Company NameCamlin Investments Limited
DirectorsBruce Reid Linton and David John Cameron
Company StatusActive
Company NumberSC256523
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleProperty Developer/Investor
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Secretary NameMrs Fiona Maclennan
NationalityBritish
StatusCurrent
Appointed01 February 2004(4 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered AddressFirst Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bruce Reid Linton
50.00%
Ordinary A
1 at £1David John Cameron
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,287,803
Cash£105,883
Current Liabilities£3,494,304

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

15 June 2004Delivered on: 18 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 marketgait, dundee ANG21984.
Outstanding
8 June 2004Delivered on: 12 June 2004
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

25 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 30 September 2022 (6 pages)
3 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 30 September 2021 (8 pages)
16 February 2022Satisfaction of charge 2 in full (1 page)
27 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 September 2020 (6 pages)
9 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 February 2018Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Registered 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)
20 January 2017Registered 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)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 March 2015Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
7 March 2013Accounts for a small company made up to 30 September 2011 (9 pages)
7 March 2013Accounts for a small company made up to 30 September 2011 (9 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
27 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
4 October 2011Accounts for a small company made up to 30 September 2010 (10 pages)
4 October 2011Accounts for a small company made up to 30 September 2010 (10 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Fiona Maclennan on 9 September 2010 (1 page)
13 September 2010Director's details changed for David John Cameron on 9 September 2010 (2 pages)
13 September 2010Director's details changed for David John Cameron on 9 September 2010 (2 pages)
13 September 2010Director's details changed for David John Cameron on 9 September 2010 (2 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Fiona Maclennan on 9 September 2010 (1 page)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Bruce Reid Linton on 9 September 2010 (2 pages)
13 September 2010Secretary's details changed for Fiona Maclennan on 9 September 2010 (1 page)
13 September 2010Director's details changed for Bruce Reid Linton on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Bruce Reid Linton on 9 September 2010 (2 pages)
14 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
14 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
11 September 2009Return made up to 09/09/09; full list of members (4 pages)
11 September 2009Return made up to 09/09/09; full list of members (4 pages)
4 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
15 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 September 2007Return made up to 09/09/07; full list of members (2 pages)
14 September 2007Return made up to 09/09/07; full list of members (2 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 September 2006Return made up to 09/09/06; full list of members (2 pages)
13 September 2006Return made up to 09/09/06; full list of members (2 pages)
18 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 September 2005Return made up to 09/09/05; full list of members (3 pages)
9 September 2005Secretary's particulars changed (1 page)
9 September 2005Secretary's particulars changed (1 page)
9 September 2005Return made up to 09/09/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005Memorandum and Articles of Association (6 pages)
3 March 2005Memorandum and Articles of Association (6 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(7 pages)
27 September 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(7 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
12 June 2004Partic of mort/charge * (6 pages)
12 June 2004Partic of mort/charge * (6 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
16 October 2003New director appointed (4 pages)
16 October 2003Registered office changed on 16/10/03 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
16 October 2003Registered office changed on 16/10/03 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
16 October 2003New director appointed (4 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
23 September 2003Incorporation (25 pages)
23 September 2003Incorporation (25 pages)