Camelon
Falkirk
Director Name | Mr Graham Thomson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Linnbank Hillhead Cottage Avonbridge West Lothian EH48 1AA Scotland |
Secretary Name | Mr Graham Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Linnbank Hillhead Cottage Avonbridge West Lothian EH48 1AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Graham Thomson 50.00% Ordinary |
---|---|
1 at 1 | Steve Johnstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,913 |
Cash | £241,013 |
Current Liabilities | £1,338,459 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Notice of final meeting of creditors (3 pages) |
27 April 2015 | Notice of final meeting of creditors (3 pages) |
7 June 2010 | Registered office address changed from C/O Walton Kilgour Accountants 10 Airthrey Road Stirling FK9 5JR on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from C/O Walton Kilgour Accountants 10 Airthrey Road Stirling FK9 5JR on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from C/O Walton Kilgour Accountants 10 Airthrey Road Stirling FK9 5JR on 7 June 2010 (2 pages) |
4 May 2010 | Notice of winding up order (1 page) |
4 May 2010 | Notice of winding up order (1 page) |
4 May 2010 | Court order notice of winding up (1 page) |
4 May 2010 | Court order notice of winding up (1 page) |
21 August 2009 | Alterations to floating charge 1 (5 pages) |
21 August 2009 | Alterations to floating charge 1 (5 pages) |
5 August 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from jet house unit 9 jet business park mill road industrial estate linlithgow EH49 7SF (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from jet house unit 9 jet business park mill road industrial estate linlithgow EH49 7SF (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 29 castle road bankside industrial estate falkirk FK2 7UY (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 29 castle road bankside industrial estate falkirk FK2 7UY (1 page) |
13 June 2007 | Partic of mort/charge * (3 pages) |
13 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
23 May 2004 | Return made up to 08/05/04; full list of members
|
23 May 2004 | Return made up to 08/05/04; full list of members
|
18 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
3 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (16 pages) |
8 May 2002 | Incorporation (16 pages) |