Dissolved
Dissolved 2015-06-09
Company Information for CAMLIN (NEWBRIDGE) LIMITED
NAIRN, NAIRNSHIRE, IV12 4AU,
|
Company Registration Number
SC322827
Private Limited Company
Dissolved Dissolved 2015-06-09 |
Company Name | |
---|---|
CAMLIN (NEWBRIDGE) LIMITED | |
Legal Registered Office | |
NAIRN NAIRNSHIRE IV12 4AU Other companies in IV12 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA MACLENNAN |
||
DAVID JOHN CAMERON |
||
BRUCE REID LINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
Nominated Secretary | ||
DAVIDSON CHALMERS (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACORN SIGNS LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2001-01-24 | Active | |
CAMLIN (GLASGOW) LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Dissolved 2014-06-06 | |
CAMLIN (ANSTRUTHER) LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2006-09-06 | Dissolved 2016-12-01 | |
ACORN SIGNS (HOLDINGS) LTD. | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
HIGHLANDS & ISLANDS PROPERTIES LIMITED | Company Secretary | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
CAMLIN (BELLSHILL) LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-12-22 | Dissolved 2013-10-25 | |
CAMLIN (ACADEMY PARK) LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-12-22 | Dissolved 2016-09-27 | |
LOVAT HOTELS LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
LOVAT PROPERTIES LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1989-11-23 | Active - Proposal to Strike off | |
CAMLIN (EDINBURGH) LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2016-12-01 | |
CAMLIN (ABERDEEN) LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
CAMLIN INVESTMENTS LIMITED | Company Secretary | 2004-02-01 | CURRENT | 2003-09-23 | Active | |
HIGHLAND HERITAGE HOMES LTD. | Company Secretary | 2002-08-23 | CURRENT | 2001-02-13 | Liquidation | |
A J MACLENNAN LIMITED | Company Secretary | 1995-12-14 | CURRENT | 1995-12-14 | Active | |
UN2015 LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
LINPEN SUB LIMITED | Director | 2014-08-18 | CURRENT | 2014-07-08 | Dissolved 2018-02-27 | |
BETASPRING LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-02 | Dissolved 2015-03-20 | |
UPLAND PROPERTIES (INVERNESS) LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-14 | Dissolved 2017-10-31 | |
UPLAND INVESTMENTS LTD. | Director | 2008-01-21 | CURRENT | 2008-01-21 | Dissolved 2015-02-20 | |
CAMLIN (GLASGOW) LIMITED | Director | 2007-08-23 | CURRENT | 2007-08-23 | Dissolved 2014-06-06 | |
HMS (938) LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Dissolved 2013-09-06 | |
CAMLIN (GLESPIN) LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2016-09-27 | |
CAMLIN (ANSTRUTHER) LIMITED | Director | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2016-12-01 | |
CAMLIN (PENTLAND) LIMITED | Director | 2006-08-04 | CURRENT | 2006-07-28 | Dissolved 2015-06-24 | |
CAMLIN (BELLSHILL) LIMITED | Director | 2005-12-23 | CURRENT | 2005-12-22 | Dissolved 2013-10-25 | |
CAMLIN (ACADEMY PARK) LIMITED | Director | 2005-12-23 | CURRENT | 2005-12-22 | Dissolved 2016-09-27 | |
FORT WILLIAM WATERFRONT LIMITED | Director | 2005-11-30 | CURRENT | 2005-09-23 | Dissolved 2015-05-01 | |
CAMLIN (EDINBURGH) LIMITED | Director | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2016-12-01 | |
CAMLIN (NO 3) LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
CAMPERDOWN ESTATES LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
ST ANDREWS FOREST LODGES LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED | Director | 2014-09-02 | CURRENT | 2012-04-25 | Active | |
LINPEN SUB LIMITED | Director | 2014-08-18 | CURRENT | 2014-07-08 | Dissolved 2018-02-27 | |
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED | Director | 2013-11-28 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
SJB DEVELOPMENTS LIMITED | Director | 2013-10-08 | CURRENT | 2004-03-08 | Active | |
LEVEL 2 ENTERTAINMENTS LIMITED | Director | 2013-08-21 | CURRENT | 2013-03-05 | Dissolved 2015-06-12 | |
