Background WavePink WaveYellow Wave

CAMPBELL BROTHERS LIMITED (SC123529)

CAMPBELL BROTHERS LIMITED (SC123529) is an active UK company. incorporated on 5 March 1990. with registered office in Midlothian. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). CAMPBELL BROTHERS LIMITED has been registered for 36 years. Current directors include BROGAN, Alison, SELLEY, Andrew Mark.

Company Number
SC123529
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
Unit 4 Sherwood Industrial, Midlothian, EH19 3LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BROGAN, Alison, SELLEY, Andrew Mark
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL BROTHERS LIMITED

CAMPBELL BROTHERS LIMITED is an active company incorporated on 5 March 1990 with the registered office located in Midlothian. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). CAMPBELL BROTHERS LIMITED was registered 36 years ago.(SIC: 10130)

Status

active

Active since 36 years ago

Company No

SC123529

LTD Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

DMWS 156 LIMITED
From: 5 March 1990To: 27 April 1990
Contact
Address

Unit 4 Sherwood Industrial Estate, Bonnyrigg Midlothian, EH19 3LW,

Timeline

20 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
May 10
Loan Cleared
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Jul 16
Director Joined
Jan 17
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HAMANDI, Thamer

Active
Unit 4 Sherwood Industrial, MidlothianEH19 3LW
Secretary
Appointed 15 Oct 2021

BROGAN, Alison

Active
5 Crowland Business Park, SouthportPR9 7RS
Born July 1973
Director
Appointed 31 Jul 2020

SELLEY, Andrew Mark

Active
814 Leigh Road, SloughSL1 4BD
Born July 1965
Director
Appointed 31 Jul 2020

AVERY, Amy Louise

Resigned
Britannia Way, BoltonBL2 2HH
Secretary
Appointed 01 Jan 2017
Resigned 19 Nov 2018

CURRIE, Allan

Resigned
Bonaly Wester, EdinburghEH13 0RQ
Secretary
Appointed 29 Jan 2010
Resigned 17 Dec 2013

DUNN, George

Resigned
Fairways, MatlockDE4 2QA
Secretary
Appointed 02 Apr 2008
Resigned 29 Jan 2010

FERGUSON, John

Resigned
26 Newmills Road, BalernoEH14 5SU
Secretary
Appointed 25 Apr 1990
Resigned 06 Oct 2006

LE, David Anh Ky

Resigned
Roydsdale Way, BradfordBD4 6SE
Secretary
Appointed 31 Jul 2020
Resigned 15 Oct 2021

NICHOLSON, Ingrid

Resigned
Unit 4 Sherwood Industrial, MidlothianEH19 3LW
Secretary
Appointed 19 Nov 2018
Resigned 31 Jul 2020

NICHOLSON, Ingrid

Resigned
Unit 4 Sherwood Industrial, MidlothianEH19 3LW
Secretary
Appointed 17 Dec 2013
Resigned 01 Jan 2017

DICKSON MINTO COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 06 Oct 2006
Resigned 02 Apr 2008

COULTER, Matthew

Resigned
Parklands, BroxburnEH52 5RD
Born February 1963
Director
Appointed 29 Apr 2010
Resigned 17 Dec 2013

CURRIE, Allan

Resigned
Bonaly Wester, EdinburghEH13 0RQ
Born September 1968
Director
Appointed 31 Dec 2009
Resigned 17 Dec 2013

DONNELLY, Paul John Patrick

Resigned
30 Bellvue Street, Edinburgh
Born June 1947
Director
Appointed 25 Apr 1990
Resigned 31 Jan 2001

DUFF, James Alexander

Resigned
5 Broomieknowe Park, BonnyriggEH19 2JA
Born July 1936
Director
Appointed 25 Apr 1990
Resigned 12 Aug 1996

DUNN, George

Resigned
Fairways, MatlockDE4 2QA
Born November 1954
Director
Appointed 02 Apr 2008
Resigned 29 Jan 2010

FERGUSON, John

Resigned
26 Newmills Road, BalernoEH14 5SU
Born February 1954
Director
Appointed 25 Apr 1990
Resigned 02 Apr 2008

