Background WavePink WaveYellow Wave

CAMPBELL LEE COMPUTER SERVICES LIMITED (SC062818)

CAMPBELL LEE COMPUTER SERVICES LIMITED (SC062818) is an active UK company. incorporated on 3 August 1977. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMPBELL LEE COMPUTER SERVICES LIMITED has been registered for 48 years.

Company Number
SC062818
Status
active
Type
ltd
Incorporated
3 August 1977
Age
48 years
Address
1st Floor 4-5 Lochside Avenue, Edinburgh, EH12 9DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL LEE COMPUTER SERVICES LIMITED

CAMPBELL LEE COMPUTER SERVICES LIMITED is an active company incorporated on 3 August 1977 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMPBELL LEE COMPUTER SERVICES LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

SC062818

LTD Company

Age

48 Years

Incorporated 3 August 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

1st Floor 4-5 Lochside Avenue Edinburgh, EH12 9DJ,

Previous Addresses

Sirius Building the Clocktower South Gyle Crescent Edinburgh EH12 9LB
From: 25 August 2010To: 10 November 2023
24 Finlas Street, Cowlairs Industrial Estate Springburn Glasgow G22 5DT
From: 3 August 1977To: 25 August 2010
Timeline

25 key events • 1977 - 2019

Funding Officers Ownership
Company Founded
Aug 77
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Capital Update
Dec 18
Capital Update
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Legacy
1 October 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2020
AAAnnual Accounts
Legacy
1 October 2020
PARENT_ACCPARENT_ACC
Legacy
1 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 January 2019
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
SH20SH20
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Auditors Resignation Company
22 September 2016
AUDAUD
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Resolution
29 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Memorandum Articles
18 January 2012
MEM/ARTSMEM/ARTS
Legacy
11 November 2011
MG03sMG03s
Resolution
8 November 2011
RESOLUTIONSResolutions
Legacy
25 October 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
353353
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
419a(Scot)419a(Scot)
Legacy
5 December 2008
410(Scot)410(Scot)
Legacy
4 December 2008
419a(Scot)419a(Scot)
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
419a(Scot)419a(Scot)
Legacy
15 February 2008
419a(Scot)419a(Scot)
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288cChange of Particulars
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Legacy
21 April 1993
288288
Legacy
10 November 1992
122122
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
353353
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
16 August 1989
288288
Legacy
14 June 1989
363363
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
28 July 1988
225(1)225(1)
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
11 January 1988
363363
Legacy
16 December 1987
410(Scot)410(Scot)
Legacy
10 December 1987
410(Scot)410(Scot)
Legacy
1 October 1987
287Change of Registered Office
Legacy
1 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
20 January 1982
410(Scot)410(Scot)
Incorporation Company
3 August 1977
NEWINCIncorporation