Company number SC024301
Status RECEIVERSHIP
Incorporation Date 25 June 1946
Company Type Private Limited Company
Address WYLIE & BISSET, 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 1552 - Manufacture of ice cream
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Notice of the appointment of receiver by a holder of a floating charge; First Gazette notice for compulsory strike-off; Registered office changed on 02/12/03 from: gilburn place shotts lanarkshire ML7 5ES. The most likely internet sites of CAMP BROTHERS (CAFE) LIMITED are www.campbrotherscafe.co.uk, and www.camp-brothers-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camp Brothers Cafe Limited is a Private Limited Company.
The company registration number is SC024301. Camp Brothers Cafe Limited has been working since 25 June 1946.
The present status of the company is RECEIVERSHIP. The registered address of Camp Brothers Cafe Limited is Wylie Bisset 168 Bath Street Glasgow G2 4tp. . CAMP, Mary Jane is a Secretary of the company. CAMP, Peter Francis James is a Director of the company. Director CAMP, Louise has been resigned. Director CAMP, Mary Jane has been resigned. Director CAMP, Peter Henry has been resigned. The company operates in "Manufacture of ice cream".
Current Directors
Resigned Directors
CAMP BROTHERS (CAFE) LIMITED Events
09 Mar 2006
Notice of the appointment of receiver by a holder of a floating charge
23 Dec 2005
First Gazette notice for compulsory strike-off
02 Dec 2003
Registered office changed on 02/12/03 from: gilburn place shotts lanarkshire ML7 5ES
18 Jul 2002
Dec mort/charge *
04 Jul 2002
Return made up to 14/05/02; full list of members
...
... and 42 more events
21 Oct 1987
Accounts for a small company made up to 31 March 1987
20 Nov 1986
Annual return made up to 15/07/86
22 Aug 1986
Full accounts made up to 31 March 1986
30 Jul 1986
Full accounts made up to 31 March 1985
30 Jul 1986
Return made up to 08/07/85; full list of members
12 November 2001
Floating charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Kent Foods Limited
Description: Undertaking and all property and assets present and future…
7 September 1995
Bond & floating charge
Delivered: 11 September 1995
Status: Outstanding
Persons entitled: Lanarkshire Development Agency
Description: Undertaking and all property and assets present and future…
5 July 1983
Standard security
Delivered: 11 July 1983
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Property at gilburn place shotts lanark.
24 June 1983
Instrument of charge
Delivered: 5 July 1983
Status: Satisfied
on 21 January 1991
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
11 September 1980
Standard security
Delivered: 18 September 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.66 acres at gillburn place shotts.
8 March 1979
Standard security
Delivered: 19 March 1979
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/8 king street, shotts 152/154 station road, shotts.
22 February 1979
Bond & floating charge
Delivered: 1 March 1979
Status: Satisfied
on 18 July 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Under exception of the subjects at gilburn place, shotts…