Background WavePink WaveYellow Wave

CAMPBELL LEE LIMITED (SC145587)

CAMPBELL LEE LIMITED (SC145587) is an active UK company. incorporated on 23 July 1993. 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 LIMITED has been registered for 32 years. Current directors include COUPLAND, Robert Andrew, PETZER, Bradley Mark.

Company Number
SC145587
Status
active
Type
ltd
Incorporated
23 July 1993
Age
32 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
Directors
COUPLAND, Robert Andrew, PETZER, Bradley Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL LEE LIMITED

CAMPBELL LEE LIMITED is an active company incorporated on 23 July 1993 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 LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

SC145587

LTD Company

Age

32 Years

Incorporated 23 July 1993

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 11 June 2025 (9 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

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CAMPBELL LEE PLC
From: 16 September 1997To: 6 October 2011
CAMPBELL LEE HOLDINGS PLC
From: 10 February 1994To: 16 September 1997
DEMOLINK LIMITED
From: 23 July 1993To: 10 February 1994
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 Glasgow G22 5DT
From: 23 July 1993To: 25 August 2010
Timeline

22 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Jul 93
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 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
Director Joined
Nov 19
Director Left
Nov 19
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

PETZER, Bradley Mark

Active
4-5 Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 06 Sept 2017

COUPLAND, Robert Andrew

Active
4-5 Lochside Avenue, EdinburghEH12 9DJ
Born October 1970
Director
Appointed 28 Oct 2019

PETZER, Bradley Mark

Active
4-5 Lochside Avenue, EdinburghEH12 9DJ
Born April 1973
Director
Appointed 06 Sept 2017

CLARK, Simon Timothy

Resigned
The Clocktower, EdinburghEH12 9LB
Secretary
Appointed 29 Jan 2008
Resigned 01 Oct 2015

FREW, Stephen

Resigned
5 Malcolm Street, MotherwellML1 3HY
Secretary
Appointed 29 Oct 2007
Resigned 29 Jan 2008

GOLDWATER, Andrew Geoffrey

Resigned
The Clocktower, EdinburghEH12 9LB
Secretary
Appointed 01 Oct 2015
Resigned 07 Jun 2016

KERRY, Rebecca Jade

Resigned
Camelon Road, FalkirkFK1 5RX
Secretary
Appointed 05 Jan 2006
Resigned 28 Sept 2007

LEE, James

Resigned
11 Oakridge Road, Drumpellier LawnsG69 7TH
Secretary
Appointed 28 Sept 2007
Resigned 29 Oct 2007

MACKENZIE, Graeme George

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Secretary
Appointed 07 Jun 2016
Resigned 06 Sept 2017

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee secretary
Appointed 23 Jul 1993
Resigned 27 Jan 1994

SECRETAR SECURITIES LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate secretary
Appointed 27 Jan 1994
Resigned 05 Jan 2006

ADAMSON, Conrad Falconer Patterson

Resigned
5 Windsor Gardens, MusselburghEH21 7LP
Born May 1927
Director
Appointed 27 Jan 1994
Resigned 06 Mar 2001

AITON, Archie John

Resigned
16 Manor Place, EdinburghEH3 7DS
Born February 1961
Director
Appointed 27 Jan 1994
Resigned 17 Apr 2002

AMANS, John Edwin

Resigned
Hightrees, CheadleSK8 7DQ
Born June 1949
Director
Appointed 01 Mar 1994
Resigned 26 Jul 2005

CLARK, Simon Timothy

Resigned
The Clocktower, EdinburghEH12 9LB
Born February 1968
Director
Appointed 29 Jan 2008
Resigned 01 Oct 2015

FREW, Stephen

Resigned
5 Malcolm Street, MotherwellML1 3HY
Born August 1965
Director
Appointed 29 Oct 2007
Resigned 07 Nov 2008

GALLOWAY, Harry Andrew David

Resigned
79 Leander Drive, RochdaleOL11 2XD
Born December 1948
Director
Appointed 01 Mar 1994
Resigned 07 Dec 2005

GIBB, Iain Millar

Resigned
52 Thistle Avenue, GrangemouthFK3 8YQ
Born November 1947
Director
Appointed 27 Jan 1994
Resigned 29 Jan 2008

GOLDWATER, Andrew Geoffrey

Resigned
The Clocktower, EdinburghEH12 9LB
Born August 1974
Director
Appointed 01 Oct 2015
Resigned 07 Jun 2016

HOWLING, Mark Ian

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born June 1961
Director
Appointed 07 Jun 2016
Resigned 21 Aug 2017

HYSLOP, Maitland Peter, Mr.

