Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED
Company Information for

CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED

C/O ANDERSON STRATHERN LLP, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC161799
Private Limited Company
Active

Company Overview

About Campbell & Smith Construction Group Ltd
CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED was founded on 1995-11-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Campbell & Smith Construction Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED
 
Legal Registered Office
C/O ANDERSON STRATHERN LLP
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Telephone01875610343
 
Filing Information
Company Number SC161799
Company ID Number SC161799
Date formed 1995-11-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664018150  
Last Datalog update: 2024-01-09 13:11:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
AS COMPANY SERVICES LIMITED
Company Secretary 2008-09-03
GEORGE RITCHIE BLAIR
Director 1996-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CUNNINGHAM
Director 1996-02-21 2016-09-10
ANDERSON STRATHERN
Company Secretary 2002-03-07 2008-09-03
MICHAEL JOHN ESSERY
Company Secretary 1996-02-21 2002-02-19
ROBERT ALEXANDER MITCHELL
Director 1996-03-01 2001-04-16
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 1995-11-22 1996-02-21
MBM BOARD NOMINEES LIMITED
Director 1995-11-22 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AS COMPANY SERVICES LIMITED MDS TRUSTEES LIMITED Company Secretary 2017-11-28 CURRENT 2017-09-25 Active
AS COMPANY SERVICES LIMITED SCOA LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PRIORITY CONSTRUCTION UK LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
AS COMPANY SERVICES LIMITED BUCHAN BIOGAS LTD Company Secretary 2016-11-29 CURRENT 2014-03-17 Active
AS COMPANY SERVICES LIMITED GREEN FORTY DEVELOPMENT LIMITED Company Secretary 2016-11-29 CURRENT 2012-04-18 Active
AS COMPANY SERVICES LIMITED CRAIGLEITH HOLDINGS LTD Company Secretary 2016-11-29 CURRENT 2015-05-21 Active
AS COMPANY SERVICES LIMITED O & D ENVIRONMENTAL CONTRACTING UK LIMITED Company Secretary 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED GEORGE W. SPARK AND COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1973-03-30 Liquidation
AS COMPANY SERVICES LIMITED ATRANGI LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-11-14
AS COMPANY SERVICES LIMITED ORRMAC (NO:500) LIMITED Company Secretary 2016-03-10 CURRENT 1991-10-08 Active
AS COMPANY SERVICES LIMITED UNION DATA STRATEGY LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active
AS COMPANY SERVICES LIMITED SUPPORTERS VOICE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AS COMPANY SERVICES LIMITED HAWICK KNITWEAR LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
AS COMPANY SERVICES LIMITED RANGERS FAMILY LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED CLUB 1872 LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED ARKHABITAT LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-07-11
AS COMPANY SERVICES LIMITED LKS PROPERTIES LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
AS COMPANY SERVICES LIMITED KILBRAE LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-09-20
AS COMPANY SERVICES LIMITED KINGSLAND ESTATES (CARBERRY TOWER) LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
AS COMPANY SERVICES LIMITED TEARLACH TRADING LIMITED Company Secretary 2015-09-14 CURRENT 2015-08-24 Liquidation
AS COMPANY SERVICES LIMITED 271 OFFSHORE LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Liquidation
AS COMPANY SERVICES LIMITED MODULE BUILD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
AS COMPANY SERVICES LIMITED ATB WIND TURBINE LIMITED Company Secretary 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED TEARLACH LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-21 Active
AS COMPANY SERVICES LIMITED ESKGROVE (WL) LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
AS COMPANY SERVICES LIMITED F&S SOLAR INVEST UK LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Liquidation
AS COMPANY SERVICES LIMITED LEPPERTON LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
AS COMPANY SERVICES LIMITED DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
