Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMLIN (NEWBRIDGE) LIMITED
Company Information for

CAMLIN (NEWBRIDGE) LIMITED

NAIRN, NAIRNSHIRE, IV12 4AU,
Company Registration Number
SC322827
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Camlin (newbridge) Ltd
CAMLIN (NEWBRIDGE) LIMITED was founded on 2007-05-03 and had its registered office in Nairn. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
CAMLIN (NEWBRIDGE) LIMITED
 
Legal Registered Office
NAIRN
NAIRNSHIRE
IV12 4AU
Other companies in IV12
 
Filing Information
Company Number SC322827
Date formed 2007-05-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2015-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMLIN (NEWBRIDGE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARDACHY CONSULTING LTD   BLAXTER LTD   BOOKKEEPING SOLUTIONS LIMITED   RITSON YOUNG LTD   RYCA LIMITED   SILVERAMA (SCOTLAND) 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 CAMLIN (NEWBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
FIONA MACLENNAN
Company Secretary 2007-09-20
DAVID JOHN CAMERON
Director 2007-09-20
BRUCE REID LINTON
Director 2007-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2007-05-03 2007-09-20
DAVIDSON CHALMERS (NOMINEES) LIMITED
Nominated Director 2007-05-03 2007-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MACLENNAN ACORN SIGNS LIMITED Company Secretary 2008-01-17 CURRENT 2001-01-24 Active
FIONA MACLENNAN CAMLIN (GLASGOW) LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
FIONA MACLENNAN CAMLIN (ANSTRUTHER) LIMITED Company Secretary 2007-07-13 CURRENT 2006-09-06 Dissolved 2016-12-01
FIONA MACLENNAN ACORN SIGNS (HOLDINGS) LTD. Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
FIONA MACLENNAN HIGHLANDS & ISLANDS PROPERTIES LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Active
FIONA MACLENNAN CAMLIN (BELLSHILL) LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
FIONA MACLENNAN CAMLIN (ACADEMY PARK) LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
FIONA MACLENNAN LOVAT HOTELS LIMITED Company Secretary 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
FIONA MACLENNAN LOVAT PROPERTIES LIMITED Company Secretary 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
FIONA MACLENNAN CAMLIN (EDINBURGH) LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
FIONA MACLENNAN CAMLIN (ABERDEEN) LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
FIONA MACLENNAN CAMLIN INVESTMENTS LIMITED Company Secretary 2004-02-01 CURRENT 2003-09-23 Active
FIONA MACLENNAN HIGHLAND HERITAGE HOMES LTD. Company Secretary 2002-08-23 CURRENT 2001-02-13 Liquidation
FIONA MACLENNAN A J MACLENNAN LIMITED Company Secretary 1995-12-14 CURRENT 1995-12-14 Active
DAVID JOHN CAMERON UN2015 LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
DAVID JOHN CAMERON LINPEN SUB LIMITED Director 2014-08-18 CURRENT 2014-07-08 Dissolved 2018-02-27
DAVID JOHN CAMERON BETASPRING LIMITED Director 2013-05-10 CURRENT 2013-05-02 Dissolved 2015-03-20
DAVID JOHN CAMERON UPLAND PROPERTIES (INVERNESS) LIMITED Director 2013-02-22 CURRENT 2013-02-14 Dissolved 2017-10-31
DAVID JOHN CAMERON UPLAND INVESTMENTS LTD. Director 2008-01-21 CURRENT 2008-01-21 Dissolved 2015-02-20
DAVID JOHN CAMERON CAMLIN (GLASGOW) LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
DAVID JOHN CAMERON HMS (938) LIMITED Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2013-09-06
DAVID JOHN CAMERON CAMLIN (GLESPIN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Dissolved 2016-09-27
DAVID JOHN CAMERON CAMLIN (ANSTRUTHER) LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-12-01
DAVID JOHN CAMERON CAMLIN (PENTLAND) LIMITED Director 2006-08-04 CURRENT 2006-07-28 Dissolved 2015-06-24
DAVID JOHN CAMERON CAMLIN (BELLSHILL) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
DAVID JOHN CAMERON CAMLIN (ACADEMY PARK) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
DAVID JOHN CAMERON FORT WILLIAM WATERFRONT LIMITED Director 2005-11-30 CURRENT 2005-09-23 Dissolved 2015-05-01
DAVID JOHN CAMERON CAMLIN (EDINBURGH) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
BRUCE REID LINTON CAMPERDOWN ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRUCE REID LINTON ST ANDREWS FOREST LODGES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
BRUCE REID LINTON LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Director 2014-09-02 CURRENT 2012-04-25 Active
BRUCE REID LINTON LINPEN SUB LIMITED Director 2014-08-18 CURRENT 2014-07-08 Dissolved 2018-02-27
BRUCE REID LINTON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2013-11-28 CURRENT 2006-05-10 Active - Proposal to Strike off
BRUCE REID LINTON SJB DEVELOPMENTS LIMITED Director 2013-10-08 CURRENT 2004-03-08 Active
BRUCE REID LINTON LEVEL 2 ENTERTAINMENTS LIMITED Director 2013-08-21 CURRENT 2013-03-05 Dissolved 2015-06-12
BRUCE REID LINTON SLAR DEVELOPMENTS LTD Director 2013-08-15 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BFE DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BROUGHTY FERRY ESTATES LIMITED Director 2013-08-13 CURRENT 2013-07-18 Active
BRUCE REID LINTON JAMES KEILLER PROPERTY HOLDINGS LIMITED Director 2013-07-11 CURRENT 2013-07-04 Active
BRUCE REID LINTON BETASPRING LIMITED Director 2013-05-10 CURRENT 2013-05-02 Dissolved 2015-03-20
BRUCE REID LINTON FOREST ENERGY (SCOTLAND) LTD Director 2012-11-09 CURRENT 2012-11-09 Active
