CAMLIN (GORGIE) LIMITED
AVIEMORE

Hellopages » Highland » Highland » PH22 1RH

Company number SC338496
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address FIRST FLOOR, 111 GRAMPIAN ROAD, AVIEMORE, INVERNESS-SHIRE, PH22 1RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 February 2017 with updates; 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 20 January 2017. The most likely internet sites of CAMLIN (GORGIE) LIMITED are www.camlingorgie.co.uk, and www.camlin-gorgie.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Carrbridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camlin Gorgie Limited is a Private Limited Company. The company registration number is SC338496. Camlin Gorgie Limited has been working since 27 February 2008. The present status of the company is Active. The registered address of Camlin Gorgie Limited is First Floor 111 Grampian Road Aviemore Inverness Shire Ph22 1rh. . MACLENNAN, Fiona is a Secretary of the company. CAMERON, David John is a Director of the company. LINTON, Bruce Reid is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACLENNAN, Fiona
Appointed Date: 27 February 2008

Director
CAMERON, David John
Appointed Date: 27 February 2008
82 years old

Director
LINTON, Bruce Reid
Appointed Date: 27 February 2008
72 years old

Persons With Significant Control

Camlin (No3) Limited
Notified on: 11 November 2016
Nature of control: Ownership of shares – 75% or more

CAMLIN (GORGIE) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
20 Jan 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 20 January 2017
19 Jan 2017
Memorandum and Articles of Association
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 31 more events
03 Sep 2009
Accounts for a small company made up to 28 February 2009
09 Mar 2009
Return made up to 27/02/09; full list of members
08 Apr 2008
Particulars of a mortgage or charge / charge no: 2
01 Apr 2008
Particulars of a mortgage or charge / charge no: 1
27 Feb 2008
Incorporation

CAMLIN (GORGIE) LIMITED Charges

16 November 2016
Charge code SC33 8496 0010
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: All and whole the tenant's interest in the lease of the…
11 November 2016
Charge code SC33 8496 0009
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Contains fixed charge.
11 November 2016
Charge code SC33 8496 0008
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Contains floating charge…
11 November 2016
Charge code SC33 8496 0007
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Contains fixed charge…
9 November 2016
Charge code SC33 8496 0006
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge.
28 September 2012
Standard security
Delivered: 10 October 2012
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: 600 gorgie road edinburgh MID5552.
26 September 2012
Assignation of rents
Delivered: 3 October 2012
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: Secured debt the assignor assigns to the creditor the…
18 September 2012
Bond & floating charge
Delivered: 28 September 2012
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
4 April 2008
Standard security
Delivered: 8 April 2008
Status: Satisfied on 6 December 2012
Persons entitled: Bank of Scotland PLC
Description: 600 gorgie road, edinburgh, midlothian MID5552.
23 March 2008
Floating charge
Delivered: 1 April 2008
Status: Satisfied on 6 December 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…