AS COMPANY SERVICES LIMITED T TRAYNOR SOLUTIONS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Liquidation
AS COMPANY SERVICES LIMITED ADAPA UK EDINBURGH LIMITED Company Secretary 2015-01-13 CURRENT 2002-12-23 Active
AS COMPANY SERVICES LIMITED WESTERWOOD PROPERTIES (SCOTLAND) LIMITED Company Secretary 2014-12-01 CURRENT 2014-12-01 Active
AS COMPANY SERVICES LIMITED MCCOY GLOBAL UK LTD Company Secretary 2014-11-12 CURRENT 2013-01-10 Active
AS COMPANY SERVICES LIMITED CALLENDAR ESTATE (BIOMASS) LIMITED Company Secretary 2014-08-27 CURRENT 2009-07-10 Active
AS COMPANY SERVICES LIMITED ENERGYWISE SCOTLAND LTD Company Secretary 2014-06-10 CURRENT 2007-05-21 Liquidation
AS COMPANY SERVICES LIMITED HVO PROPERTY INVESTMENTS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
AS COMPANY SERVICES LIMITED CYBERKOA AGENCY LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-01-03
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.399) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.400) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ARNISTON FINANCE COMPANY LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.393) LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
AS COMPANY SERVICES LIMITED GORDON GRANT CONSULTANT LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Liquidation
AS COMPANY SERVICES LIMITED THE GRESHAM PUBLISHING COMPANY LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED DBLT REDHEUGH LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.388) LIMITED Company Secretary 2013-06-28 CURRENT 2013-06-28 Liquidation
AS COMPANY SERVICES LIMITED CLAIRMONTS TRUSTEES LIMITED Company Secretary 2013-04-17 CURRENT 1995-03-28 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.383) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.385) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
AS COMPANY SERVICES LIMITED BELSCO 1039 LIMITED Company Secretary 2013-02-07 CURRENT 2009-12-01 Active
AS COMPANY SERVICES LIMITED A.R.D.S. LIMITED Company Secretary 2013-02-07 CURRENT 1996-09-12 Liquidation
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.381) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
AS COMPANY SERVICES LIMITED AMEYA (EUROPE) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
AS COMPANY SERVICES LIMITED THE BLUEBELL TEAROOM LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NORTHERN LIGHTHOUSE HERITAGE TRUST Company Secretary 2012-10-19 CURRENT 2009-09-18 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 375) LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
AS COMPANY SERVICES LIMITED KINGSGATE HOMES LIMITED Company Secretary 2012-07-23 CURRENT 2002-05-14 Dissolved 2015-08-26
AS COMPANY SERVICES LIMITED WESTERWOOD LIMITED Company Secretary 2012-05-15 CURRENT 1990-05-01 Active
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES LIMITED Company Secretary 2012-05-15 CURRENT 1998-05-20 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Company Secretary 2012-05-15 CURRENT 2001-07-18 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED EH1 DEVELOPMENTS LIMITED Company Secretary 2012-05-15 CURRENT 2004-04-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CRICKET SCOTLAND COUNCIL LIMITED Company Secretary 2012-04-01 CURRENT 2010-12-30 Active
AS COMPANY SERVICES LIMITED KOM WINDFARMING LIMITED Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
AS COMPANY SERVICES LIMITED ARMITSCOT DEVELOPMENTS LIMITED Company Secretary 2012-02-17 CURRENT 1973-07-05 Active
AS COMPANY SERVICES LIMITED WALKER GROUP DEVELOPMENTS LIMITED Company Secretary 2012-02-13 CURRENT 1938-04-16 Active
AS COMPANY SERVICES LIMITED LAWWORKS SCOTLAND Company Secretary 2012-02-03 CURRENT 2010-05-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WESTERWOOD INVESTMENTS LIMITED Company Secretary 2012-01-23 CURRENT 1990-11-09 Dissolved 2016-02-16
AS COMPANY SERVICES LIMITED WALKER DEVELOPMENTS (GLASGOW) LIMITED Company Secretary 2012-01-23 CURRENT 2001-03-19 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED WALKER CONTRACTS (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1958-02-26 Active
AS COMPANY SERVICES LIMITED WESTERWOOD HOMES LIMITED Company Secretary 2012-01-23 CURRENT 1987-11-24 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WALKER RESIDENTIAL (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1987-12-09 Active
AS COMPANY SERVICES LIMITED WALKER GROUP SPRINGFIELD HOLDINGS LIMITED Company Secretary 2012-01-23 CURRENT 1993-09-29 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (LAND & PROJECTS) LIMITED Company Secretary 2012-01-23 CURRENT 1999-02-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PERTEN LIMITED Company Secretary 2012-01-17 CURRENT 1986-02-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CELLAC UK LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED ROOM WITH A VIEW (SCOTLAND) LIMITED Company Secretary 2011-12-14 CURRENT 2004-03-12 Active
AS COMPANY SERVICES LIMITED MAVISTON LIMITED Company Secretary 2011-12-02 CURRENT 2010-03-18 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NOBLE NORDMANN LIMITED Company Secretary 2011-12-02 CURRENT 2005-03-19 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (SCOTLAND) LIMITED Company Secretary 2011-11-09 CURRENT 1969-05-05 Active
AS COMPANY SERVICES LIMITED NEXAM ST ANDREWS LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Active
AS COMPANY SERVICES LIMITED EXPORT HOUSE LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 362) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 363) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 361) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED GET STUCK IN LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED STUCKGOWAN ESTATE LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED TCRH COMPANY LIMITED Company Secretary 2011-08-04 CURRENT 2011-08-04 Liquidation
AS COMPANY SERVICES LIMITED CHESSER ENGINEERING LIMITED Company Secretary 2011-07-20 CURRENT 1984-11-08 Active
AS COMPANY SERVICES LIMITED METAGROUP LIMITED Company Secretary 2011-06-28 CURRENT 2011-06-28 Active
AS COMPANY SERVICES LIMITED GLYCAT LIMITED Company Secretary 2011-03-02 CURRENT 2011-03-02 Active
AS COMPANY SERVICES LIMITED SURFACE MATERIALS ENGINEERING LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-10-20
AS COMPANY SERVICES LIMITED PET BLOOD BANK SERVICES LIMITED Company Secretary 2010-10-28 CURRENT 2006-11-10 Active
AS COMPANY SERVICES LIMITED PET BLOOD BANK UK Company Secretary 2010-10-28 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED FIMM POTATOES LTD Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
AS COMPANY SERVICES LIMITED MAGENTA FINE STATIONERY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WOKING SHOPPING LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
AS COMPANY SERVICES LIMITED SANNOX GLEN ETIVE LIMITED Company Secretary 2010-08-16 CURRENT 2010-08-16 Active
AS COMPANY SERVICES LIMITED BAYCLOUD LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED BROWNCLIFFE LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED SKAR PROPERTIES LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2016-02-02
AS COMPANY SERVICES LIMITED OCEANFLOW DEVELOPMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-23
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN ASSET MANAGEMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
AS COMPANY SERVICES LIMITED GEARING FOR GROWTH LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
AS COMPANY SERVICES LIMITED CITY LEGACY LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active
AS COMPANY SERVICES LIMITED SIVES SOLUTIONS LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED STANNIFER INVESTMENTS LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
AS COMPANY SERVICES LIMITED CAFE CITRON LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-05-08
AS COMPANY SERVICES LIMITED BLACK ISLE CASTLE CRAIG FOUNDATION Company Secretary 2008-03-07 CURRENT 2007-03-09 Active
AS COMPANY SERVICES LIMITED CROMB ELECTRICIANS (CRIEFF) LIMITED Company Secretary 2008-01-29 CURRENT 2005-02-07 Dissolved 2015-06-10
AS COMPANY SERVICES LIMITED THE BURRELL COMPANY (CONSTRUCTION) LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
AS COMPANY SERVICES LIMITED THE EDINBURGH CLOTHING STORE Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
AS COMPANY SERVICES LIMITED ERSKINE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-29
AS COMPANY SERVICES LIMITED GLENTRESS AMBULANCE (2004) LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-28
AS COMPANY SERVICES LIMITED SILVERS MARINE LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-22 Dissolved 2015-10-02
