Company NameCamlin (Linwood) Limited
Company StatusDissolved
Company NumberSC294809
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date4 July 2023 (10 months ago)
Previous NameJK (Linwood) Limited

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
Appointed23 December 2005(1 day after company formation)
Appointment Duration17 years, 6 months (closed 04 July 2023)
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
Appointed23 December 2005(1 day after company formation)
Appointment Duration17 years, 6 months (closed 04 July 2023)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Secretary NameFiona Maclennan
NationalityBritish
StatusClosed
Appointed23 December 2005(1 day after company formation)
Appointment Duration17 years, 6 months (closed 04 July 2023)
RoleCompany Director
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 December 2005(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

100 at £1Camlin (No2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,391,369
Cash£163,105
Current Liabilities£6,128,974

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 October 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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

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)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 February 2018Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 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)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Satisfaction of charge 4 in full (1 page)
7 April 2016Satisfaction of charge 4 in full (1 page)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
2 November 2015Satisfaction of charge 3 in full (1 page)
2 November 2015Satisfaction of charge 3 in full (1 page)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Registered 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 2015Registered 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 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 January 2010Director's details changed for David John Cameron on 22 December 2009 (2 pages)
15 January 2010Secretary's details changed for Fiona Maclennan on 22 December 2009 (1 page)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Fiona Maclennan on 22 December 2009 (1 page)
15 January 2010Director's details changed for Bruce Reid Linton on 22 December 2009 (2 pages)
15 January 2010Director's details changed for Bruce Reid Linton on 22 December 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for David John Cameron on 22 December 2009 (2 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 22/12/08; full list of members (4 pages)
10 February 2009Return made up to 22/12/08; full list of members (4 pages)
11 November 2008Alterations to floating charge 1 (5 pages)
11 November 2008Alterations to floating charge 1 (5 pages)
8 November 2008Alterations to floating charge 1 (5 pages)
8 November 2008Alterations to floating charge 1 (5 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (4 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 22/12/06; full list of members (2 pages)
10 January 2007Return made up to 22/12/06; full list of members (2 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
31 January 2006Partic of mort/charge * (3 pages)
31 January 2006Partic of mort/charge * (3 pages)
6 January 2006New director appointed (3 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Director resigned (1 page)
28 December 2005Registered 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 2005Registered 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 2005Company name changed jk (linwood) LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed jk (linwood) LIMITED\certificate issued on 23/12/05 (2 pages)
22 December 2005Incorporation (22 pages)
22 December 2005Incorporation (22 pages)