Liquidation
Company Information for CAMSTRUCTION LIMITED
12 CARDEN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1UR,
|
Company Registration Number
SC221700 Private Limited Company
Liquidation |
| Company Name | |||
|---|---|---|---|
| CAMSTRUCTION LIMITED | |||
| Legal Registered Office | |||
| 12 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UR Other companies in AB10 | |||
| |||
| Previous Names | |||
|
| Company Number | SC221700 | |
|---|---|---|
| Company ID Number | SC221700 | |
| Date formed | 2001-07-30 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/08/2009 | |
| Account next due | 31/05/2011 | |
| Latest return | 30/07/2010 | |
| Return next due | 27/08/2011 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-04-04 06:58:49 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
Camstruction, LLC | 4171 S. Cherokee St. Englewood CO 80110 | Voluntarily Dissolved | Company formed on the 2007-04-07 |
| Officer | Role | Date Appointed |
|---|---|---|
CLP SECRETARIES LIMITED |
||
MICHAEL JOHN ALLAN |
||
JOHN IAN JAMIESON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MESSRS GRAY & KELLAS SOLICITORS |
Company Secretary | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CONCEPT GENERATORS LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
| WELLPRO GROUP LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2018-02-20 | Active | |
| HARPER UK (ABERDEEN) LTD | Company Secretary | 2018-01-26 | CURRENT | 2016-10-11 | Active | |
| JFK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2003-01-21 | Liquidation | |
| ENREN TECHNOLOGIES LTD | Company Secretary | 2018-01-11 | CURRENT | 2016-08-16 | Active | |
| GALWAY GROUP UK LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
| R & J SIMPSON LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1984-11-23 | Active | |
| MCPHERSON LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2001-04-25 | Active | |
| MOYCROFT TRANSPORT SERVICES LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
| FORTY TWO FINANCIAL PLANNING LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2005-12-19 | Active | |
| SCHIVAS ESTATES LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1947-10-25 | Active | |
| WISEMAN FISHING COMPANY LIMITED | Company Secretary | 2017-06-09 | CURRENT | 1995-04-11 | Active | |
| THE FINANCIAL PLANNING GROUP LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
| MCI ELECTROTECHNICS LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1995-03-29 | Active | |
| QOSL LTD | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2017-07-25 | |
| DUCKWORTH ALEXANDER LTD | Company Secretary | 2016-07-01 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
| UNDERWATER NOVEL TECHNOLOGY LTD | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
| DEEBRIDGE ELECTRICAL ENGINEERS LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1966-12-14 | Active | |
| INTER CONTINENTAL SAFETY TRAINING LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
| WELL DECOM LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
| EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2008-04-14 | Active | |
| EMPIRE HR GROUP LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
| FORBES LAWSON WEALTH MANAGEMENT LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2002-02-22 | Active | |
| BIRKHILL STORAGE AND DISTRIBUTION LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
| A YOUNGSON (TURRIFF) LIMITED | Company Secretary | 2015-07-24 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
| POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
| THE WASHBAY LIMITED | Company Secretary | 2015-03-02 | CURRENT | 1998-04-23 | Active | |
| ECOSSE IP AMBIENT HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
| ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
| ECOSSE IP AMBIENT LIFTING LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
| ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
| FIRST MOORINGS LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
| GARSCOT LTD. | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
| GRANITE CITY ESTATES LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
| ADI (ABERDEEN) LTD | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
| BLACK AFFRONTED LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
| SPARTEK SYSTEMS UK LTD | Company Secretary | 2013-04-23 | CURRENT | 2004-01-09 | Active | |
| IWOCS ENGINEERING LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
| ABERDEEN CAB COMPANY LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2010-09-15 | Active | |
| APEX VENTURE (DUBAI) LIMITED | Company Secretary | 2012-10-15 | CURRENT | 2004-04-13 | Dissolved 2017-03-28 | |
| APEX INDUSTRIAL CHEMICALS LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1985-02-12 | Active | |
| RSL NDT LTD | Company Secretary | 2012-10-15 | CURRENT | 1989-05-19 | Active | |
| ECS INVESTMENT PROPERTY LIMITED | Company Secretary | 2012-10-15 | CURRENT | 1993-03-08 | Active | |
| JAM CABLING LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
| FLEDGLING FINANCE LIMITED | Company Secretary | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2015-12-22 | |
| THEON LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
| THEON ENERGY LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-11-09 | Active - Proposal to Strike off | |
| CORVID ENGINEERING LIMITED | Company Secretary | 2011-11-02 | CURRENT | 2011-11-02 | Active - Proposal to Strike off | |
| WEST END MOTOR COMPANY LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2011-10-25 | Liquidation | |