AS COMPANY SERVICES LIMITED EDINBURGH INTERNATIONAL HOTEL SCHOOL LIMITED Company Secretary 2007-11-26 CURRENT 1992-06-22 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN WS LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Dissolved 2013-11-22
AS COMPANY SERVICES LIMITED AMBULINK UK LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-12 Dissolved 2016-02-19
AS COMPANY SERVICES LIMITED GSF 820 LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-18 Dissolved 2017-09-19
AS COMPANY SERVICES LIMITED WILLIAM B. COWAN LIMITED Company Secretary 2007-11-26 CURRENT 1965-11-22 Dissolved 2017-07-19
AS COMPANY SERVICES LIMITED GYPLOK LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-18 Dissolved 2018-02-20
AS COMPANY SERVICES LIMITED METAPROP LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED GRAHAM GROUP HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CLINT ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1939-08-18 Active
AS COMPANY SERVICES LIMITED NGRA (JAMES MORRISON) LIMITED Company Secretary 2007-11-26 CURRENT 1980-11-19 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1981-04-06 Active
AS COMPANY SERVICES LIMITED T GRAHAM & SON (BUILDERS) LIMITED Company Secretary 2007-11-26 CURRENT 1982-02-01 Liquidation
AS COMPANY SERVICES LIMITED MURRAY TRAVEL LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-12 Active
AS COMPANY SERVICES LIMITED PICARDIE LIMITED Company Secretary 2007-11-26 CURRENT 1987-03-03 Active
AS COMPANY SERVICES LIMITED CASTLE CRAIG HOSPITAL LIMITED Company Secretary 2007-11-26 CURRENT 1988-01-06 Active
AS COMPANY SERVICES LIMITED SIVES LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ROSS HEAT EXCHANGERS LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-25 Active
AS COMPANY SERVICES LIMITED THE NEW SCHOOL BUTTERSTONE Company Secretary 2007-11-26 CURRENT 1990-12-05 Liquidation
AS COMPANY SERVICES LIMITED CAIQUE PUBLISHING LIMITED Company Secretary 2007-11-26 CURRENT 1992-02-14 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN NOMINEES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED EDINBURGH MEDICAL RESOURCES (UK) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED GRINMOST (NO 90) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED ROWER DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1999-02-15 Dissolved 2018-06-26
AS COMPANY SERVICES LIMITED METAFAB LIMITED Company Secretary 2007-11-26 CURRENT 1999-03-16 Active
AS COMPANY SERVICES LIMITED RENNIE MEIKLE LIMITED Company Secretary 2007-11-26 CURRENT 2000-04-25 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 120) LIMITED Company Secretary 2007-11-26 CURRENT 2000-12-06 Liquidation
AS COMPANY SERVICES LIMITED NAPIER OVERSEAS DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-28 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 156) LIMITED Company Secretary 2007-11-26 CURRENT 2002-09-04 Active
AS COMPANY SERVICES LIMITED ABELON SYSTEMS LIMITED Company Secretary 2007-11-26 CURRENT 2002-11-14 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-03-19 Active
AS COMPANY SERVICES LIMITED UPPER WELLWOOD LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-06 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE WEST LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-12 Active
AS COMPANY SERVICES LIMITED DUMFRIES ESTATE (BANKEND) LIMITED Company Secretary 2007-11-26 CURRENT 2004-01-14 Active
AS COMPANY SERVICES LIMITED BALGONIE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-09 Active
AS COMPANY SERVICES LIMITED WILARC LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-06 Active
AS COMPANY SERVICES LIMITED LOTHIANS RACING SYNDICATE LIMITED Company Secretary 2007-11-26 CURRENT 1890-07-19 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED BALGONIE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1914-04-03 Active
AS COMPANY SERVICES LIMITED JAMES BLAKE & CO (ENGINEERS) LIMITED Company Secretary 2007-11-26 CURRENT 1961-04-28 Active
AS COMPANY SERVICES LIMITED CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1970-12-22 Active
AS COMPANY SERVICES LIMITED MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Company Secretary 2007-11-26 CURRENT 1974-08-09 Active
AS COMPANY SERVICES LIMITED DENARIUS INVESTMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1982-11-22 Active
