CAMERON HOUSE LOCH LOMOND LIMITED

CAMERON HOUSE LOCH LOMOND LIMITED

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

    Company NameCAMERON HOUSE LOCH LOMOND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110933
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAMERON HOUSE LOCH LOMOND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAIGENDARROCH LOCH LOMOND LIMITEDFeb 10, 1989Feb 10, 1989
    CRAIGENDARROCH (LOCH LOMOND) LIMITEDJan 30, 1989Jan 30, 1989
    ISANDCO ONE HUNDRED AND TWENTY LIMITEDMay 03, 1988May 03, 1988

    What are the latest accounts for CAMERON HOUSE LOCH LOMOND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CAMERON HOUSE LOCH LOMOND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAMERON HOUSE LOCH LOMOND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 28, 2014

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Sep 28, 2013

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 18, 2012

    2 pagesCH01

    Director's details changed for Mr David Gareth Caldecott on Nov 01, 2012

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Sep 28, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Appointment of Mr Andrew Maxwell Coppel as a director

    3 pagesAP01

    Appointment of Mr Gareth Caldecott as a director

    3 pagesAP01

    Termination of appointment of Jagtar Singh as a director

    2 pagesTM01

    Termination of appointment of Richard Balfour-Lynn as a director

    2 pagesTM01

    Termination of appointment of Filex Services Limited as a secretary

    2 pagesTM02

    Appointment of Sunita Kaushal as a secretary

    3 pagesAP03

    Who are the officers of CAMERON HOUSE LOCH LOMOND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    British159292380001
    MARTIN, Brian
    8 Golf View
    ML10 6AZ Strathaven
    Secretary
    8 Golf View
    ML10 6AZ Strathaven
    British34730800002
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Secretary
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    TAHMASEBI, Khosrow
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    Secretary
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    British38518070001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    ALLISON, Ronald Alexander
    6 St Margarets Place
    AB2 6GA Aberdeen
    Aberdeenshire
    Director
    6 St Margarets Place
    AB2 6GA Aberdeen
    Aberdeenshire
    British160670001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BINKS, Robin Paul
    6 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    6 Liskeard Gardens
    Blackheath
    SE3 0PN London
    United KingdomBritish7660750001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish73603940003
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    CURSLEY, Chalmers Steventon
    46 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    Director
    46 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    British2250710001
    CUTLER, Stephen Joseph
    48 Burbage Road
    Dulwich
    SE24 9HE London
    Director
    48 Burbage Road
    Dulwich
    SE24 9HE London
    British39814080001
    DAVIS, David John
    20 Temple Avenue
    N20 9EH London
    Director
    20 Temple Avenue
    N20 9EH London
    British295340001
    DERMODY, Paul Bernard
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    Director
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    United KingdomBritish2207400002
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritish15541980001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritish109155280002
    GORDON, Christopher John
    4 Learmonth Gardens
    EH4 1HD Edinburgh
    Midlothian
    Director
    4 Learmonth Gardens
    EH4 1HD Edinburgh
    Midlothian
    British40451110002
    HISLOP, William Thomas
    36 Catherine Place
    SW1E 6HL London
    Director
    36 Catherine Place
    SW1E 6HL London
    British82260001
    HOLMES, Nicholas
    Woodlands Craigendarroch
    AB35 5XA Ballater
    Director
    Woodlands Craigendarroch
    AB35 5XA Ballater
    British772710001
    KERR, Douglas Clarke
    9 Etive Avenue
    Bearsden
    G61 2ET Glasgow
    Lanarkshire
    Director
    9 Etive Avenue
    Bearsden
    G61 2ET Glasgow
    Lanarkshire
    British18960680001
    LONGDEN, John David
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish40890250001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    MITCHELL, Craig
    6 Castle Gardens
    Buchanan Castle
    G63 0HT Glasgow
    Lanarkshire
    Director
    6 Castle Gardens
    Buchanan Castle
    G63 0HT Glasgow
    Lanarkshire
    British1327410001
    MITCHELL, Craig
    6 Castle Gardens
    Buchanan Castle
    G63 0HT Glasgow
    Lanarkshire
    Director
    6 Castle Gardens
    Buchanan Castle
    G63 0HT Glasgow
    Lanarkshire
    British1327410001
    PRATT, Ian Derek
    Ashley Court 173 Ashley Road
    Hale
    WA15 9SD Altrincham
    Cheshire
    Director
    Ashley Court 173 Ashley Road
    Hale
    WA15 9SD Altrincham
    Cheshire
    British45452420002
    RAW, Gordon James Donald
    27 Blenheim Road
    Cheadle Hulme
    SK8 7BD Cheadle
    Cheshire
    Director
    27 Blenheim Road
    Cheadle Hulme
    SK8 7BD Cheadle
    Cheshire
    British35534090002
    REED, Stuart James
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    Director
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    British2250490001
    ROXBURGH, Roy
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Director
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    British900000560001
    SIMPSON, George Alexander
    22 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    22 Rubislaw Den North
    AB15 4AN Aberdeen
    ScotlandBritish1420780001

    Does CAMERON HOUSE LOCH LOMOND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 1991Registration of a charge
    • Feb 24, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 24, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 24, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 24, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 19, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1990Registration of a charge
    • Apr 09, 1996Statement of satisfaction of a charge in full or part (419a)

    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