Company NameCamp Brothers (Cafe) Limited
DirectorPeter Francis James Camp
Company StatusRECEIVERSHIP
Company NumberSC024301
CategoryPrivate Limited Company
Incorporation Date25 June 1946(77 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Secretary NameMary Jane Camp
NationalityBritish
StatusCurrent
Appointed09 December 1989(43 years, 5 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Correspondence AddressStewartbank Orchard
Overtown
Wishaw
ML2 0RW
Scotland
Director NamePeter Francis James Camp
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(50 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleProduction Director
Correspondence Address5 Church Road
Newmains
Lanarkshire
ML2 9QG
Scotland
Director NameLouise Camp
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1989(43 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 1995)
RoleCompany Director
Correspondence AddressChurch Road
Bonkle
Newmains
Director NameMary Jane Camp
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1989(43 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressStewartbank Orchard
Overtown
Wishaw
ML2 0RW
Scotland
Director NamePeter Henry Camp
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1989(43 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressStewartbank Orchard
Overtown
Wishaw
ML2 0RW
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2001
Net Worth£703,504
Cash£1,021
Current Liabilities£1,092,665

Accounts

Latest Accounts31 March 2001 (23 years ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due28 May 2017 (overdue)

Filing History

9 March 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
23 December 2005First Gazette notice for compulsory strike-off (1 page)
2 December 2003Registered office changed on 02/12/03 from: gilburn place shotts lanarkshire ML7 5ES (1 page)
18 July 2002Dec mort/charge * (5 pages)
4 July 2002Return made up to 14/05/02; full list of members (6 pages)
21 November 2001Partic of mort/charge * (5 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2000Return made up to 14/05/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 June 1999Return made up to 14/05/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 May 1998Return made up to 14/05/98; full list of members (6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 September 1997Return made up to 14/05/97; no change of members (4 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Memorandum and Articles of Association (18 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
11 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Return made up to 14/05/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
12 October 1995Alterations to a floating charge (5 pages)
11 October 1995Alterations to a floating charge (7 pages)
11 September 1995Partic of mort/charge * (3 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995£ nc 100000/106000 07/09/95 (1 page)
3 July 1995Return made up to 14/05/95; full list of members (6 pages)