Company NameCamlin Technologies (Scotland) Limited
Company StatusDissolved
Company NumberSC376238
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesCroftwave Limited and Croftek Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Edward Cunningham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address29 Drum Road
Cookstown
County Tyrone
BT80 8JG
Northern Ireland
Secretary NameLee Tumilty
StatusClosed
Appointed02 January 2012(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address31 Ferguson Drive
Knockmore Hill Industrial Park
Lisburn
County Antrim
BT28 2EX
Northern Ireland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 2010(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecamlintechnologies.com
Email address[email protected]
Telephone028 92626989
Telephone regionNorthern Ireland

Location

Registered AddressSuite 1.04 Bellahouston Business Centre
423 Paisley Road West
Glasgow
G51 1PZ
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Camlin Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£383,099
Gross Profit£382,694
Net Worth-£49,731
Cash£7,409
Current Liabilities£114,477

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 November 2012Delivered on: 8 December 2012
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 April 2017Full accounts made up to 31 December 2016 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
9 April 2015Secretary's details changed for Lee Tumilty on 9 April 2015 (1 page)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Secretary's details changed for Lee Tumilty on 9 April 2015 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
29 August 2013Registered office address changed from Suite 3.2 Station House 34 St Enoch Square Glasgow G1 4DF Scotland on 29 August 2013 (1 page)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
29 January 2013Memorandum and Articles of Association (15 pages)
25 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
(1 page)
25 January 2013Company name changed croftek LIMITED\certificate issued on 25/01/13
  • CONNOT ‐
(3 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 February 2012Appointment of Lee Tumilty as a secretary (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
21 April 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 April 2011 (1 page)
20 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
10 August 2010Company name changed croftwave LIMITED\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
(1 page)
26 May 2010Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
26 May 2010Appointment of Mr John Cunningham as a director (2 pages)
26 May 2010Termination of appointment of Paul Townsend as a director (1 page)
6 April 2010Incorporation (22 pages)