Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMFORD HOMES (SCOTLAND) LTD.
Company Information for

CAMFORD HOMES (SCOTLAND) LTD.

FRENCH DUNCAN LLP, 133, FINNIESTON STREET, GLASGOW, G3 8HB,
Company Registration Number
SC331356
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Camford Homes (scotland) Ltd.
CAMFORD HOMES (SCOTLAND) LTD. was founded on 2007-09-24 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Camford Homes (scotland) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAMFORD HOMES (SCOTLAND) LTD.
 
Legal Registered Office
FRENCH DUNCAN LLP, 133
FINNIESTON STREET
GLASGOW
G3 8HB
Other companies in G3
 
Filing Information
Company Number SC331356
Company ID Number SC331356
Date formed 2007-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 24/09/2012
Return next due 22/10/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-06 12:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMFORD HOMES (SCOTLAND) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNIES1 LIMITED   DONALD ORR LIMITED   GARRICK ACCOUNTANCY SERVICES 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 CAMFORD HOMES (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
JOHN CRAWFORD
Company Secretary 2007-09-24
IAN CAMPBELL
Director 2007-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CRAWFORD
Director 2007-09-24 2013-08-02
BRIAN REID LTD.
Company Secretary 2007-09-24 2007-09-24
STEPHEN MABBOTT LTD.
Director 2007-09-24 2007-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CAMPBELL CAMFORD HOMES LTD. Director 2003-09-18 CURRENT 2003-09-18 Dissolved 2015-09-12

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
2018-07-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-06-062.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-05-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-07-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-302.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-05-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-01-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-06-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-06-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-182.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-06-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O FRENCH DUNCAN 375 WEST GEORGE STREET GLASGOW G2 4LW
2014-03-202.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2014-03-062.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-062.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2014-02-112.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM MILLER HOUSE 5 MILLER ROAD AYR KA7 2AX SCOTLAND
2013-12-192.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-08GAZ1FIRST GAZETTE
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD
2013-02-06LATEST SOC06/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-06AR0124/09/12 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 1A TORPHICHEN STREET EDINBURGH EH3 8HX
2013-02-04AR0124/09/11 FULL LIST
2013-01-22AA30/09/11 TOTAL EXEMPTION SMALL
2013-01-22AA30/09/10 TOTAL EXEMPTION SMALL
2013-01-22AA30/09/09 TOTAL EXEMPTION SMALL
2013-01-21AC93ORDER OF COURT - RESTORE AND WIND UP
2011-09-30GAZ2STRUCK OFF AND DISSOLVED
2011-06-10GAZ1FIRST GAZETTE
2010-10-08AR0124/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 19/09/2010
2010-02-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-08-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-2388(2)RAD 24/09/07--------- £ SI 1@1=1 £ IC 1/2
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28288bSECRETARY RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2007-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CAMFORD HOMES (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-12-20
Proposal to Strike Off2013-11-08
Proposal to Strike Off2011-06-10
Fines / Sanctions
No fines or sanctions have been issued against CAMFORD HOMES (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-02-03 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2010-01-13 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2008-08-16 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2008-08-13 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
BOND & FLOATING CHARGE 2008-07-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2008-01-11 Satisfied MIDSIDE FINANCES LIMITED
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CAMFORD HOMES (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of CAMFORD HOMES (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CAMFORD HOMES (SCOTLAND) LTD.
Trademarks
We have not found any records of CAMFORD HOMES (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMFORD HOMES (SCOTLAND) LTD.. 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 (41202 - Construction of domestic buildings) as CAMFORD HOMES (SCOTLAND) LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CAMFORD HOMES (SCOTLAND) LTD. 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 TypeProposal to Strike Off
Defending partyCAMFORD HOMES (SCOTLAND) LTD.Event Date2013-11-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAMFORD HOMES (SCOTLAND) LTD.Event Date2011-06-10
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAMFORD HOMES (SCOTLAND) LTD.Event Date
Company Number: SC331356 Nature of Business: 41202 - Construction of Domestic Buildings. Trade Classification: 41202. Company Registered Address: Miller House, 5 Miller Road, Ayr KA7 2AX. Administrator appointed on: 16 December 2013. By notice of appointment lodged in Ayr Sheriff Court. Joint Administrators’ Names and Address: Brian Milne (IP No 9381) and Eileen Blackburn(IP No 8605), both of French Duncan Business Recovery, 375 West George Street, G24LW.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMFORD HOMES (SCOTLAND) LTD. 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 CAMFORD HOMES (SCOTLAND) LTD. 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.