AS COMPANY SERVICES LIMITED GRAHAM (PRESERVATION) LIMITED Company Secretary 2007-11-26 CURRENT 1986-01-14 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED FAIR ISLE BIRD OBSERVATORY TRUST (THE) Company Secretary 2007-11-26 CURRENT 1986-02-10 Active
AS COMPANY SERVICES LIMITED PRIORITY DRILLING UK LIMITED Company Secretary 2007-11-26 CURRENT 1988-04-14 Active
AS COMPANY SERVICES LIMITED BOWHOLM HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 1990-10-01 Active
AS COMPANY SERVICES LIMITED HAWTHORNDEN PRESS LIMITED Company Secretary 2007-11-26 CURRENT 1991-08-23 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN 2007 LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN BUSINESS SERVICES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Liquidation
AS COMPANY SERVICES LIMITED BLAZON INVESTMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1992-09-14 Active
AS COMPANY SERVICES LIMITED GROVES-RAINES PROPERTIES LIMITED Company Secretary 2007-11-26 CURRENT 1994-07-28 Active
AS COMPANY SERVICES LIMITED PENICUIK ESTATE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED FORRESTER PARK LEISURE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED EDEN ELECTRICS LIMITED Company Secretary 2007-11-26 CURRENT 1996-03-20 Active
AS COMPANY SERVICES LIMITED METAPLAS LIMITED Company Secretary 2007-11-26 CURRENT 1996-10-02 Active
AS COMPANY SERVICES LIMITED MARINE AND ROBOTIC ENGINEERING LIMITED Company Secretary 2007-11-26 CURRENT 1997-03-27 Active
AS COMPANY SERVICES LIMITED DOUGAL PHILIP LIMITED Company Secretary 2007-11-26 CURRENT 1998-07-29 Active
AS COMPANY SERVICES LIMITED LAND & FORESTRY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 1999-07-08 Active
AS COMPANY SERVICES LIMITED UNION DIRECT LIMITED Company Secretary 2007-11-26 CURRENT 1999-12-07 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 144) LIMITED Company Secretary 2007-11-26 CURRENT 2001-12-05 Active
AS COMPANY SERVICES LIMITED METATECH LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED NORDIC ENTERPRISE TRUST Company Secretary 2007-11-26 CURRENT 2002-08-29 Active
AS COMPANY SERVICES LIMITED PAT MCGINLEY AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-06-02 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 175) LIMITED Company Secretary 2007-11-26 CURRENT 2003-09-23 Active
AS COMPANY SERVICES LIMITED METAFIT LTD. Company Secretary 2007-11-26 CURRENT 2004-07-12 Active
AS COMPANY SERVICES LIMITED PM ONE LIMITED Company Secretary 2007-11-26 CURRENT 2005-11-16 Active
AS COMPANY SERVICES LIMITED HH ROESNER PROPERTY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED AS DIRECTOR LIMITED Company Secretary 2007-11-26 CURRENT 2007-02-21 Active
AS COMPANY SERVICES LIMITED PIHL UK LIMITED Company Secretary 2007-11-26 CURRENT 2007-01-29 Liquidation
AS COMPANY SERVICES LIMITED ERROL ESTATE LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
AS COMPANY SERVICES LIMITED STOBO CASTLE HEALTH SPA LIMITED Company Secretary 2007-03-27 CURRENT 1986-07-22 Active
AS COMPANY SERVICES LIMITED SPECIALIST UNDERWATER BROKERAGE LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
AS COMPANY SERVICES LIMITED PITMAIN AND GLENBANCHOR LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
GEORGE RITCHIE BLAIR MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Director 2009-08-20 CURRENT 1974-08-09 Active
GEORGE RITCHIE BLAIR CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1970-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14Director's details changed for Mr George Ritchie Blair on 2023-12-11
2023-12-14Change of details for Mr George Ritchie Blair as a person with significant control on 2023-12-11
2023-12-14SECRETARY'S DETAILS CHNAGED FOR AS COMPANY SERVICES LIMITED on 2023-12-11
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 1 Rutland Court Edinburgh EH3 8EY United Kingdom
2023-07-26CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-0628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-19AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03SH06Cancellation of shares. Statement of capital on 2022-01-25 GBP 2,520
2022-03-03SH03Purchase of own shares
2022-02-23PSC04Change of details for Mr George Ritchie Blair as a person with significant control on 2022-01-25
