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 | 23 December 2005(1 day after company formation) |
Appointment Duration | 17 years, 6 months (closed 04 July 2023) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Secretary Name | Fiona Maclennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(1 day after company formation) |
Appointment Duration | 17 years, 6 months (closed 04 July 2023) |
Role | Company Director |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB 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 (No2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,391,369 |
Cash | £163,105 |
Current Liabilities | £6,128,974 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 October 2008 | Delivered on: 13 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 hunter road, livingston, west lothian WLN20256. Outstanding |
---|---|
24 September 2008 | Delivered on: 27 September 2008 Satisfied on: 2 November 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 February 2006 | Delivered on: 7 February 2006 Satisfied on: 14 December 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: The subjects on the north west side of west avenue phoenix park, paisley ren 110749. Fully Satisfied |
26 January 2006 | Delivered on: 31 January 2006 Satisfied on: 21 February 2013 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 |
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) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 February 2018 | Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 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) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Satisfaction of charge 4 in full (1 page) |
7 April 2016 | Satisfaction of charge 4 in full (1 page) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 November 2015 | Satisfaction of charge 3 in full (1 page) |
2 November 2015 | Satisfaction of charge 3 in full (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Registered office address changed from Myrtlefield House Grampian Road Aviemore Inverness Shire PH22 1RG 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 Inverness Shire PH22 1RG to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 January 2010 | Director's details changed for David John Cameron on 22 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Fiona Maclennan on 22 December 2009 (1 page) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Fiona Maclennan on 22 December 2009 (1 page) |
15 January 2010 | Director's details changed for Bruce Reid Linton on 22 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Bruce Reid Linton on 22 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for David John Cameron on 22 December 2009 (2 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
11 November 2008 | Alterations to floating charge 1 (5 pages) |
11 November 2008 | Alterations to floating charge 1 (5 pages) |
8 November 2008 | Alterations to floating charge 1 (5 pages) |
8 November 2008 | Alterations to floating charge 1 (5 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: east kingsway business centre mid craigie trading estate mid craigie road dundee tayside DD4 7RH (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: east kingsway business centre mid craigie trading estate mid craigie road dundee tayside DD4 7RH (1 page) |
23 December 2005 | Company name changed jk (linwood) LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed jk (linwood) LIMITED\certificate issued on 23/12/05 (2 pages) |
22 December 2005 | Incorporation (22 pages) |
22 December 2005 | Incorporation (22 pages) |