Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Campbell & Sons Heavy Haulage Ltd
Campbell & Sons Heavy Haulage Ltd is a liquidation company incorporated on 16 December 2019 with the registered office located in Glasgow, City of Glasgow. Campbell & Sons Heavy Haulage Ltd was registered 5 years ago.
Watch Company
Status
Liquidation
Company No
SC649761
Private limited company
Scottish Company
Age
5 years
Incorporated
16 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
393 days
Dated
25 July 2023
(2 years 1 month ago)
Next confirmation dated
25 July 2024
Was due on
8 August 2024
(1 year ago)
Last change occurred
2 years 1 month ago
Accounts
Overdue
Accounts overdue by
340 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Campbell & Sons Heavy Haulage Ltd
Contact
Address
133 Finnieston Street
Glasgow
G3 8HB
Address changed on
4 Mar 2025
(6 months ago)
Previous address was
99 Glassford Street Glasgow G1 1UH Scotland
Companies in G3 8HB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Darren Naylor
PSC • Director • Scottish • Lives in Scotland • Born in Feb 1982
Cameron James Campbell
Director • Scottish • Lives in Scotland • Born in Dec 2002
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kaiser Heavy Transport Ltd
Cameron James Campbell is a mutual person.
Active
West Of Scotland Heavy Haulage Contractors Ltd
Cameron James Campbell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Increased by 9 (%)
Total Assets
£865
Increased by £855 (+8550%)
Total Liabilities
-£2.55K
Increased by £2.55K (%)
Net Assets
-£1.68K
Decreased by £1.69K (-16900%)
Debt Ratio (%)
294%
Increased by 294.22% (%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Months Ago on 4 Mar 2025
Registered Address Changed
8 Months Ago on 18 Dec 2024
Charge Satisfied
9 Months Ago on 19 Nov 2024
Mr Darren Naylor Appointed
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 22 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 19 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 15 Apr 2024
Darren Naylor (PSC) Appointed
1 Year 7 Months Ago on 10 Jan 2024
Cameron James Campbell Resigned
1 Year 7 Months Ago on 10 Jan 2024
James Stuart Campbell (PSC) Resigned
1 Year 7 Months Ago on 10 Jan 2024
Get Alerts
Get Credit Report
Discover Campbell & Sons Heavy Haulage Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 99 Glassford Street Glasgow G1 1UH Scotland to 133 Finnieston Street Glasgow G3 8HB on 4 March 2025
Submitted on 4 Mar 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 19 Dec 2024
Registered office address changed from 2a Dunnswood Road Cumbernauld G67 3EN United Kingdom to 99 Glassford Street Glasgow G1 1UH on 18 December 2024
Submitted on 18 Dec 2024
Satisfaction of charge SC6497610003 in full
Submitted on 19 Nov 2024
Appointment of Mr Darren Naylor as a director on 18 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Cameron James Campbell as a director on 10 January 2024
Submitted on 19 Jul 2024
Notification of Darren Naylor as a person with significant control on 10 January 2024
Submitted on 19 Jul 2024
Cessation of James Stuart Campbell as a person with significant control on 10 January 2024
Submitted on 18 Jul 2024
Registration of charge SC6497610003, created on 19 April 2024
Submitted on 22 Apr 2024
Satisfaction of charge SC6497610002 in full
Submitted on 22 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs