CAMKEN CONTRACTORS LIMITED
Overview
Company Name | CAMKEN CONTRACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214764 |
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 CAMKEN CONTRACTORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAMKEN CONTRACTORS LIMITED located?
Registered Office Address | c/o GLOBAL CONSTRUCTION (SCOTLAND) LTD Unit 21 Tomich Industrial Estate IV6 7WA Muir Of Ord Ross-Shire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMKEN CONTRACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for CAMKEN CONTRACTORS LIMITED?
Annual Return |
|
---|
What are the latest filings for CAMKEN CONTRACTORS 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Jan 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Registered office address changed from * Muir of Ord Industrial Estate Muir of Ord Ross-Shire IV6 7UA* on Aug 13, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Livingston as a director | 2 pages | TM01 | ||||||||||
Current accounting period shortened from May 31, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 09, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Alan Duncan Tolmie on Feb 05, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil Maclean as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Allan Dallas as a director | 2 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Iain Ross Macgregor as a director | 3 pages | AP01 | ||||||||||
Appointment of Roderick James Macgregor as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark David Livingston as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 8 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
Who are the officers of CAMKEN CONTRACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, David William | Secretary | Meadowfield Park IV2 5HW Inverness 6 Inverness-Shire | British | Director | 131450400001 | |||||
HENDERSON, Iain Campbell | Director | Old Edinburgh Road IV2 3PG Inverness Wilton Lodge 49 | United Kingdom | British | Director | 134837480001 | ||||
MACDONALD, David William | Director | Meadowfield Park IV2 5HW Inverness 6 Inverness-Shire | United Kingdom | British | Director | 131450400001 | ||||
MACGREGOR, Iain Ross | Director | Muir Of Ord Industrial Estate IV6 7UA Muir Of Ord Mansefield House Ross-Shire | United Kingdom | British | None | 126755710002 | ||||
MACGREGOR, Roderick James | Director | Muir Of Ord Industrial Estate IV6 7UA Muir Of Ord Mansefield House Ross-Shire | United Kingdom | British | None | 61748240004 | ||||
TOLMIE, Alan Duncan | Director | Wyvis Crescent Conon Bridge IV2 8BZ Dingwall 10 Ross-Shire | Great Britain | British | Director | 135034160001 | ||||
KENNEDY, Angus | Secretary | 7 Guisach Terrace Corpach PH33 7JN Fort William Inverness Shire | British | Plant Hire Contractor | 73846740001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CAMPBELL, Angus Allan | Director | 40 Drumfada Terrace PH33 7JU Fort William Inverness Shire | United Kingdom | British | Plant Hire Contractor | 73846730004 | ||||
DALLAS, Allan | Director | 29 The Meadows IV6 7QL Muir Of Ord Ross Shire | United Kingdom | British | Director | 54927860002 | ||||
KENNEDY, Angus | Director | 7 Guisach Terrace Corpach PH33 7JN Fort William Inverness Shire | Scotland | British | Plant Hire Contractor | 73846740001 | ||||
LIVINGSTON, Mark David | Director | Muir Of Ord Industrial Estate IV6 7UA Muir Of Ord Mansefield House Ross-Shire | United Kingdom | Australian | None | 131537890001 | ||||
MACLEAN, Neil | Director | Raylean Duncanstan IV7 8JB Dingwall Ross Shire | United Kingdom | British | Director | 73830430004 |
Does CAMKEN CONTRACTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jun 17, 2008 Delivered On Jun 25, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Site 4 annat point industrial estate corpach fort william INV19761. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 11, 2006 Delivered On May 18, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Site 13B annat point industrial estate, fort william extending to 0.251 hectare. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 29, 2004 Delivered On May 10, 2004 | Outstanding | 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