GUNN, Rachel Margaret

Resigned
Unit 4 Sherwood Industrial, MidlothianEH19 3LW
Born February 1982
Director
Appointed 01 Jan 2017
Resigned 10 Jun 2021

HALL, Brian Peter

Resigned
Unit 4 Sherwood Industrial, MidlothianEH19 3LW
Born August 1960
Director
Appointed 10 Jun 2021
Resigned 01 Jul 2024

MCFARLANE, John William

Resigned
71 Mayshade Road, LoanheadEH20 9HL
Born February 1942
Director
Appointed 25 Apr 1990
Resigned 12 Feb 2004

NICHOLSON, Ingrid

Resigned
Unit 4 Sherwood Industrial, MidlothianEH19 3LW
Born February 1974
Director
Appointed 17 Dec 2013
Resigned 31 Jul 2020

OSWALD, Stephen Andrew

Resigned
Unit 4 Sherwood Industrial, MidlothianEH19 3LW
Born December 1962
Director
Appointed 17 Dec 2013
Resigned 29 Feb 2020

ROBINSON, Stuart John

Resigned
HumbieEH36 5PA
Born November 1954
Director
Appointed 02 Apr 2008
Resigned 17 Dec 2013

THORNE, Michael Julian Wade

Resigned
9 Ivywell Road, BristolBS9 1NX
Born April 1964
Director
Appointed 02 Apr 2008
Resigned 17 Dec 2013

WATSON, Rae Tait

Resigned
25 Pendreich Grove, BonnyriggEH19 2EH
Born October 1944
Director
Appointed 25 Apr 1990
Resigned 06 Oct 2006

Persons with significant control

1

Sherwood Industrial Estate, BonnyriggEH19 3LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Legacy
5 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
19 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
8 April 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 April 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Legacy
9 September 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
9 September 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Auditors Resignation Company
11 April 2008
AUDAUD
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
155(6)a155(6)a
Legacy
11 April 2008
410(Scot)410(Scot)
Legacy
1 April 2008
169169
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
363aAnnual Return
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
169169
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
169169
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
30 May 1997
419a(Scot)419a(Scot)
Legacy
23 April 1997
169169
Legacy
7 April 1997
419a(Scot)419a(Scot)
Legacy
3 March 1997
363sAnnual Return (shuttle)
Miscellaneous
28 August 1996
MISCMISC
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Miscellaneous
29 July 1996
MISCMISC
Legacy
2 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Resolution
16 May 1995
RESOLUTIONSResolutions
Resolution
16 May 1995
RESOLUTIONSResolutions
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
225(1)225(1)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
410(Scot)410(Scot)
Legacy
2 December 1992
287Change of Registered Office
Legacy
13 November 1992
419a(Scot)419a(Scot)
Legacy
3 November 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
23 April 1992
88(3)88(3)
Legacy
23 April 1992
88(2)R88(2)R
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Memorandum Articles
23 April 1992
MEM/ARTSMEM/ARTS
Legacy
23 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
225(1)225(1)
Accounts With Accounts Type Medium
16 January 1992
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
23 April 1991
225(1)225(1)
Legacy
13 March 1991
363aAnnual Return
Legacy
5 September 1990
410(Scot)410(Scot)
Mortgage Alter Floating Charge
10 August 1990
466(Scot)466(Scot)
Legacy
7 August 1990
410(Scot)410(Scot)
Mortgage Alter Floating Charge
3 August 1990
466(Scot)466(Scot)
Legacy
31 July 1990
410(Scot)410(Scot)
Legacy
6 July 1990
88(2)R88(2)R
Legacy
15 May 1990
410(Scot)410(Scot)
Memorandum Articles
1 May 1990
MEM/ARTSMEM/ARTS
Resolution
1 May 1990
RESOLUTIONSResolutions
Resolution
1 May 1990
RESOLUTIONSResolutions
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Legacy
27 April 1990
287Change of Registered Office
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
224224
Certificate Change Of Name Company
26 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1990
NEWINCIncorporation