned
19a Canning Street, EdinburghEH3 8HE
Born August 1967
Director
Appointed 25 Oct 2024
Resigned 30 Jan 2026

BROWN, Iain Murdoch

Resigned
19a Canning Street, EdinburghEH3 8HE
Born May 1970
Director
Appointed 28 Oct 2014
Resigned 25 Oct 2024

CAMPBELL, Christopher Edward Hector

Resigned
19a Canning Street, EdinburghEH3 8HE
Born April 1965
Director
Appointed 17 Aug 1994
Resigned 25 Oct 2024

CAMPBELL, Edward James

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1937
Director
Appointed N/A
Resigned 25 Oct 2024

CAMPBELL, Ellen

Resigned
19a Canning Street, EdinburghEH3 8HE
Born December 1938
Director
Appointed N/A
Resigned 25 Oct 2024

FLOCKHART, Peter

Resigned
17 Ashburnham Loan, South QueensferryEH30 9LE
Born May 1962
Director
Appointed 31 Mar 2007
Resigned 17 Nov 2017

GRAY, Kenneth

Resigned
162 Barleyknowe Road, GorebridgeEH23 4PS
Director
Appointed N/A
Resigned 16 Aug 1991

JACKSON, Peter Francis

Resigned
19a Canning Street, EdinburghEH3 8HE
Born July 1971
Director
Appointed 25 Oct 2024
Resigned 05 Feb 2025

NICHOLSON, Gavin Robert

Resigned
40 Dublin Street, EdinburghEH3 6NN
Born April 1959
Director
Appointed 12 Aug 1991
Resigned 01 Oct 1994

O'DONNELL, Carol

Resigned
19a Canning Street, EdinburghEH3 8HE
Born April 1986
Director
Appointed 19 Mar 2021
Resigned 25 Oct 2024

SWEENEY, Stephen John Mackenzie

Resigned
19a Canning Street, EdinburghEH3 8HE
Born December 1962
Director
Appointed 20 Aug 2009
Resigned 25 Oct 2024

WALKER, Steven

Resigned
Baron's Hill Avenue, LinlithgowEH49 7JU
Born June 1975
Director
Appointed 20 Aug 2009
Resigned 21 May 2014

Persons with significant control

2

1 Active
1 Ceased
19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021

Mr Christopher Edward Hector Campbell

Ceased
Russell Place, EdinburghEH5 3HQ
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
25 October 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Second Filing Notification Of A Person With Significant Control
16 October 2024
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Resolution
3 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
4 October 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Legacy
15 April 2010
MG01sMG01s
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
22 September 2009
363aAnnual Return
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
20 December 2006
169169
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Auditors Resignation Company
31 March 2005
AUDAUD
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
8 April 1999
287Change of Registered Office
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
28 January 1997
169169
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
288288
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
13 December 1993
287Change of Registered Office
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Mortgage Alter Floating Charge
7 July 1992
466(Scot)466(Scot)
Legacy
8 May 1992
287Change of Registered Office
Legacy
16 March 1992
410(Scot)410(Scot)
Legacy
4 March 1992
419a(Scot)419a(Scot)
Resolution
30 January 1992
RESOLUTIONSResolutions
Legacy
19 December 1991
88(2)R88(2)R
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
363363
Legacy
15 November 1991
288288
Legacy
15 November 1991
287Change of Registered Office
Legacy
4 September 1991
288288
Legacy
26 August 1991
88(2)R88(2)R
Accounts With Accounts Type Medium
27 June 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Mortgage Alter Floating Charge
5 December 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 December 1990
466(Scot)466(Scot)
Accounts With Accounts Type Medium
10 July 1990
AAAnnual Accounts
Legacy
15 November 1989
169169
Legacy
17 October 1989
363363
Accounts With Accounts Type Medium
14 September 1989
AAAnnual Accounts
Resolution
10 February 1989
RESOLUTIONSResolutions
Legacy
31 January 1989
288288
Legacy
23 January 1989
287Change of Registered Office
Legacy
2 November 1988
363363
Accounts With Accounts Type Medium
2 November 1988
AAAnnual Accounts
Legacy
31 May 1988
419a(Scot)419a(Scot)
Legacy
14 March 1988
419a(Scot)419a(Scot)
Legacy
25 August 1987
225(1)225(1)
Legacy
4 August 1987
363363
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 October 1972
NEWINCIncorporation