J S Campbell & Son (plumbers) Limited

General information

Name:

J S Campbell & Son (plumbers) Ltd

Office Address:

Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC027898

Incorporation date: 1950-09-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

J S Campbell & Son (plumbers) has been operating on the market for at least seventy four years. Registered under no. SC027898, it is classified as a Private Limited Company. You may visit the main office of the company during business hours under the following location: Regent Court 70 West Regent Street, G2 2QZ Glasgow. This company has a history in business name changing. Up till now it had two different names. Until 1996 it was run as J S Campbell & Sons (plumbers) and up to that point the company name was R.d. Mcgregor. This business's classified under the NACE and SIC code 43220 which stands for Plumbing, heat and air-conditioning installation. The most recent annual accounts describe the period up to 2023-02-28 and the most current confirmation statement was filed on 2023-01-23.

There's a group of two directors supervising the following business at the current moment, namely Jemima C. and John C. who have been doing the directors obligations since 1989-02-07. To help the directors in their tasks, this specific business has been using the skills of Jemima C. as a secretary.

  • Previous company's names
  • J S Campbell & Son (plumbers) Limited 1996-04-23
  • J S Campbell & Sons (plumbers) Limited 1996-03-14
  • R.d. Mcgregor Limited. 1950-09-05

Financial data based on annual reports

Company staff

Jemima C.

Role: Secretary

Latest update: 1 May 2024

Jemima C.

Role: Director

Appointed: 07 February 1989

Latest update: 1 May 2024

John C.

Role: Director

Appointed: 07 February 1989

Latest update: 1 May 2024

People with significant control

John C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2020/02/29 (AA)
filed on: 26th, November 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2014

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

HQ address,
2015

Address:

5 Oswald Street

Post code:

G1 4QR

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
73
Company Age

Similar companies nearby

Closest companies