CAMELON REALISATIONS LIMITED

CAMELON REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMELON REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC043441
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAMELON REALISATIONS LIMITED?

    • (2223) /

    Where is CAMELON REALISATIONS LIMITED located?

    Registered Office Address
    2 Blythswood Square
    Glasgow
    G2 4AD
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMELON REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RILEY DUNN & WILSON LTD.Mar 30, 1990Mar 30, 1990
    DUNN & WILSON U.K. LTD.Apr 03, 1989Apr 03, 1989
    DUNN & WILSON LIMITEDApr 29, 1966Apr 29, 1966

    What are the latest accounts for CAMELON REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for CAMELON REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    5 pages2.25B(Scot)

    Administrator's progress report

    5 pages2.20B(Scot)

    Administrator's progress report

    5 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    5 pages2.20B(Scot)

    Statement of administrator's proposal

    12 pages2.16B(Scot)

    legacy

    12 pages2.18B(Scot)

    Statement of affairs

    15 pages2.15B(Scot)

    Certificate of change of name

    Company name changed riley dunn & wilson LTD.\certificate issued on 24/05/07
    2 pagesCERTNM

    Appointment of an administrator

    9 pages2.11B(Scot)

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    16 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    20 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Dec 31, 2002

    19 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Who are the officers of CAMELON REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXBURGH, Graham Ardern
    15 Coney Park
    FK7 9LU Stirling
    Secretary
    15 Coney Park
    FK7 9LU Stirling
    BritishAccountant1036540002
    OXBURGH, Graham Ardern
    15 Coney Park
    FK7 9LU Stirling
    Director
    15 Coney Park
    FK7 9LU Stirling
    ScotlandBritishManaging Director1036540002
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    BritishCompany Director38770080002
    LIDDLE, David
    Orchard House
    Brayton
    YO8 9DZ Selby
    Secretary
    Orchard House
    Brayton
    YO8 9DZ Selby
    BritishAccountant328370001
    WRIGGLESWORTH, Geoffrey Robert
    8 Ashfield Avenue
    Skelmanthorpe
    HD8 9BW Huddersfield
    West Yorkshire
    Secretary
    8 Ashfield Avenue
    Skelmanthorpe
    HD8 9BW Huddersfield
    West Yorkshire
    British328320001
    ASPINALL, Jacqueline Helen
    29 Honeysuckle Grove
    Bingham
    NG13 8UJ Nottingham
    Director
    29 Honeysuckle Grove
    Bingham
    NG13 8UJ Nottingham
    BritishCompany Director60100950001
    BELL, Iain William
    Balhernoch
    507 Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    Director
    Balhernoch
    507 Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    BritishNone35563110001
    BENSON, David Bruce
    20 Albert Road
    FK1 5LS Falkirk
    Stirlingshire
    Director
    20 Albert Road
    FK1 5LS Falkirk
    Stirlingshire
    BritishBookbinder999860001
    BOWDLER, Timothy John
    62 Northumberland Street
    EH3 6JE Edinburgh
    Director
    62 Northumberland Street
    EH3 6JE Edinburgh
    BritishCompany Director37521870001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishAccountant474360001
    DUNN, Charles Bryce, Mr.
    Shaw Mill House
    Mill Lane, Mixenden
    HX2 8UQ Halifax
    England
    Director
    Shaw Mill House
    Mill Lane, Mixenden
    HX2 8UQ Halifax
    England
    EnglandBritishCompany Director7475920001
    DUNN, George Morris
    Dean Lodge
    Morley
    LS27 9QU Leeds
    Director
    Dean Lodge
    Morley
    LS27 9QU Leeds
    BritishBookbinder328400001
    DUNN, Hugh John Ramsay
    Yate House
    Oxenhope
    BD22 9HL Keighley
    W Yorks
    Director
    Yate House
    Oxenhope
    BD22 9HL Keighley
    W Yorks
    BritishBookbinder328340001
    HERON, Ian
    2 Karries Court
    Blaefaulds
    FK6 5JB Denny
    Falkirk
    Director
    2 Karries Court
    Blaefaulds
    FK6 5JB Denny
    Falkirk
    BritishCompany Director72783100003
    JEFFREY, Andrew Jeff
    Braeside Cottage
    EH26 9NF Carlops
    Pebbleshire
    Director
    Braeside Cottage
    EH26 9NF Carlops
    Pebbleshire
    BritishDirector11312700001
    JOHNSTON, Frederick Patrick Mair
    1 Grange Terrace
    EH9 2LD Edinburgh
    Director
    1 Grange Terrace
    EH9 2LD Edinburgh
    BritishNewspaper Proprietor328390001
    LIDDLE, David
    Orchard House
    Brayton
    YO8 9DZ Selby
    Director
    Orchard House
    Brayton
    YO8 9DZ Selby
    BritishAccountant328370001
    MCGLEAVE, Peter
    Yorkwell Pleasance
    FK1 1BG Falkirk
    Stirlingshire
    Director
    Yorkwell Pleasance
    FK1 1BG Falkirk
    Stirlingshire
    BritishBookbinder973710001
    RUSSELL-HOBBS, Ronald Arthur
    White Lodge Tyringham
    Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    White Lodge Tyringham
    Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish6279530001
    WILSON, Ian
    6 Mowbrey Court
    FK7 7UX Stirling
    Director
    6 Mowbrey Court
    FK7 7UX Stirling
    BritishProduction Director45572000001

    Does CAMELON REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 05, 1997
    Delivered On Sep 16, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 1997Registration of a charge (410)
    Bond & floating charge
    Created On Jul 01, 1996
    Delivered On Jul 19, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC for Itself and as Trustee for Others
    Transactions
    • Jul 19, 1996Registration of a charge (410)
    • Sep 09, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 09, 1990
    Delivered On Mar 22, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 1990Registration of a charge
    • Dec 11, 1996Statement of satisfaction of a charge in full or part (419a)

    Does CAMELON REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2007Administration started
    Sep 16, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    2 Blythswood Square
    Glasgow
    G2 4AD
    practitioner
    2 Blythswood Square
    Glasgow
    G2 4AD
    Thomas Campbell Maclennan
    One Royal Terrace
    Edinburgh
    EH7 5AD
    practitioner
    One Royal Terrace
    Edinburgh
    EH7 5AD
    2
    DateType
    Sep 16, 2008Commencement of winding up
    Apr 12, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    2 Blythswood Square
    Glasgow
    G2 4AD
    practitioner
    2 Blythswood Square
    Glasgow
    G2 4AD
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0