CAMPMUIR LIMITED
68-73 QUEEN STREET REEKIE CAMPMUIR LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4NH

Company number SC087987
Status In Administration
Incorporation Date 14 May 1984
Company Type Private Limited Company
Address C/O PRICEWATERHOUSECOOPERS LLP, ERSKINE HOUSE, 68-73 QUEEN STREET, EDINBURGH, EH2 4NH
Home Country United Kingdom
Nature of Business 5114 - Agents in industrial equipment, etc.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Administrator's progress report; Administrator's progress report; Administrator's progress report. The most likely internet sites of CAMPMUIR LIMITED are www.campmuir.co.uk, and www.campmuir.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Campmuir Limited is a Private Limited Company. The company registration number is SC087987. Campmuir Limited has been working since 14 May 1984. The present status of the company is In Administration. The registered address of Campmuir Limited is C O Pricewaterhousecoopers Llp Erskine House 68 73 Queen Street Edinburgh Eh2 4nh. . CARR, William Arthur Hardy is a Secretary of the company. PARSLIFFIE, Andrew John is a Director of the company. REEKIE, Simon is a Director of the company. SKEA, Robert Gordon is a Director of the company. Secretary COPLAND, Irene May has been resigned. Director COPLAND, Leslie James has been resigned. Director REEKIE, John Masson has been resigned. The company operates in "Agents in industrial equipment, etc.".


Current Directors

Secretary
CARR, William Arthur Hardy
Appointed Date: 05 October 1993

Director
PARSLIFFIE, Andrew John
Appointed Date: 17 June 2004
70 years old

Director
REEKIE, Simon
Appointed Date: 09 July 2005
69 years old

Director
SKEA, Robert Gordon

70 years old

Resigned Directors

Secretary
COPLAND, Irene May
Resigned: 05 October 1993

Director
COPLAND, Leslie James
Resigned: 23 February 2001
70 years old

Director
REEKIE, John Masson
Resigned: 20 July 2005
115 years old

CAMPMUIR LIMITED Events

18 Sep 2012
Administrator's progress report
29 Oct 2009
Administrator's progress report
12 Nov 2008
Administrator's progress report
02 Jun 2008
Administrator's progress report
06 Oct 2006
Notice of extension of period of Administration
...
... and 111 more events
19 Mar 1987
New secretary appointed

22 Dec 1986
Full accounts made up to 28 February 1986
11 Dec 1986
Return made up to 13/10/86; full list of members

08 May 1986
Full accounts made up to 28 February 1985
02 May 1984
Allotment of shares

CAMPMUIR LIMITED Charges

20 June 2005
Standard security
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at station yard, carseview road, forfar, angus.
6 September 2004
Standard security
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bourtie works, inverurie, aberdeenshire ABN15876 ABN10458.
5 May 2004
Standard security
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at leanaig road, conan bridge, ross and cromarty.
20 April 2004
Bond & floating charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 January 1998
Standard security
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: Reekie Engineering Limited
Description: Bourtie works,inverurie.
30 January 1998
Standard security
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Reekie Engineering Limited
Description: Subjects at markethill industrial estate, turriff…
31 December 1997
Standard security
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Reekie Engineering Limited
Description: Ground extending to 1 acre at pinefield industrial estate…
31 December 1997
Standard security
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Reekie Engineering Limited
Description: Triangular area of ground at conon brae, conon bridge…
31 December 1997
Standard security
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Reekie Engineering Limited
Description: 1.211 hectares lying on south east and eat of carseview…
31 December 1997
Standard security
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Reekie Engineering Limited
Description: Approx. 1.99 acres lying at southwest of welton road…
22 July 1997
Standard security
Delivered: 28 July 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Yard & building at markethill industrial…
22 May 1997
Standard security
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 perimeter road,pinefield industrial…
14 May 1997
Standard security
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bourtie works,oldmeldrum road,inverurie,aberdeenshire.
9 May 1997
Standard security
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two areas of ground comprising industrial yard at leanaig…
15 March 1994
Standard security
Delivered: 25 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.99 acres of land with buildings in blairgowrie, as…
31 August 1989
Standard security
Delivered: 19 September 1989
Status: Satisfied on 14 November 1990
Persons entitled: Reekie Engineering LTD
Description: Area of ground at station yard, station road, forfar.
31 August 1989
Standard security
Delivered: 19 September 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.52 hectare of land in the parish of coupar, angus.
3 August 1989
Standard security
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: Reekie Engineering Limited
Description: 0.211 hectare of ground lying southeast & east of carseview…
1 June 1989
Bond & floating charge
Delivered: 21 June 1989
Status: Satisfied on 30 October 1990
Persons entitled: Reekie Engineering Limited
Description: All stock & spare parts comprising property & undertaking…
30 August 1988
Standard security
Delivered: 16 September 1988
Status: Satisfied on 10 August 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.52 hectare of ground lying in coupar, angus.
19 August 1988
Floating charge
Delivered: 25 August 1988
Status: Satisfied on 8 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 July 1988
Floating charge
Delivered: 22 July 1988
Status: Satisfied on 8 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 May 1987
Standard security
Delivered: 5 June 1987
Status: Satisfied on 12 April 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying on or towards the southeast and east…
22 October 1985
Bond & floating charge
Delivered: 30 October 1985
Status: Satisfied on 23 August 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…