SLAR DEVELOPMENTS LTD | Director | 2013-08-15 | CURRENT | 2013-08-12 | Dissolved 2015-03-13 | |
BFE DEVELOPMENTS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-12 | Dissolved 2015-03-13 | |
BROUGHTY FERRY ESTATES LIMITED | Director | 2013-08-13 | CURRENT | 2013-07-18 | Active | |
JAMES KEILLER PROPERTY HOLDINGS LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-04 | Active | |
BETASPRING LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-02 | Dissolved 2015-03-20 | |
FOREST ENERGY (SCOTLAND) LTD | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active | |
CAMLIN (NO 2) INTERMEDIATE LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active - Proposal to Strike off | |
ACADEMY PARK (NO2) LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active | |
CAMLIN (NO2) LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
LINCAM GLASGOW LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
CAMLIN (NO1) LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
FOREST HOMES (SCOTLAND) LIMITED | Director | 2011-08-31 | CURRENT | 2005-08-05 | Active | |
HELP FOR KIDS | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
D.I.E. ESTATES LIMITED | Director | 2008-10-17 | CURRENT | 2008-10-17 | Dissolved 2015-04-17 | |
ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Active | |
MUIRHEAD ESTATES LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Dissolved 2015-03-13 | |
CAMLIN (GORGIE) LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
SZM ESTATES LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
CAMLIN (GLASGOW) LIMITED | Director | 2007-08-23 | CURRENT | 2007-08-23 | Dissolved 2014-06-06 | |
ELLIOT ESTATES LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active | |
CAMLIN (GLESPIN) LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2016-09-27 | |
CAMLIN (ANSTRUTHER) LIMITED | Director | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2016-12-01 | |
CAMLIN (BELLSHILL) LIMITED | Director | 2005-12-23 | CURRENT | 2005-12-22 | Dissolved 2013-10-25 | |
CAMLIN (ACADEMY PARK) LIMITED | Director | 2005-12-23 | CURRENT | 2005-12-22 | Dissolved 2016-09-27 | |
CAMLIN (LINWOOD) LIMITED | Director | 2005-12-23 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
FORFAR ESTATES LIMITED | Director | 2005-12-21 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
FORT WILLIAM WATERFRONT LIMITED | Director | 2005-11-30 | CURRENT | 2005-09-23 | Dissolved 2015-05-01 | |
SHIRE PROPERTIES (SCOTLAND) LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-27 | Active - Proposal to Strike off | |
TAYSIDE BUILDING PRESERVATION TRUST | Director | 2005-09-22 | CURRENT | 1991-04-08 | Dissolved 2017-05-30 | |
RLS TRADING LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Active | |
BARNTON PROPERTIES LIMITED | Director | 2005-05-16 | CURRENT | 2004-08-23 | Active - Proposal to Strike off | |
PRIDE DUNDEE LIMITED | Director | 2005-04-11 | CURRENT | 2005-04-11 | Dissolved 2016-04-18 | |
BENSON PROPERTIES LIMITED | Director | 2005-04-03 | CURRENT | 2005-04-03 | Active | |
HEDGES DEVELOPMENTS LIMITED | Director | 2005-04-03 | CURRENT | 2005-04-03 | Active | |
MAHL PROPERTIES LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
LOVAT HOTELS LIMITED | Director | 2005-02-23 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
LOVAT PROPERTIES LIMITED | Director | 2005-02-23 | CURRENT | 1989-11-23 | Active - Proposal to Strike off | |
KINGSWAY EAST ESTATES LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
CAMLIN (EDINBURGH) LIMITED | Director | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2016-12-01 | |
CAMLIN (ABERDEEN) LIMITED | Director | 2005-02-09 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
RATTRAY REAL ESTATE LIMITED | Director | 2004-09-06 | CURRENT | 2004-02-24 | Active | |
ST ANDREWS ESTATES (SCOTLAND) LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
BRECHIN PROPERTY COMPANY LIMITED | Director | 2004-07-21 | CURRENT | 2004-05-19 | Dissolved 2015-01-09 | |
