Background WavePink WaveYellow Wave

CAMPBELL RIDDELL TRUSTEES LIMITED (SC146077)

CAMPBELL RIDDELL TRUSTEES LIMITED (SC146077) is an active UK company. incorporated on 24 August 1993. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CAMPBELL RIDDELL TRUSTEES LIMITED has been registered for 32 years. Current directors include BROWN, Ross Alexander, CONDIE, Karen Tracey, DONNELLY, Craig Thomas and 6 others.

Company Number
SC146077
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1993
Age
32 years
Address
229 Fenwick Road, Glasgow, G46 6JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BROWN, Ross Alexander, CONDIE, Karen Tracey, DONNELLY, Craig Thomas, ISMAIL, Amir Mohamed, JOHNSTON, Carole Margaret, LEGGETT, Richard, MCNAMARA, Peter David, RIDDIOUGH, Ralph Leigh, THOMPSON, Kevin
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL RIDDELL TRUSTEES LIMITED

CAMPBELL RIDDELL TRUSTEES LIMITED is an active company incorporated on 24 August 1993 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CAMPBELL RIDDELL TRUSTEES LIMITED was registered 32 years ago.(SIC: 69102)

Status

active

Active since 32 years ago

Company No

SC146077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 24 August 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

229 Fenwick Road Giffnock Glasgow, G46 6JQ,

Previous Addresses

80 st Vincent Street Glasgow G2 5UB
From: 24 August 1993To: 25 January 2017
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Jun 22
Director Joined
Mar 24
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

BROWN, Ross Alexander

Active
Fenwick Road, GlasgowG46 6JQ
Born February 1985
Director
Appointed 30 May 2022

CONDIE, Karen Tracey

Active
Fenwick Road, GlasgowG46 6JQ
Born May 1965
Director
Appointed 01 Oct 2021

DONNELLY, Craig Thomas

Active
Fenwick Road, GlasgowG46 6JQ
Born March 1979
Director
Appointed 01 Mar 2024

ISMAIL, Amir Mohamed

Active
Fenwick Road, GlasgowG46 6JQ
Born May 1983
Director
Appointed 01 Oct 2021

JOHNSTON, Carole Margaret

Active
Fenwick Road, GlasgowG46 6JQ
Born August 1967
Director
Appointed 01 Oct 2021

LEGGETT, Richard

Active
12 Bute Crescent, BearsdenG61 1BS
Born November 1958
Director
Appointed 24 Aug 1993

MCNAMARA, Peter David

Active
Fenwick Road, GlasgowG46 6JQ
Born March 1976
Director
Appointed 01 Apr 2025

RIDDIOUGH, Ralph Leigh

Active
Fenwick Road, GlasgowG46 6JQ
Born October 1974
Director
Appointed 01 Oct 2021

THOMPSON, Kevin

Active
Fenwick Road, GlasgowG46 6JQ
Born July 1974
Director
Appointed 01 Oct 2021

CAMPBELL RIDDELL BREEZE PATERSON SOLICITORS

Resigned
80 St Vincent Street, GlasgowG2 5UB
Corporate secretary
Appointed 24 Aug 1993
Resigned 01 Oct 2021

DENNISON, Brian Alan

Resigned
38 Hazelwood Avenue, GlasgowG77 5QS
Born January 1952
Director
Appointed 01 Aug 1997
Resigned 17 Aug 1999

MCGILL, James Maxwell

Resigned
Barsalloch, Bridge Of WeirPA11 3DL
Born December 1943
Director
Appointed 24 Aug 1993
Resigned 01 Jan 2013

MCGILLIVRAY, Danald Norman

Resigned
26 Eastwood Avenue, GiffnockG46 6LR
Born September 1953
Director
Appointed 24 Aug 1993
Resigned 01 Apr 2009

MCKERACHER, Fiona Dorothy

Resigned
50 Westbourne Gardens, GlasgowG12 9XF
Born April 1961
Director
Appointed 01 Nov 2003
Resigned 18 Apr 2005

MUIR, John Harris

Resigned
7 Hamilton Drive, GlasgowG71 8RR
Born August 1951
Director
Appointed 01 Feb 1996
Resigned 01 Oct 2021

PETERS, Douglas

Resigned
12 Woodside Place, GlasgowG3 7QN
Born June 1958
Director
Appointed 24 Aug 1993
Resigned 01 Feb 1999

REID, Hamish Lochhead

Resigned
4 Eglinton Drive, GlasgowG46 7NQ
Born November 1947
Director
Appointed 24 Aug 1993
Resigned 23 Aug 2012

STEWART, Robert Crombie

Resigned
4 Queen's Terrace, DunoonPA23 8AR
Born July 1959
Director
Appointed 01 Nov 2003
Resigned 01 Oct 2025

Persons with significant control

1

0 Active
1 Ceased

Mr John Harris Muir

Ceased
Hamilton Drive, GlasgowG71 8RR
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
14 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Accounts With Accounts Type Dormant
12 January 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
224224
Incorporation Company
24 August 1993
NEWINCIncorporation