In Administration
Administrative Receiver
Administrative Receiver
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 Name | |
---|---|
CAMFORD HOMES (SCOTLAND) LTD. | |
Legal Registered Office | |
FRENCH DUNCAN LLP, 133 FINNIESTON STREET GLASGOW G3 8HB Other companies in G3 | |
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 |
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 |
---|---|---|
JOHN CRAWFORD |
||
IAN CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CRAWFORD |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMFORD HOMES LTD. | Director | 2003-09-18 | CURRENT | 2003-09-18 | Dissolved 2015-09-12 |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O FRENCH DUNCAN 375 WEST GEORGE STREET GLASGOW G2 4LW | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM MILLER HOUSE 5 MILLER ROAD AYR KA7 2AX SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD | |
LATEST SOC | 06/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 1A TORPHICHEN STREET EDINBURGH EH3 8HX | |
AR01 | 24/09/11 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 19/09/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/09/07--------- £ SI 1@1=1 £ IC 1/2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-12-20 |
Proposal to Strike Off | 2013-11-08 |
Proposal to Strike Off | 2011-06-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Satisfied | MIDSIDE FINANCES LIMITED |
|
|
|
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.
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CAMFORD HOMES (SCOTLAND) LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMFORD HOMES (SCOTLAND) LTD. | Event Date | 2013-11-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAMFORD HOMES (SCOTLAND) LTD. | Event Date | 2011-06-10 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CAMFORD 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. | |||
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. |