BRUCE REID LINTON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
BRUCE REID LINTON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
BRUCE REID LINTON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
BRUCE REID LINTON FOREST HOMES (SCOTLAND) LIMITED Director 2011-08-31 CURRENT 2005-08-05 Active
BRUCE REID LINTON HELP FOR KIDS Director 2011-06-06 CURRENT 2011-06-06 Active
BRUCE REID LINTON D.I.E. ESTATES LIMITED Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
BRUCE REID LINTON MUIRHEAD ESTATES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2015-03-13
BRUCE REID LINTON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
BRUCE REID LINTON SZM ESTATES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
BRUCE REID LINTON CAMLIN (GLASGOW) LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
BRUCE REID LINTON ELLIOT ESTATES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BRUCE REID LINTON CAMLIN (GLESPIN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (ANSTRUTHER) LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (BELLSHILL) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
BRUCE REID LINTON CAMLIN (ACADEMY PARK) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
BRUCE REID LINTON FORFAR ESTATES LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active - Proposal to Strike off
BRUCE REID LINTON FORT WILLIAM WATERFRONT LIMITED Director 2005-11-30 CURRENT 2005-09-23 Dissolved 2015-05-01
BRUCE REID LINTON SHIRE PROPERTIES (SCOTLAND) LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
BRUCE REID LINTON TAYSIDE BUILDING PRESERVATION TRUST Director 2005-09-22 CURRENT 1991-04-08 Dissolved 2017-05-30
BRUCE REID LINTON RLS TRADING LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
BRUCE REID LINTON BARNTON PROPERTIES LIMITED Director 2005-05-16 CURRENT 2004-08-23 Active - Proposal to Strike off
BRUCE REID LINTON PRIDE DUNDEE LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
BRUCE REID LINTON BENSON PROPERTIES LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON HEDGES DEVELOPMENTS LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON MAHL PROPERTIES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
BRUCE REID LINTON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
BRUCE REID LINTON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
BRUCE REID LINTON KINGSWAY EAST ESTATES LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (EDINBURGH) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
BRUCE REID LINTON RATTRAY REAL ESTATE LIMITED Director 2004-09-06 CURRENT 2004-02-24 Active
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
BRUCE REID LINTON BRECHIN PROPERTY COMPANY LIMITED Director 2004-07-21 CURRENT 2004-05-19 Dissolved 2015-01-09
BRUCE REID LINTON JAMES KEILLER DEVELOPMENTS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER SERVICES LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER HOLDINGS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON CRAIGIE ESTATES LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
BRUCE REID LINTON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
BRUCE REID LINTON MONIFIETH DEVELOPMENTS LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active - Proposal to Strike off
BRUCE REID LINTON FLAT HOMES LIMITED Director 2002-07-04 CURRENT 2002-05-24 Active
BRUCE REID LINTON DUNSINANE ESTATES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active - Proposal to Strike off
BRUCE REID LINTON ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Director 2002-04-08 CURRENT 2001-10-17 Active - Proposal to Strike off
BRUCE REID LINTON BURNSIDE ESTATES SCOTLAND LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active
BRUCE REID LINTON ARBROATH DEVELOPMENTS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active
BRUCE REID LINTON MARKETGAIT DEVELOPMENTS LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
BRUCE REID LINTON DRAM ESTATES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
BRUCE REID LINTON SWR DEVELOPMENTS LIMITED Director 2000-11-06 CURRENT 2000-07-25 Active
BRUCE REID LINTON CARMYLE ESTATES LIMITED Director 2000-06-15 CURRENT 2000-02-28 Dissolved 2014-12-05
BRUCE REID LINTON KIRKWOOD PROPERTIES LIMITED Director 2000-01-13 CURRENT 1990-07-17 Dissolved 2014-12-08
BRUCE REID LINTON BLUESTONE ESTATES LIMITED Director 1999-07-26 CURRENT 1999-05-03 Active - Proposal to Strike off
BRUCE REID LINTON MANHATTAN DEVELOPMENTS LIMITED Director 1999-02-09 CURRENT 1999-02-09 Liquidation
BRUCE REID LINTON BALGARTHNO ESTATES LIMITED Director 1998-12-03 CURRENT 1998-12-03 Active - Proposal to Strike off
BRUCE REID LINTON CASTLELAW ESTATES LIMITED Director 1996-11-14 CURRENT 1996-07-19 Active
BRUCE REID LINTON BRUCE MCALLAN LIMITED Director 1996-04-24 CURRENT 1995-09-29 Active
BRUCE REID LINTON JAMES KEILLER ESTATES LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active
BRUCE REID LINTON INVERALDIE PROPERTIES LIMITED Director 1993-05-07 CURRENT 1992-08-10 Active
BRUCE REID LINTON BEECH PROPERTY COMPANY LIMITED Director 1990-06-21 CURRENT 1983-05-16 Active - Proposal to Strike off
BRUCE REID LINTON DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Director 1989-05-18 CURRENT 1981-08-12 Active - Proposal to Strike off
BRUCE REID LINTON ASH LIMITED Director 1988-10-14 CURRENT 1986-11-21 Active - Proposal to Strike off