| ABERDEEN ACCOUNTING APPOINTMENTS LIMITED | Company Secretary | 2011-07-18 | CURRENT | 1981-10-28 | Dissolved 2014-05-30 | |
| STAR INNOVATIONS LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
| RETRORIGINAL LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
| MOSS DENTAL PRACTICES LTD | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-01-05 | |
| MUNDURNO PROPERTY COMPANY LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
| CENTRAL COACHES (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1995-04-27 | Active | |
| CENTRAL TAXIS (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1984-04-03 | Active | |
| CENTRAL GARAGE (ABERDEEN) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 1998-08-24 | Active | |
| EAST WEST FLOORING COMPANY LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2008-06-18 | Active | |
| PRESTIGE THE LAUNDRY LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
| MOYES FARMS LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-10-15 | Active | |
| ALLOMAX LIMITED | Company Secretary | 2007-12-27 | CURRENT | 1992-06-02 | Liquidation | |
| PROSPECT SECURITY LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2007-11-19 | Dissolved 2017-01-28 | |
| ITCA ABERDEEN LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2018-03-27 | |
| ASHTREE COTTAGE B&B LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2014-05-30 | |
| CABEEZ LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
| BUSINESS ASSOCIATES (SCOTLAND) LTD. | Company Secretary | 2007-03-23 | CURRENT | 1999-10-28 | Dissolved 2014-02-21 | |
| MSD DESIGN LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1995-04-12 | Active | |
| GRP ABERDEEN LTD. | Company Secretary | 2006-07-17 | CURRENT | 2003-04-10 | Active | |
| PRECISION MACHINING SERVICES LTD. | Company Secretary | 2006-06-07 | CURRENT | 2005-05-18 | Active | |
| RAEBURN RECRUITMENT LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1982-12-29 | Active - Proposal to Strike off | |
| RAEBURN HEALTHCARE LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
| RAEBURN GROUP LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1996-12-30 | Liquidation | |
| LOCHLOY PROPERTIES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1999-11-26 | Dissolved 2016-11-22 | |
| COURTALLAM DEVELOPMENTS LIMITED | Company Secretary | 2005-08-24 | CURRENT | 2004-05-07 | Liquidation | |
| BUCKSBURN TAXIS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2003-04-14 | Active | |
| JPM RECRUITMENT AGENCY LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1988-09-14 | Active | |
| ACHSEC LTD | Company Secretary | 2004-04-30 | CURRENT | 2001-04-27 | Dissolved 2016-03-14 | |
| GREENWELL EQUIPMENT LIMITED | Company Secretary | 2004-01-26 | CURRENT | 1998-10-19 | Active | |
| DUNNOTTAR PROPERTIES LIMITED | Company Secretary | 2003-08-31 | CURRENT | 1978-11-13 | Active | |
| C&C EDDIE LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
| SYSMAX LIMITED | Company Secretary | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
| SYSMAX HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-05-02 | Active | |
| TECHNICAL LIMIT DRILLING SERVICES LIMITED | Company Secretary | 2001-04-17 | CURRENT | 2001-04-17 | Active - Proposal to Strike off | |
| PREMIER EVENTS AND LEISURE COMPANY LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
| ACUMEN HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
| RAINBOW CITY TAXIS LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2001-02-07 | Active | |
| ACUMEN FINANCIAL PLANNING LIMITED | Company Secretary | 2001-02-02 | CURRENT | 2001-02-02 | Active | |
| GLOBAL PIPE COMPONENTS LIMITED | Company Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Liquidation | |
| CLP TRUSTEES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-10-04 | Dissolved 2014-04-25 | |
| MORAY TIMBER LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1995-11-15 | Dissolved 2017-06-14 | |
| RLG INTERNATIONAL LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-12-20 | Active | |
| R J S (SCOTLAND) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-08-15 | Active | |
| T D C (ABERDEEN) LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1997-12-12 | Active | |
| RAINBOW CARS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-01-06 | Active | |
| RUBISLAW PROPERTY COMPANY LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-05-20 | Active | |
| SEYMOUR TECHNICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
| TODA TAXIS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-04-17 | Active | |
| R.A. EXECUTIVE FREIGHT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1981-03-24 | Active | |
| A.J. EXECUTIVE INVESTMENTS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1980-11-20 | Active | |
| MEAD MEDICAL SERVICES LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1987-02-26 | Active | |
| MORAY HOLDINGS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1992-10-15 | Active | |
| CARDEN PROJECT MANAGEMENT LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1996-05-14 | Active | |
| LA GOURMANDISE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
| HARBOUR HAULAGE LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-01-06 | Active | |
| MARITIME PETROSERVICE CONTRACTORS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-08-07 | Liquidation | |
| IIMON LIMITED | Company Secretary | 2000-08-11 | CURRENT | 1993-07-06 | Active - Proposal to Strike off | |
| CONSTRUCTION MANAGEMENT & COORDINATION LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Dissolved 2017-08-22 | |
| MALTHUS UNITEAM (UK) LIMITED | Director | 2012-03-12 | CURRENT | 2010-12-20 | Active | |
