Background WavePink WaveYellow Wave

CAMPBELL MEYER & CO LIMITED (SC116101)

CAMPBELL MEYER & CO LIMITED (SC116101) is an active UK company. incorporated on 10 February 1989. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. CAMPBELL MEYER & CO LIMITED has been registered for 37 years. Current directors include BARCLAY, Colin Shields, BARCLAY, David Ellis, CAMPBELL, Anna and 2 others.

Company Number
SC116101
Status
active
Type
ltd
Incorporated
10 February 1989
Age
37 years
Address
3 Peel Park Place, Glasgow, G74 5LW
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BARCLAY, Colin Shields, BARCLAY, David Ellis, CAMPBELL, Anna, LULHAM, Michael, PURDIE, Caroline Amy
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL MEYER & CO LIMITED

CAMPBELL MEYER & CO LIMITED is an active company incorporated on 10 February 1989 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. CAMPBELL MEYER & CO LIMITED was registered 37 years ago.(SIC: 11010)

Status

active

Active since 37 years ago

Company No

SC116101

LTD Company

Age

37 Years

Incorporated 10 February 1989

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

J.G. DISTILLERS LIMITED
From: 28 April 2003To: 28 December 2007
JOHN GRANT BLENDERS LIMITED
From: 21 February 1989To: 28 April 2003
THE OSTEL BAY COMPANY LIMITED
From: 10 February 1989To: 21 February 1989
Contact
Address

3 Peel Park Place East Kilbride Glasgow, G74 5LW,

Previous Addresses

102 Bath Street Glasgow G2 2EN
From: 10 February 1989To: 31 October 2011
Timeline

19 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Aug 11
Director Left
Aug 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Cleared
Jun 14
Loan Cleared
Oct 20
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Jun 25
Loan Secured
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BARCLAY, Colin Shields

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958
Director
Appointed 01 Nov 2007

BARCLAY, David Ellis

Active
Peel Park Place, GlasgowG74 5LW
Born May 1991
Director
Appointed 03 May 2023

CAMPBELL, Anna

Active
Peel Park Place, GlasgowG74 5LW
Born March 1991
Director
Appointed 03 May 2023

LULHAM, Michael

Active
Peel Park Place, GlasgowG74 5LW
Born April 1955
Director
Appointed 31 Mar 2025

PURDIE, Caroline Amy

Active
Peel Park Place, GlasgowG74 5LW
Born October 1983
Director
Appointed 12 Nov 2013

BULLOCH, Alexander

Resigned
Craig Lodge, TighnabruaichPA21 2AH
Secretary
Appointed 02 Nov 1990
Resigned 15 Mar 1991

JAGIELKO, Henry John

Resigned
1 Anthony Road, LargsKA30 8EQ
Secretary
Appointed 15 Mar 1991
Resigned 01 Aug 2005

LEGGAT, Janet K

Resigned
Craig Lodge, TighnabruaichPA21 2AH
Secretary
Appointed N/A
Resigned 01 Nov 1990

MCSHERRY, Gerrard

Resigned
Peel Park Place, GlasgowG74 5LW
Secretary
Appointed 01 Nov 2007
Resigned 31 Mar 2025

NEIGHBOUR, Pamela Ivy

Resigned
2 Barrs Court, CardrossG82 5PP
Secretary
Appointed 01 Apr 2005
Resigned 14 Nov 2007

BALLINGALL, Simon

Resigned
Peel Park Place, GlasgowG74 5LW
Born April 1979
Director
Appointed 26 Aug 2022
Resigned 03 Dec 2024

BRIODY, Debbie Sarah

Resigned
Peel Park Place, GlasgowG74 5LW
Born December 1971
Director
Appointed 19 Sept 2022
Resigned 03 May 2023

BULLOCH, Alexander

Resigned
Craig Lodge, TighnabruaichPA21 2AH
Born May 1927
Director
Appointed N/A
Resigned 01 Aug 2005

DOUGLAS, Alan Ruthven

Resigned
1 Hawkhead Grove, EdinburghEH16 6LS
Born September 1952
Director
Appointed 14 Sept 1994
Resigned 01 Aug 2005

JAGIELKO, Henry John

Resigned
1 Anthony Road, LargsKA30 8EQ
Born July 1952
Director
Appointed 15 Mar 1991
Resigned 01 Aug 2005

LEGGAT, Janet K

Resigned
Craig Lodge, TighnabruaichPA21 2AH
Born December 1945
Director
Appointed N/A
Resigned 01 Nov 1990

LIND, Linda Ellis

Resigned
Monkwood Farm Cottage, AyrKA7 4TT
Born November 1957
Director
Appointed 13 Nov 1991
Resigned 14 Nov 2001

MCSHERRY, Gerrard

Resigned
Peel Park Place, GlasgowG74 5LW
Born December 1956
Director
Appointed 01 Nov 2007
Resigned 06 Jun 2025

NEIGHBOUR, Pamela Ivy

Resigned
2 Barrs Court, CardrossG82 5PP
Born June 1936
Director
Appointed 01 Apr 2005
Resigned 14 Nov 2007

NEIGHBOUR, Thomas William

Resigned
2 Barrs Court, CardrossG82 5PP
Born November 1933
Director
Appointed 01 Apr 2005
Resigned 14 Nov 2007

SLOANE, Louise

Resigned
Flat 2/1 Cardwell Gardens, GourockPA19 1UH
Born September 1972
Director
Appointed 10 Jan 2008
Resigned 31 Jan 2014

TAYLOR, Graham Russell

Resigned
148 Terregles Avenue, GlasgowG41 4RR
Born March 1956
Director
Appointed 30 Aug 1991
Resigned 15 Dec 2000

WINCHESTER, Yvonne

Resigned
Peel Park Place, GlasgowG74 5LW
Born February 1967
Director
Appointed 01 Aug 2011
Resigned 25 Jul 2013

Persons with significant control

1

Peel Park Place, GlasgowG74 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

140

Mortgage Alter Floating Charge With Number
24 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
26 June 2014
AAAnnual Accounts
Mortgage Alter Floating Charge
7 June 2014
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
3 June 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
29 March 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
26 February 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 February 2014
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Mortgage Alter Floating Charge With Number
23 December 2013
466(Scot)466(Scot)
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Medium
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Medium
27 June 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01sMG01s
Legacy
16 December 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
12 September 2011
AAMDAAMD
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363363
Legacy
10 September 1991
288288
Legacy
27 March 1991
288288
Legacy
14 December 1990
288288
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Certificate Change Of Name Company
20 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1989
288288
Legacy
20 February 1989
287Change of Registered Office
Certificate Change Of Name Company
20 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1989
NEWINCIncorporation