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
2015-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-094.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-03-094.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM MYRTLEFIELD HOUSE GRAMPIAN ROAD AVIEMORE PH22 1RH
2014-09-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0103/05/14 FULL LIST
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-22AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-27AR0103/05/13 FULL LIST
2013-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2013-01-14AA01PREVEXT FROM 31/05/2012 TO 30/11/2012
2012-07-31AR0103/05/12 FULL LIST
2012-06-16DISS40DISS40 (DISS40(SOAD))
2012-06-08GAZ1FIRST GAZETTE
2011-05-09AR0103/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE REID LINTON / 03/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMERON / 03/05/2011
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-05-07AR0103/05/10 FULL LIST
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA MACLENNAN / 03/05/2010
2010-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-15363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-09363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 12 HOPE STREET EDINBURGH EH2 4DB
2007-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-0888(2)RAD 19/10/07--------- £ SI 99@1=99 £ IC 1/100
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bSECRETARY RESIGNED
2007-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMLIN (NEWBRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-03
Appointment of Liquidators2014-09-23
Resolutions for Winding-up2014-09-23
Proposal to Strike Off2012-06-08
Fines / Sanctions
No fines or sanctions have been issued against CAMLIN (NEWBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-03-22 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-03-17 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 CAMLIN (NEWBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of CAMLIN (NEWBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMLIN (NEWBRIDGE) LIMITED
Trademarks
We have not found any records of CAMLIN (NEWBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMLIN (NEWBRIDGE) 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 (68209 - Other letting and operating of own or leased real estate) as CAMLIN (NEWBRIDGE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAMLIN (NEWBRIDGE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMLIN (NEWBRIDGE) LIMITEDEvent Date2014-09-18
Name of Company: CAMLIN (NEWBRIDGE) LIMITED . Company Number: SC322827 Nature of Business: Property Development. Type of Liquidation: Creditors. Address of Registered Office: 28 High Street, Nairn IV12 4AU. Liquidator's Name and Address: William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 4AU Office Holder Number: 164. Date of Appointment: 18 September 2014. By whom Appointed: Creditors.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAMLIN (NEWBRIDGE) LIMITEDEvent Date2012-06-08
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMLIN (NEWBRIDGE) LIMITEDEvent Date
Resolutions of Company Number: SC322827 Registered in Scotland Passed At a general meeting of the above-named company duly convened and held at 28 High Street, Nairn on 18 September 2014 the following resolutions were passed: No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily. 2. That William Leith Young of Ritson Young, Chartered Accountants, 28 High Street, Nairn, be appointed as Liquidator for the purposes of such winding up. David Cameron , Chairman 18 September 2014
 
Initiating party Event TypeFinal Meetings
Defending partyCAMLIN (NEWBRIDGE) LIMITEDEvent Date
Former Registered Office: Myrtlefield House, Grampian Road, Aviemore PH22 1RG Notice of Final Meeting Notice is hereby given that, in terms of Section 106 of the Insolvency Act 1986 (as amended) that a final meeting of the creditors of Camlin (Newbridge) Limited will be held within the offices of Ritson Young, Chartered Accountants, 28 High Street, Nairn on Thursday 5 March 2015 at 12.00 noon for the purposes of receiving the Liquidators Report on the winding-up and to determine whether the Liquidator should be released. William Leith Young : Liquidator : Ritson Young , Chartered Accountants, 28 High Street, Nairn IVI2 4AU : 30th January 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMLIN (NEWBRIDGE) 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 CAMLIN (NEWBRIDGE) 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.