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 | 09 February 2005(same day as company formation) |
Role | Property Developer/Investor |
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 | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH 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 |
100 at £1 | Camlin Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,094,603 |
Cash | £39,160 |
Current Liabilities | £9,882,434 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 April 2006 | Delivered on: 27 April 2006 Satisfied on: 23 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as and forming number one hundred and one b bon accord street in the city and county of aberdeen abn 16004. Fully Satisfied |
---|---|
3 November 2005 | Delivered on: 8 November 2005 Satisfied on: 23 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 265/267 union street, aberdeen. Fully Satisfied |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 24 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as phase ii building, hareness road, altens, aberdeen. Fully Satisfied |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 14 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 11B, peterseat park industrial estate, altens, aberdeen. Fully Satisfied |
4 August 2005 | Delivered on: 13 August 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 |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2023 | Application to strike the company off the register (3 pages) |
27 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 February 2018 | Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 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) |
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) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 August 2015 | Satisfaction of charge 1 in full (1 page) |
25 August 2015 | Satisfaction of charge 1 in full (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 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) |
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) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 September 2013 | Satisfaction of charge 3 in full (4 pages) |
24 September 2013 | Satisfaction of charge 3 in full (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
21 December 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 February 2010 | Director's details changed for Bruce Reid Linton on 8 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Fiona Maclennan on 8 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Fiona Maclennan on 8 February 2010 (1 page) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Bruce Reid Linton on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for David John Cameron on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Bruce Reid Linton on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David John Cameron on 8 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Fiona Maclennan on 8 February 2010 (1 page) |
11 February 2010 | Director's details changed for David John Cameron on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
4 April 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
4 April 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
15 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
14 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
14 May 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
20 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
23 January 2007 | Dec mort/charge * (2 pages) |
23 January 2007 | Dec mort/charge * (2 pages) |
23 January 2007 | Dec mort/charge * (2 pages) |
23 January 2007 | Dec mort/charge * (2 pages) |
18 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
18 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
6 March 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
6 March 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: myrtlefield house grampian road aviemore PH22 1RG (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: myrtlefield house grampian road aviemore PH22 1RG (1 page) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
8 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
13 August 2005 | Partic of mort/charge * (3 pages) |
13 August 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Incorporation (20 pages) |
9 February 2005 | Incorporation (20 pages) |