GEORGE CAMPBELL & SONS (FISHMONGERS) LIMITED

6 St. Colme Street, Edinburgh, EH3 6AD, Scotland
StatusACTIVE
Company No.SC062864
CategoryPrivate Limited Company
Incorporated10 Aug 1977
Age46 years, 9 months, 7 days
JurisdictionScotland

SUMMARY

GEORGE CAMPBELL & SONS (FISHMONGERS) LIMITED is an active private limited company with number SC062864. It was incorporated 46 years, 9 months, 7 days ago, on 10 August 1977. The company address is 6 St. Colme Street, Edinburgh, EH3 6AD, Scotland.



People

CAMPBELL, Rachael Elizabeth

Secretary

ACTIVE

Assigned on 01 Jun 2017

Current time on role 6 years, 11 months, 16 days

CAMPBELL, Iain George

Director

Fishmonger

ACTIVE

Assigned on

Current time on role

MCCORMACK, Louisa Jane

Director

Director

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 7 months, 14 days

MACGREGOR, Marjory Campbell

Secretary

Solicitor

RESIGNED

Assigned on 31 Jul 2000

Resigned on 20 Feb 2002

Time on role 1 year, 6 months, 20 days

PIA, Paul Dominic

Secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 11 Apr 2005

Time on role 3 years, 1 month, 19 days

PIA, Paul Dominic

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 1996

Time on role 28 years, 24 days

WEIR, Alan

Secretary

Accountant

RESIGNED

Assigned on 11 Apr 2005

Resigned on 27 Mar 2010

Time on role 4 years, 11 months, 16 days

YELLOWLEES, Peter William

Secretary

RESIGNED

Assigned on 27 Mar 2010

Resigned on 14 Sep 2011

Time on role 1 year, 5 months, 18 days

CUTHBERTSON RIDDLE & GRAHAM WS

Corporate-secretary

RESIGNED

Assigned on 23 Apr 1996

Resigned on 31 Jul 2000

Time on role 4 years, 3 months, 8 days

CAMPBELL, Iain George

Director

Fishmonger

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 5 days

CAMPBELL, Thomas, Councillor

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Sep 1990

Time on role 33 years, 8 months, 7 days

CUTHBERTSON, Eric Ian

Director

Solicitor

RESIGNED

Assigned on 11 Apr 2005

Resigned on 13 Jan 2009

Time on role 3 years, 9 months, 2 days

PIGHILLS, Christopher David

Director

Headmaster

RESIGNED

Assigned on

Resigned on 10 Sep 1990

Time on role 33 years, 8 months, 7 days

SPENCE, Andrew John

Director

Company Director

RESIGNED

Assigned on 11 Apr 2005

Resigned on 16 Mar 2012

Time on role 6 years, 11 months, 5 days

SPENCE, Andrew John

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 20 Feb 2002

Time on role 5 years, 9 months, 27 days

SPENCE, John Cree

Director

Company Director

RESIGNED

Assigned on 11 Apr 2005

Resigned on 16 Mar 2012

Time on role 6 years, 11 months, 5 days

SPENCE, John Cree

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 20 Feb 2002

Time on role 5 years, 9 months, 27 days

WILSON, Ronald Grant

Director

Fishmonger

RESIGNED

Assigned on 01 Dec 2002

Resigned on 11 Apr 2005

Time on role 2 years, 4 months, 10 days


Some Companies

BEER PARADISE (YORK) LIMITED

UNIT 20 CENTRE PARK,YORK,YO26 7QF

Number:07042573
Status:ACTIVE
Category:Private Limited Company

BRIGSTOW CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10990887
Status:ACTIVE
Category:Private Limited Company

DWYRYD ANGLERS LIMITED

BRYN HIR, BLAENAU ROAD,BLAENAU FFESTINIOG,LL41 4LG

Number:02440889
Status:ACTIVE
Category:Private Limited Company

POLKADOT HOMES LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:09312038
Status:ACTIVE
Category:Private Limited Company

REXONSPARES LIMITED

7 NASCOT CLOSE,ROTHERHAM,S66 1UE

Number:06947760
Status:ACTIVE
Category:Private Limited Company

TILIA GROUP LTD

FIRST FLOOR FLAT,PORTSMOUTH,PO2 8JD

Number:10217799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source