Resigned
5 Elvaston Grove, HexhamNE46 2HR
Born February 1954
Director
Appointed 29 Jan 2008
Resigned 28 Feb 2009

KERRY, Rebecca Jade

Resigned
Camelon Road, FalkirkFK1 5RX
Born August 1974
Director
Appointed 21 Sept 2005
Resigned 28 Sept 2007

LEE, James

Resigned
11 Oakridge Road, Drumpellier LawnsG69 7TH
Born September 1947
Director
Appointed 27 Jan 1994
Resigned 31 Jan 2009

MACKENZIE, Graeme George

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born March 1965
Director
Appointed 07 Jun 2016
Resigned 06 Sept 2017

MUIRHEAD, Gavin Stewart

Resigned
10 Dornoch Way, CumbernauldG68 0JA
Born June 1961
Director
Appointed 21 Sept 2005
Resigned 07 Nov 2008

SANFRIDSSON, Niclas

Resigned
The Clocktower, EdinburghEH12 9LB
Born January 1970
Director
Appointed 21 Aug 2017
Resigned 01 Nov 2019

SEMPLE, Walter George

Resigned
79/12 Lancefield Quay, GlasgowG3 8HA
Born May 1942
Director
Appointed 18 Apr 2002
Resigned 29 Jan 2008

STEPHENSON, Neil

Resigned
The Clocktower, EdinburghEH12 9LB
Born January 1972
Director
Appointed 29 Jan 2008
Resigned 07 Jun 2016

TOAL, John

Resigned
The Clocktower, EdinburghEH12 9LB
Born December 1961
Director
Appointed 11 Jun 2014
Resigned 07 Jun 2016

WAITE, Alastair

Resigned
Woodcroft, OsmotherlyDL6 3PP
Born June 1960
Director
Appointed 29 Jan 2008
Resigned 11 Nov 2013

YACOUBIAN, Edward

Resigned
34 Tannoch Drive, GlasgowG62 8AS
Born March 1950
Director
Appointed 27 Jan 1994
Resigned 17 Apr 2002

QUILL FORM LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 23 Jul 1993
Resigned 27 Jan 1994

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 23 Jul 1993
Resigned 27 Jan 1994

Persons with significant control

1

Rose Kiln Lane, ReadingRG2 0HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
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
24 July 2022
CS01Confirmation Statement
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2020
AAAnnual Accounts
Legacy
1 October 2020
PARENT_ACCPARENT_ACC
Legacy
1 October 2020
AGREEMENT2AGREEMENT2
Legacy
1 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 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 Updates
4 August 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Legacy
19 December 2018
SH20SH20
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
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
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 Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Auditors Resignation Company
21 September 2016
AUDAUD
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
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 Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
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
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 Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 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
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Memorandum Articles
18 January 2012
MEM/ARTSMEM/ARTS
Legacy
11 November 2011
MG03sMG03s
Resolution
8 November 2011
RESOLUTIONSResolutions
Legacy
25 October 2011
MG01sMG01s
Certificate Re Registration Public Limited Company To Private
6 October 2011
CERT10CERT10
Re Registration Memorandum Articles
6 October 2011
MARMAR
Resolution
6 October 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 October 2011
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
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
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
25 August 2009
225Change of Accounting Reference Date
Legacy
25 August 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
11 January 2009
419a(Scot)419a(Scot)
Legacy
5 December 2008
410(Scot)410(Scot)
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 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
2 August 2007
363aAnnual Return
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288cChange of Particulars
Accounts With Accounts Type Group
18 November 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
88(2)R88(2)R
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2001
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1998
AAAnnual Accounts
Legacy
2 September 1998
244244
Legacy
24 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 September 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
16 September 1997
CERT5CERT5
Miscellaneous
16 September 1997
MISCMISC
Accounts Balance Sheet
16 September 1997
BSBS
Auditors Statement
16 September 1997
AUDSAUDS
Re Registration Memorandum Articles
16 September 1997
MARMAR
Legacy
16 September 1997
43(3)43(3)
Resolution
16 September 1997
RESOLUTIONSResolutions
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
88(3)88(3)
Legacy
19 September 1996
88(2)R88(2)R
Memorandum Articles
26 July 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 December 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
410(Scot)410(Scot)
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
28 March 1994
88(3)88(3)
Legacy
28 March 1994
88(2)R88(2)R
Legacy
23 March 1994
122122
Legacy
23 March 1994
123Notice of Increase in Nominal Capital
Legacy
13 March 1994
224224
Certificate Change Of Name Company
9 February 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 February 1994
MEM/ARTSMEM/ARTS
Resolution
7 February 1994
RESOLUTIONSResolutions
Resolution
7 February 1994
RESOLUTIONSResolutions
Incorporation Company
23 July 1993
NEWINCIncorporation