CAMLIN (LINWOOD) LIMITED

CAMLIN (LINWOOD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAMLIN (LINWOOD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294809
    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 CAMLIN (LINWOOD) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CAMLIN (LINWOOD) LIMITED located?

    Registered Office Address
    First Floor
    111 Grampian Road
    PH22 1RH Aviemore
    Inverness-Shire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMLIN (LINWOOD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JK (LINWOOD) LIMITEDDec 22, 2005Dec 22, 2005

    What are the latest accounts for CAMLIN (LINWOOD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CAMLIN (LINWOOD) 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

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Director's details changed for Mr David John Cameron on Feb 05, 2018

    2 pagesCH01

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on Jan 20, 2017

    2 pagesAD01

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Dec 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Registered office address changed from Myrtlefield House Grampian Road Aviemore Inverness Shire PH22 1RG to Spey House Cairngorm Technology Park Aviemore PH22 1PB on Mar 23, 2015

    2 pagesAD01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CAMLIN (LINWOOD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLENNAN, Fiona
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Secretary
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    British109879920001
    CAMERON, David John
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritishProperty Developer125212090002
    LINTON, Bruce Reid
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritishDirector72090180001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Nominee Director
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    900016870001

    Who are the persons with significant control of CAMLIN (LINWOOD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Camlin (No2) Limited
    Cairngorm Technology Park
    PH22 1PB Aviemore
    Spey House
    Scotland
    Apr 06, 2016
    Cairngorm Technology Park
    PH22 1PB Aviemore
    Spey House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc427174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAMLIN (LINWOOD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 01, 2008
    Delivered On Oct 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 hunter road, livingston, west lothian WLN20256.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 13, 2008Registration of a charge (410)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 24, 2008
    Delivered On Sep 27, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 27, 2008Registration of a charge (410)
    • Nov 02, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 02, 2006
    Delivered On Feb 07, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the north west side of west avenue phoenix park, paisley ren 110749.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2006Registration of a charge (410)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jan 26, 2006
    Delivered On Jan 31, 2006
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 2006Registration of a charge (410)
    • Nov 08, 2008Alteration to a floating charge (466 Scot)
    • Nov 11, 2008Alteration to a floating charge (466 Scot)
    • Feb 21, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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