| AC2S LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-06 | Dissolved 2014-06-27 |
| Date | Document Type | Document Description |
|---|---|---|
| 2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
| 2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
| LIQ MISC | INSOLVENCY:FORM 4.22(SCOT) & 4.20(SCOT) | |
| 2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
| 2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
| 2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
| 2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
| 2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE | |
| 2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| AR01 | 30/07/10 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 12 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XG | |
| AP04 | CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY MESSRS GRAY & KELLAS SOLICITORS | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
| 363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
| AA | 31/08/07 TOTAL EXEMPTION SMALL | |
| 410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| CERTNM | COMPANY NAME CHANGED JAMIESON & ALLAN CONSTRUCTION LI MITED CERTIFICATE ISSUED ON 03/06/05 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
| 363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 88(2)R | AD 23/08/01--------- £ SI 998@1=998 £ IC 2/1000 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2018-12-04 |
| Final Meetings | 2018-11-30 |
| Final Meetings | 2018-08-17 |
| Meetings of Creditors | 2011-05-13 |
| Appointment of Administrators | 2011-03-22 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
| BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 CAMSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CAMSTRUCTION LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | CAMSTRUCTION LIMITED | Event Date | 2018-12-04 |
| The final meeting of the creditors of the above company will be held at 11 am on 8 January 2019 at 12 Carden Place, Aberdeen, AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanation that may be given by him. The meeting will also consider the following resolutions. 1.To approve the liquidators release. 2.To authorise the liquidator to dispose of the companys accounting records three months after the date of the final meeting. Michael J M Reid CA : Liquidator : Meston Reid & Co : Chartered Accountants : 12 Carden Place, Aberdeen AB10 1UR : 28 November 2018 : | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | CAMSTRUCTION LIMITED | Event Date | 2018-11-30 |
| The final meeting of the creditors of the above company will be held at 11 am on 8 January 2019 at 12 Carden Place, Aberdeen, AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanation that may be given by him. The meeting will also consider the following resolutions. 1.To approve the liquidators release. 2.To authorise the liquidator to dispose of the companys accounting records three months after the date of the final meeting. Michael J M Reid CA : Liquidator : Meston Reid & Co : Chartered Accountants : 12 Carden Place, Aberdeen AB10 1UR : 28 November 2018 : | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | CAMSTRUCTION LIMITED | Event Date | 2018-08-13 |
| The final meeting of creditors of the above company will be held at 11 am on 19 September, 2018 at 12 Carden Place, Aberdeen, AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanation that may be given by him. The meeting will also consider the following resolutions. 1.To approve the liquidators release. 2.To authorise the liquidator to dispose of the companys accounting records three months after the date of the final meeting. Michael J M Reid CA : Liquidator : Meston Reid & Co : Chartered Accountants : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | CAMSTRUCTION LIMITED | Event Date | 2011-05-13 |
| Company Number: SC221700 Registered Office: Commercial House, 2 Rubislaw Terrace, Aberdeen AB10 1XE Principal Trading Address: Cam House, 5 York Street, Aberdeen AB11 5DL. Notice is hereby given that an initial meeting of creditors of the above named company is to be held at 11.00 am on Monday, 23 May 2011 at 12 Carden Place, Aberdeen for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the administrators remuneration. Entitlement to vote - A person is only entitled to vote if details in writing of the debt claimed to be due is given to the administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the administrator prior to this advertised meeting. Michael James Meston Reid (IP number 331), Administrator 12 Carden Place, Aberdeen AB10 1UR Telephone number 01224 625554 and email address reidm@mestonreid.com Date of Appointment 14 March 2011 Alternative contact for enquiries on proceedings Paul ODonnell and odonnellp@mestonreid.com | |||
| Initiating party | Event Type | Appointment of Administrators | |
| Defending party | CAMSTRUCTION LIMITED | Event Date | 2011-03-22 |
| Company Number: SC221700 Trading as: Camstruction Nature of Business: Building Contractors. Company Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen AB10 1XE. Principal Trading Address: Cam House, 5 York Street, Aberdeen AB11 5DL. Administrator appointed on: 14 March 2011. By notice of Appointment lodged in: Aberdeen Court Administrators Name and Address: Michael James Meston Reid (IP No 0331), 12 Carden Place, Aberdeen AB10 1UR. Office Holders Telephone No and email address 01224 625554 and reidm@mestonreid.com Alternative contact for enquiries on proceedings: Michelle Byrne and byrnem@mestonreid.com | |||
| 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. |