UKBizDB.co.uk

CAMLIN (NO2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camlin (no2) Limited. The company was founded 11 years ago and was given the registration number SC427174. The firm's registered office is in AVIEMORE. You can find them at First Floor, 111 Grampian Road, Aviemore, Inverness-shire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAMLIN (NO2) LIMITED
Company Number:SC427174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 111 Grampian Road, Aviemore, PH22 1RH

Director28 June 2012Active
First Floor, 111 Grampian Road, Aviemore, PH22 1RH

Director28 June 2012Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Secretary27 June 2012Active
Myrtlefield House, Grampian Road, Aviemore, Scotland, PH22 1RH

Director27 June 2012Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Director27 June 2012Active

People with Significant Control

Camlin (No4) Limited
Notified on:13 March 2020
Status:Active
Country of residence:Scotland
Address:Ff, 111, Grampian Road, Aviemore, Scotland, PH22 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bruce Reid Linton
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:First Floor, 111 Grampian Road, Aviemore, PH22 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Cameron
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:First Floor, 111 Grampian Road, Aviemore, PH22 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-06Dissolution

Dissolution application strike off company.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Officers

Change person director company with change date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2016-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.