JAMES KEILLER DEVELOPMENTS LIMITED | Director | 2004-02-19 | CURRENT | 2004-02-19 | Active | |
JAMES KEILLER SERVICES LIMITED | Director | 2004-02-19 | CURRENT | 2004-02-19 | Active | |
JAMES KEILLER HOLDINGS LIMITED | Director | 2004-02-19 | CURRENT | 2004-02-19 | Active | |
CRAIGIE ESTATES LIMITED | Director | 2003-10-09 | CURRENT | 2003-10-09 | Active | |
CAMLIN INVESTMENTS LIMITED | Director | 2003-09-23 | CURRENT | 2003-09-23 | Active | |
MONIFIETH DEVELOPMENTS LIMITED | Director | 2003-07-15 | CURRENT | 2003-07-15 | Active - Proposal to Strike off | |
FLAT HOMES LIMITED | Director | 2002-07-04 | CURRENT | 2002-05-24 | Active | |
DUNSINANE ESTATES LIMITED | Director | 2002-04-25 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
ST ANDREWS PROPERTY DEVELOPMENTS LIMITED | Director | 2002-04-08 | CURRENT | 2001-10-17 | Active - Proposal to Strike off | |
BURNSIDE ESTATES SCOTLAND LIMITED | Director | 2001-12-04 | CURRENT | 2001-12-04 | Active | |
ARBROATH DEVELOPMENTS LIMITED | Director | 2001-10-26 | CURRENT | 2001-10-26 | Active | |
MARKETGAIT DEVELOPMENTS LIMITED | Director | 2001-06-26 | CURRENT | 2001-06-26 | Active | |
DRAM ESTATES LIMITED | Director | 2000-11-14 | CURRENT | 2000-11-14 | Active - Proposal to Strike off | |
SWR DEVELOPMENTS LIMITED | Director | 2000-11-06 | CURRENT | 2000-07-25 | Active | |
CARMYLE ESTATES LIMITED | Director | 2000-06-15 | CURRENT | 2000-02-28 | Dissolved 2014-12-05 | |
KIRKWOOD PROPERTIES LIMITED | Director | 2000-01-13 | CURRENT | 1990-07-17 | Dissolved 2014-12-08 | |
BLUESTONE ESTATES LIMITED | Director | 1999-07-26 | CURRENT | 1999-05-03 | Active - Proposal to Strike off | |
MANHATTAN DEVELOPMENTS LIMITED | Director | 1999-02-09 | CURRENT | 1999-02-09 | Liquidation | |
BALGARTHNO ESTATES LIMITED | Director | 1998-12-03 | CURRENT | 1998-12-03 | Active - Proposal to Strike off | |
CASTLELAW ESTATES LIMITED | Director | 1996-11-14 | CURRENT | 1996-07-19 | Active | |
BRUCE MCALLAN LIMITED | Director | 1996-04-24 | CURRENT | 1995-09-29 | Active | |
JAMES KEILLER ESTATES LIMITED | Director | 1993-07-28 | CURRENT | 1993-07-28 | Active | |
INVERALDIE PROPERTIES LIMITED | Director | 1993-05-07 | CURRENT | 1992-08-10 | Active | |
BEECH PROPERTY COMPANY LIMITED | Director | 1990-06-21 | CURRENT | 1983-05-16 | Active - Proposal to Strike off | |
DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED | Director | 1989-05-18 | CURRENT | 1981-08-12 | Active - Proposal to Strike off | |
ASH LIMITED | Director | 1988-10-14 | CURRENT | 1986-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM MYRTLEFIELD HOUSE GRAMPIAN ROAD AVIEMORE PH22 1RH | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AA01 | PREVEXT FROM 31/05/2012 TO 30/11/2012 | |
AR01 | 03/05/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE REID LINTON / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMERON / 03/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 03/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FIONA MACLENNAN / 03/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 12 HOPE STREET EDINBURGH EH2 4DB | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 2015-02-03 |
Appointment of Liquidators | 2014-09-23 |
Resolutions for Winding-up | 2014-09-23 |
Proposal to Strike Off | 2012-06-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC |
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAMLIN (NEWBRIDGE) LIMITED | Event Date | 2014-09-18 |
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 Type | Proposal to Strike Off | |
Defending party | CAMLIN (NEWBRIDGE) LIMITED | Event Date | 2012-06-08 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMLIN (NEWBRIDGE) LIMITED | Event 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 Type | Final Meetings | |
Defending party | CAMLIN (NEWBRIDGE) LIMITED | Event 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 | |||
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. |