CAMLIN (LINWOOD) LIMITED
AVIEMORE JK (LINWOOD) LIMITED

Hellopages » Highland » Highland » PH22 1RH

Company number SC294809
Status Active
Incorporation Date 22 December 2005
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-four 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 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAMLIN (LINWOOD) LIMITED are www.camlinlinwood.co.uk, and www.camlin-linwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten 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 Linwood Limited is a Private Limited Company. The company registration number is SC294809. Camlin Linwood Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Camlin Linwood 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACLENNAN, Fiona
Appointed Date: 23 December 2005

Director
CAMERON, David John
Appointed Date: 23 December 2005
82 years old

Director
LINTON, Bruce Reid
Appointed Date: 23 December 2005
72 years old

Resigned Directors

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 23 December 2005
Appointed Date: 22 December 2005

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 23 December 2005
Appointed Date: 22 December 2005

Persons With Significant Control

Camlin (No2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMLIN (LINWOOD) 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
09 Jan 2017
Confirmation statement made on 21 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Satisfaction of charge 4 in full
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 34 more events
06 Jan 2006
Director resigned
06 Jan 2006
Secretary resigned
28 Dec 2005
Registered office changed on 28/12/05 from: east kingsway business centre mid craigie trading estate mid craigie road dundee tayside DD4 7RH
23 Dec 2005
Company name changed jk (linwood) LIMITED\certificate issued on 23/12/05
22 Dec 2005
Incorporation

CAMLIN (LINWOOD) LIMITED Charges

1 October 2008
Standard security
Delivered: 13 October 2008
Status: Satisfied on 7 April 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 1 hunter road, livingston, west lothian WLN20256.
24 September 2008
Bond & floating charge
Delivered: 27 September 2008
Status: Satisfied on 2 November 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
2 February 2006
Standard security
Delivered: 7 February 2006
Status: Satisfied on 14 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects on the north west side of west avenue phoenix…
26 January 2006
Floating charge
Delivered: 31 January 2006
Status: Satisfied on 21 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…