Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 July 2023) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Secretary Name | Mrs Fiona Maclennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 July 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Elizabeth Catherine Blair |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 February 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Boatland Isla Road Perth PH2 7HQ Scotland |
Director Name | Gordon Fraser Blair |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 February 2005) |
Role | Hotelier |
Correspondence Address | Boatland Isla Road Perth PH2 7HQ Scotland |
Secretary Name | Elizabeth Catherine Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 February 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Boatland Isla Road Perth PH2 7HQ Scotland |
Director Name | Wendy Elizabeth Blair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2005) |
Role | Managing Director |
Correspondence Address | 3 Croft Park Balbeggie Perthshire PH2 6JE Scotland |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Camlin (No2) Intermediate Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 August 2015 | Delivered on: 28 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
28 February 2005 | Delivered on: 5 March 2005 Satisfied on: 25 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 January 2017 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Registration of charge SC1215260002, created on 19 August 2015 (22 pages) |
25 August 2015 | Satisfaction of charge 1 in full (1 page) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 March 2015 | Registered office address changed from Myrtlefield House, Grampian Road Aviemore Inverness-Shire PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Fiona Maclennan on 23 November 2010 (1 page) |
2 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 November 2009 | Director's details changed for David John Cameron on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Bruce Reid Linton on 27 November 2009 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
27 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: myrtlefield house grampian road aviemore PH22 1RG (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Location of debenture register (1 page) |
2 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
5 March 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 5 drummond street inverness IV1 1QF (1 page) |
3 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 March 2005 | Memorandum and Articles of Association (11 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | New director appointed (3 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members
|
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
26 November 2003 | Return made up to 23/11/03; full list of members
|
15 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
4 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
14 October 2002 | New director appointed (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
24 November 2000 | Return made up to 23/11/00; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
24 November 1999 | Return made up to 23/11/99; full list of members
|
12 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
6 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
13 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
24 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 November 1996 | Return made up to 23/11/96; no change of members
|
29 January 1996 | Registered office changed on 29/01/96 from: 77 grampian road aviemore PH22 1PE (1 page) |
16 January 1996 | Full accounts made up to 30 September 1995 (5 pages) |
30 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
11 October 1991 | Full accounts made up to 30 September 1990 (4 pages) |
17 April 1990 | Memorandum and Articles of Association (15 pages) |
17 April 1990 | Ad 16/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1989 | Incorporation (26 pages) |
23 November 1989 | Certificate of incorporation (1 page) |