CAMERON HOUSE LOCH LOMOND LIMITED
Overview
| Company Name | CAMERON HOUSE LOCH LOMOND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC110933 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMERON HOUSE LOCH LOMOND LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CAMERON HOUSE LOCH LOMOND LIMITED located?
| Registered Office Address | Cameron House Hotel & Country Estate,Loch Lomond G83 8QZ Alexandria Dunbartonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMERON HOUSE LOCH LOMOND LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAIGENDARROCH LOCH LOMOND LIMITED | Feb 10, 1989 | Feb 10, 1989 |
| CRAIGENDARROCH (LOCH LOMOND) LIMITED | Jan 30, 1989 | Jan 30, 1989 |
| ISANDCO ONE HUNDRED AND TWENTY LIMITED | May 03, 1988 | May 03, 1988 |
What are the latest accounts for CAMERON HOUSE LOCH LOMOND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CAMERON HOUSE LOCH LOMOND LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CAMERON HOUSE LOCH LOMOND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 28, 2014 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 28, 2013 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of David Caldecott as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Elliot as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Gareth Caldecott on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Jagtar Singh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Balfour-Lynn as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Sunita Kaushal as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of CAMERON HOUSE LOCH LOMOND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London England | England | British | 163106000001 | |||||
| ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||
| EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | British | 159292380001 | ||||||
| MARTIN, Brian | Secretary | 8 Golf View ML10 6AZ Strathaven | British | 34730800002 | ||||||
| MARTLAND, David James | Secretary | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| TAHMASEBI, Khosrow | Secretary | The Paddocks 3 Lavender Close CR3 5DW Chaldon Common Surrey | British | 38518070001 | ||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||
| ALLISON, Ronald Alexander | Director | 6 St Margarets Place AB2 6GA Aberdeen Aberdeenshire | British | 160670001 | ||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| BINKS, Robin Paul | Director | 6 Liskeard Gardens Blackheath SE3 0PN London | United Kingdom | British | 7660750001 | |||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 73603940003 | |||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||
| CURSLEY, Chalmers Steventon | Director | 46 Grovewood Close Chorleywood WD3 5PX Rickmansworth Hertfordshire | British | 2250710001 | ||||||
| CUTLER, Stephen Joseph | Director | 48 Burbage Road Dulwich SE24 9HE London | British | 39814080001 | ||||||
| DAVIS, David John | Director | 20 Temple Avenue N20 9EH London | British | 295340001 | ||||||
| DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | 2207400002 | |||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||
| FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | 109155280002 | |||||
| GORDON, Christopher John | Director | 4 Learmonth Gardens EH4 1HD Edinburgh Midlothian | British | 40451110002 | ||||||
| HISLOP, William Thomas | Director | 36 Catherine Place SW1E 6HL London | British | 82260001 | ||||||
| HOLMES, Nicholas | Director | Woodlands Craigendarroch AB35 5XA Ballater | British | 772710001 | ||||||
| KERR, Douglas Clarke | Director | 9 Etive Avenue Bearsden G61 2ET Glasgow Lanarkshire | British | 18960680001 | ||||||
| LONGDEN, John David | Director | Vicarage House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 40890250001 | |||||
| MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| MITCHELL, Craig | Director | 6 Castle Gardens Buchanan Castle G63 0HT Glasgow Lanarkshire | British | 1327410001 | ||||||
| MITCHELL, Craig | Director | 6 Castle Gardens Buchanan Castle G63 0HT Glasgow Lanarkshire | British | 1327410001 | ||||||
| PRATT, Ian Derek | Director | Ashley Court 173 Ashley Road Hale WA15 9SD Altrincham Cheshire | British | 45452420002 | ||||||
| RAW, Gordon James Donald | Director | 27 Blenheim Road Cheadle Hulme SK8 7BD Cheadle Cheshire | British | 35534090002 | ||||||
| REED, Stuart James | Director | 9 Elm Rise Prestbury SK10 4US Macclesfield Cheshire | British | 2250490001 | ||||||
| ROXBURGH, Roy | Nominee Director | 515 North Deeside Road AB15 4ZT Aberdeen Grampian | British | 900000560001 | ||||||
| SIMPSON, George Alexander | Director | 22 Rubislaw Den North AB15 4AN Aberdeen | Scotland | British | 1420780001 |
Does CAMERON HOUSE LOCH LOMOND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 09, 1991 Delivered On May 17, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Two areas of ground k/a cameron house, luss road north, alexandria dmb 8057 under exception. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 28, 1990 Delivered On Oct 09, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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