Company NameCampmuir Limited
Company StatusIn Administration
Company NumberSC087987
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Robert Gordon Skea
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed18 October 1988(4 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDykehead Cottage
Burnside
Forfar
Angus
DD8 2RY
Scotland
Secretary NameMr William Arthur Hardy Carr
NationalityBritish
StatusCurrent
Appointed05 October 1993(9 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Restenneth Place
Lunanhead
Forfar
Angus
DD8 3NF
Scotland
Director NameAndrew John Parsliffie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(20 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address7 Dupplin Terrace
Perth
Perthshire
PH2 7DG
Scotland
Director NameSimon Reekie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2005(21 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressPhesdo
Fettercairn
Laurencekirk
Kincardineshire
AB30 1HA
Scotland
Director NameLeslie James Copland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 February 2001)
RoleEngineer
Correspondence Address11 Westfield Place
Forfar
Angus
DD8 1HL
Scotland
Secretary NameIrene May Copland
NationalityBritish
StatusResigned
Appointed18 October 1988(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 1993)
RoleCompany Director
Correspondence AddressEaster Denhead Farm
Coupar Angus
Blairgowrie
Perthshire
PH13 9ET
Scotland
Director NameMr John Masson Reekie
Date of BirthMay 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1990(6 years, 1 month after company formation)
Appointment Duration15 years (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenreoch House
Brechin
Angus
DD9 7QL
Scotland

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Erskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2003
Turnover£15,146,000
Gross Profit£1,679,000
Net Worth£1,722,000
Cash£2,000
Current Liabilities£5,403,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due30 April 2006 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due17 July 2016 (overdue)

Filing History

18 September 2012Administrator's progress report (11 pages)
29 October 2009Administrator's progress report (11 pages)
12 November 2008Administrator's progress report (12 pages)
2 June 2008Administrator's progress report (13 pages)
6 October 2006Notice of extension of period of Administration (1 page)
1 September 2006Statement of affairs (126 pages)
25 November 2005Statement of administrator's proposal (54 pages)
15 November 2005Registered office changed on 15/11/05 from: station yard carseview road forfar angus DD8 3BT (1 page)
25 October 20052.11B scot, 2.9B scot, 2.1B scot (13 pages)
12 October 2005Appointment of an administrator (4 pages)
25 August 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
3 August 2005Return made up to 30/06/05; full list of members (8 pages)
2 August 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
6 July 2005Partic of mort/charge * (3 pages)
4 March 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
18 September 2004Partic of mort/charge * (5 pages)
3 August 2004Return made up to 03/07/04; full list of members (8 pages)
22 June 2004New director appointed (2 pages)
12 May 2004Partic of mort/charge * (5 pages)
5 May 2004Partic of mort/charge * (5 pages)
8 April 2004Dec mort/charge * (5 pages)
8 April 2004Dec mort/charge * (4 pages)
7 July 2003Return made up to 03/07/03; full list of members (8 pages)
3 July 2003Full accounts made up to 31 December 2002 (21 pages)
1 August 2002Return made up to 03/07/02; full list of members (8 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
20 December 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
3 September 2001Return made up to 03/07/01; full list of members (7 pages)
16 May 2001Ad 23/02/01--------- £ si 1896000@1=1896000 £ ic 1098304/2994304 (2 pages)
8 May 2001Nc inc already adjusted 23/02/01 (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 2001Nc inc already adjusted 23/02/01 (1 page)
21 March 2001Director resigned (1 page)
15 March 2001£ sr 171428@1 01/07/00 (1 page)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Full group accounts made up to 31 December 1999 (25 pages)
22 March 2000Full group accounts made up to 28 February 1999 (26 pages)
9 November 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
1 September 1999Return made up to 03/07/99; no change of members (4 pages)
12 October 1998Full group accounts made up to 28 February 1998 (25 pages)
3 August 1998Return made up to 03/07/98; full list of members
  • 363(287) ‐ Registered office changed on 03/08/98
(6 pages)
13 February 1998Partic of mort/charge * (8 pages)
13 February 1998Alterations to a floating charge (5 pages)
5 February 1998Partic of mort/charge * (5 pages)
9 January 1998Partic of mort/charge * (11 pages)
9 January 1998Partic of mort/charge * (3 pages)
9 January 1998Partic of mort/charge * (3 pages)
9 January 1998Partic of mort/charge * (3 pages)
18 December 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
18 December 1997Full accounts made up to 28 February 1997 (23 pages)
16 December 1997Company name changed reekie campmuir LIMITED\certificate issued on 17/12/97 (2 pages)
28 November 1997Ad 19/11/97--------- £ si 23244@1=23244 £ ic 1246488/1269732 (2 pages)
28 November 1997£ nc 1690000/1700000 19/11/97 (1 page)
25 November 1997Declaration of assistance for shares acquisition (4 pages)
8 August 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
29 July 1997Return made up to 03/07/97; full list of members (6 pages)
28 July 1997Partic of mort/charge * (5 pages)
30 May 1997Ad 28/03/97--------- £ si 450000@1 (2 pages)
30 May 1997Particulars of contract relating to shares (4 pages)
30 May 1997Ad 28/03/97--------- £ si 750000@1 (2 pages)
30 May 1997Particulars of contract relating to shares (4 pages)
29 May 1997Partic of mort/charge * (5 pages)
22 May 1997Ad 28/03/97--------- £ si 450000@1=450000 £ ic 796488/1246488 (2 pages)
22 May 1997Ad 28/03/97--------- £ si 750000@1=750000 £ ic 46488/796488 (2 pages)
21 May 1997Partic of mort/charge * (5 pages)
15 May 1997Partic of mort/charge * (5 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 April 1997£ nc 60000/1690000 28/03/97 (1 page)
4 April 1997Memorandum and Articles of Association (10 pages)
18 December 1996Full accounts made up to 29 February 1996 (20 pages)
12 July 1996Return made up to 03/07/96; full list of members (6 pages)
18 December 1995Full accounts made up to 28 February 1995 (20 pages)
5 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1994Full accounts made up to 28 February 1994 (15 pages)
5 January 1994Full accounts made up to 28 February 1993 (14 pages)
6 November 1992Full accounts made up to 29 February 1992 (13 pages)
8 November 1991Full accounts made up to 28 February 1991 (12 pages)
30 October 1990Dec mort/charge 12130 (2 pages)
1 August 1990Full accounts made up to 28 February 1990 (11 pages)
28 January 1990Full accounts made up to 28 February 1989 (11 pages)
18 September 1989Memorandum and Articles of Association (13 pages)
21 June 1989Partic of mort/charge 7131 (3 pages)
8 November 1988Full accounts made up to 29 February 1988 (11 pages)
26 October 1987Full accounts made up to 28 February 1987 (11 pages)
22 December 1986Full accounts made up to 28 February 1986 (10 pages)
8 May 1986Full accounts made up to 28 February 1985 (1 page)
2 May 1984Allotment of shares (1 page)