CAMLIN INVESTMENTS LIMITED
AVIEMORE

Hellopages » Highland » Highland » PH22 1RH

Company number SC256523
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address FIRST FLOOR, 111 GRAMPIAN ROAD, AVIEMORE, INVERNESS-SHIRE, PH22 1RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are 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; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CAMLIN INVESTMENTS LIMITED are www.camlininvestments.co.uk, and www.camlin-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one 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 Investments Limited is a Private Limited Company. The company registration number is SC256523. Camlin Investments Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Camlin Investments 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. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACLENNAN, Fiona
Appointed Date: 01 February 2004

Director
CAMERON, David John
Appointed Date: 23 September 2003
82 years old

Director
LINTON, Bruce Reid
Appointed Date: 23 September 2003
72 years old

Resigned Directors

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 01 February 2004
Appointed Date: 23 September 2003

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mr David John Cameron
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bruce Reid Linton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMLIN INVESTMENTS LIMITED Events

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
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
16 Oct 2003
Registered office changed on 16/10/03 from: 12 hope street edinburgh midlothian EH2 4DB
16 Oct 2003
New director appointed
16 Oct 2003
New director appointed
15 Oct 2003
Director resigned
23 Sep 2003
Incorporation

CAMLIN INVESTMENTS LIMITED Charges

15 June 2004
Standard security
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90 marketgait, dundee ANG21984.
8 June 2004
Floating charge
Delivered: 12 June 2004
Status: Satisfied on 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…