Company NameCamlin (Aberdeen) Limited
Company StatusDissolved
Company NumberSC279675
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date4 July 2023 (10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(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
StatusClosed
Appointed09 February 2005(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
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
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

100 at £1Camlin Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,094,603
Cash£39,160
Current Liabilities£9,882,434

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 April 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
6 April 2023Application to strike the company off the register (3 pages)
27 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 February 2019Confirmation statement made on 7 February 2019 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)
19 February 2018Confirmation statement made on 7 February 2018 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)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 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)
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)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
25 August 2015Satisfaction of charge 1 in full (1 page)
25 August 2015Satisfaction of charge 1 in full (1 page)
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)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 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)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Accounts for a small company made up to 30 September 2011 (8 pages)
21 December 2012Accounts for a small company made up to 30 September 2011 (8 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
14 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 February 2010Director's details changed for Bruce Reid Linton on 8 February 2010 (2 pages)
11 February 2010Secretary's details changed for Fiona Maclennan on 8 February 2010 (1 page)
11 February 2010Secretary's details changed for Fiona Maclennan on 8 February 2010 (1 page)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Bruce Reid Linton on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for David John Cameron on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Bruce Reid Linton on 8 February 2010 (2 pages)
11 February 2010Director's details changed for David John Cameron on 8 February 2010 (2 pages)
11 February 2010Secretary's details changed for Fiona Maclennan on 8 February 2010 (1 page)
11 February 2010Director's details changed for David John Cameron on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 April 2009Accounts for a small company made up to 30 September 2008 (5 pages)
4 April 2009Accounts for a small company made up to 30 September 2008 (5 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
15 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
14 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
23 January 2007Dec mort/charge * (2 pages)
23 January 2007Dec mort/charge * (2 pages)
23 January 2007Dec mort/charge * (2 pages)
23 January 2007Dec mort/charge * (2 pages)
18 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
18 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
6 March 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
6 March 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: myrtlefield house grampian road aviemore PH22 1RG (1 page)
10 February 2006Registered office changed on 10/02/06 from: myrtlefield house grampian road aviemore PH22 1RG (1 page)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Secretary's particulars changed (1 page)
8 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
13 August 2005Partic of mort/charge * (3 pages)
13 August 2005Partic of mort/charge * (3 pages)
9 February 2005Incorporation (20 pages)
9 February 2005Incorporation (20 pages)