- Company Overview for CAMLIN (NEWBRIDGE) LIMITED (SC322827)
- Filing history for CAMLIN (NEWBRIDGE) LIMITED (SC322827)
- People for CAMLIN (NEWBRIDGE) LIMITED (SC322827)
- Charges for CAMLIN (NEWBRIDGE) LIMITED (SC322827)
- Insolvency for CAMLIN (NEWBRIDGE) LIMITED (SC322827)
- More for CAMLIN (NEWBRIDGE) LIMITED (SC322827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
09 Mar 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
22 Sep 2014 | AD01 | Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to 28 High Street Nairn Nairnshire IV12 4AU on 22 September 2014 | |
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
06 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
17 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
07 Mar 2013 | AA | ||
14 Jan 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 30 November 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for David John Cameron on 3 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Bruce Reid Linton on 3 May 2011 | |
23 Feb 2011 | AA | ||
07 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
07 May 2010 | CH03 | Secretary's details changed for Fiona Maclennan on 3 May 2010 | |
23 Jan 2010 | AA | ||
15 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
16 Dec 2008 | AA | ||
09 May 2008 | 363a | Return made up to 03/05/08; full list of members |