Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director Name | Mr Tom McGougan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (closed 04 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Harry Joseph O'Donnell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 16 May 2005) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Alder Road Glasgow G43 2UU Scotland |
Secretary Name | Harry Joseph O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 16 May 2005) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Alder Road Glasgow G43 2UU Scotland |
Director Name | Mr Michael Cannon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 2005) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | St Annes Glenasmole Bothernabreena County Dublin Irish |
Secretary Name | Mrs Fiona Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ivy Croft Heights Of Brae, Heights Of Brae Strathpeffer Ross-Shire IV14 9AF Scotland |
Secretary Name | Jane Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 years after company formation) |
Appointment Duration | 9 years (resigned 01 October 2015) |
Role | Secretary |
Correspondence Address | Spey House Cairngorm Technology Park Aviemore PH22 1PB Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Director Name | Andparco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
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 |
200 at £1 | Camlin (No1) LTD 50.00% Ordinary A |
---|---|
200 at £1 | Camlin (No1) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £239,247 |
Current Liabilities | £261,522 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2012 | Delivered on: 10 July 2012 Satisfied on: 16 January 2013 Persons entitled: First Scot Limited Classification: Standard security Secured details: Obligations in terms of a loan agreement. Particulars: Barnton hotel queensferry road edinburgh including the barnton service station queensferry road edinburgh MID69919. Fully Satisfied |
---|---|
26 January 2005 | Delivered on: 11 February 2005 Satisfied on: 6 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond. Particulars: Barnton filling station, 560 queensferry road, edinburgh. Fully Satisfied |
26 January 2005 | Delivered on: 11 February 2005 Satisfied on: 6 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond. Particulars: The barnton hotel, 562 queensferry road, edinburgh. Fully Satisfied |
23 December 2004 | Delivered on: 5 January 2005 Satisfied on: 27 June 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 |
8 December 2004 | Delivered on: 24 December 2004 Satisfied on: 20 May 2005 Persons entitled: Harry O'donnell and Others Classification: Standard security Secured details: The borrowers obligations under the joint venture agreement. Particulars: Subjects at queensferry road, edinburgh. Fully Satisfied |
8 December 2004 | Delivered on: 11 December 2004 Satisfied on: 6 December 2012 Persons entitled: Upland Developments Limited Classification: Standard security Secured details: Obligations under a loan agreement dated 30 november 2004. Particulars: The barnton hotel, 562 queensferry road, edinburgh. Fully Satisfied |
30 November 2004 | Delivered on: 2 December 2004 Satisfied on: 16 November 2012 Persons entitled: Upland Developments Limited 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 |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
14 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Notification of Camlin (No1) Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Camlin (No1) Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Cessation of Bruce Reid Linton as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Cessation of Bruce Reid Linton as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of David John Cameron as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of David John Cameron as a person with significant control on 6 April 2016 (1 page) |
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) |
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) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Termination of appointment of Jane Haggerty as a secretary on 1 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Jane Haggerty as a secretary on 1 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Jane Haggerty as a secretary on 1 October 2015 (1 page) |
31 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
23 March 2015 | Registered 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 2015 | Registered 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) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Register inspection address has been changed (1 page) |
30 September 2013 | Register inspection address has been changed (1 page) |
30 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
16 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
16 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 October 2010 | Director's details changed for Tom Mcgougan on 19 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Tom Mcgougan on 19 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Bruce Reid Linton on 19 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Jane Haggerty on 19 August 2010 (1 page) |
1 October 2010 | Director's details changed for Bruce Reid Linton on 19 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for David John Cameron on 19 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Secretary's details changed for Jane Haggerty on 19 August 2010 (1 page) |
1 October 2010 | Director's details changed for David John Cameron on 19 August 2010 (2 pages) |
5 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
22 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
3 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
29 September 2006 | New secretary appointed (1 page) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: mytrefieldn house grampian road aviemore PH22 1RH (1 page) |
24 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: mytrefieldn house grampian road aviemore PH22 1RH (1 page) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Dec mort/charge * (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 January 2005 | Alterations to a floating charge (7 pages) |
11 January 2005 | Alterations to a floating charge (7 pages) |
5 January 2005 | Partic of mort/charge * (3 pages) |
5 January 2005 | Partic of mort/charge * (3 pages) |
31 December 2004 | Alterations to a floating charge (8 pages) |
31 December 2004 | Alterations to a floating charge (8 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Ad 30/11/04--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
6 December 2004 | Ad 30/11/04--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Nc inc already adjusted 30/11/04 (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Nc inc already adjusted 30/11/04 (1 page) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Location of register of members (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Registered office changed on 17/11/04 from: charles oakley house 125 west regent street glasgow G2 2SA (1 page) |
17 November 2004 | Company name changed andpar (114) LIMITED\certificate issued on 17/11/04 (3 pages) |
17 November 2004 | Company name changed andpar (114) LIMITED\certificate issued on 17/11/04 (3 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: charles oakley house 125 west regent street glasgow G2 2SA (1 page) |
23 August 2004 | Incorporation (21 pages) |
23 August 2004 | Incorporation (21 pages) |