2022-02-23PSC07CESSATION OF CLAIRE CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-08-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE CUNNINGHAM
2020-09-09CH01Director's details changed for Mr George Ritchie Blair on 2020-07-22
2020-06-15AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-06-17PSC07CESSATION OF MICHAEL CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08PSC04Change of details for The Executors of Michael Cunningham as a person with significant control on 2019-01-07
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-12-11PSC04Change of details for The Executors of Michael Cunningham as a person with significant control on 2017-11-23
2018-10-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24PSC04Change of details for Mr Michael Cunningham as a person with significant control on 2017-11-23
2017-11-24PSC09Withdrawal of a person with significant control statement on 2017-11-24
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 6520
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CUNNINGHAM
2017-11-24PSC08Notification of a person with significant control statement
2017-09-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 6520
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM
2016-09-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM 1 Rutland Court Edinburgh EH3 8EY
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 6520
2015-11-26AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 6520
2015-02-03AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 6520
2013-12-20AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2012-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2011-12-05AR0122/11/11 FULL LIST
2011-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-12-20AR0122/11/10 FULL LIST
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2009-11-30AR0122/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CUNNINGHAM / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RITCHIE BLAIR / 01/10/2009
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-01363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN
2008-09-04288aSECRETARY APPOINTED AS COMPANY SERVICES LIMITED
2007-12-04363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-22288cSECRETARY'S PARTICULARS CHANGED
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2006-12-12363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-12-07RES13SECTION 164 AGREEMENT A 02/11/05
2005-12-07363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-07288cSECRETARY'S PARTICULARS CHANGED
2005-12-07169£ SR 5000@.1 02/11/05
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-19169£ IC 8520/7020 21/12/04 £ SR 15000@.1=1500
2005-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-07363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 48 CASTLE STREET EDINBURGH
2003-12-01363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-12-05363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14288bSECRETARY RESIGNED
2001-12-21363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-04-24288bDIRECTOR RESIGNED
2000-12-19363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-12-19169£ IC 14060/13320 01/12/00 £ SR 7400@.1=740
2000-07-10169£ IC 14800/14060 21/06/00 £ SR 7400@.1=740
2000-06-30SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/00
2000-06-30SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/06/00
2000-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
2000-01-18363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-08-23169£ IC 20000/19800 27/07/99 £ SR 2000@.1=200
1999-08-02SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/99
1999-08-02SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/07/99
1999-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1998-12-16363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1997-12-10363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-07-21419a(Scot)DEC MORT/CHARGE *****
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-09419a(Scot)DEC MORT/CHARGE *****
1996-12-10363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-03-27410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037081 Active Licenced property: ORMISTON OLD SAWMILL TRANENT GB EH35 5NQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.