CAMLIN (NO2) LIMITED

Register to unlock more data on OkredoRegister

CAMLIN (NO2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC427174

Incorporation date

27/06/2012

Size

Small

Contacts

Registered address

Registered address

First Floor, 111 Grampian Road, Aviemore, Inverness-Shire PH22 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon06/04/2023
Application to strike the company off the register
dot icon28/06/2022
Accounts for a small company made up to 2021-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon12/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Notification of Camlin (No4) Limited as a person with significant control on 2020-03-13
dot icon13/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon13/07/2020
Cessation of Bruce Reid Linton as a person with significant control on 2020-03-13
dot icon13/07/2020
Cessation of David John Cameron as a person with significant control on 2020-03-13
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/09/2018
Satisfaction of charge SC4271740001 in full
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/02/2018
Director's details changed for Mr David John Cameron on 2018-02-05
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon06/07/2017
Notification of Bruce Reid Linton as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of David John Cameron as a person with significant control on 2016-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/01/2017
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 2017-01-20
dot icon17/11/2016
Registration of charge SC4271740001, created on 2016-11-11
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon23/03/2015
Registered office address changed from Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 2015-03-23
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon05/07/2012
Appointment of Mr Bruce Reid Linton as a director
dot icon05/07/2012
Appointment of Mr David John Cameron as a director
dot icon05/07/2012
Resolutions
dot icon29/06/2012
Certificate of change of name
dot icon29/06/2012
Termination of appointment of Donald Munro as a director
dot icon29/06/2012
Termination of appointment of Hms Directors Limited as a director
dot icon29/06/2012
Termination of appointment of Hms Secretaries Limited as a secretary
dot icon29/06/2012
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 2012-06-29
dot icon27/06/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.49K
-
0.00
-
-
2021
0
7.49K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Donald John
Director
27/06/2012 - 28/06/2012
280
HMS DIRECTORS LIMITED
Corporate Director
27/06/2012 - 28/06/2012
127
HMS SECRETARIES LIMITED
Corporate Secretary
27/06/2012 - 28/06/2012
230
Linton, Bruce Reid
Director
28/06/2012 - Present
171
Cameron, David John
Director
28/06/2012 - Present
111

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMLIN (NO2) LIMITED

CAMLIN (NO2) LIMITED is an(a) Dissolved company incorporated on 27/06/2012 with the registered office located at First Floor, 111 Grampian Road, Aviemore, Inverness-Shire PH22 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMLIN (NO2) LIMITED?

toggle

CAMLIN (NO2) LIMITED is currently Dissolved. It was registered on 27/06/2012 and dissolved on 04/07/2023.

Where is CAMLIN (NO2) LIMITED located?

toggle

CAMLIN (NO2) LIMITED is registered at First Floor, 111 Grampian Road, Aviemore, Inverness-Shire PH22 1RH.

What does CAMLIN (NO2) LIMITED do?

toggle

CAMLIN (NO2) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAMLIN (NO2) LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.