CAMLIN (PENTLAND) LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1411 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE REID LINTON / 01/08/2012

View Document

29/04/1329 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE REID LINTON / 28/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMERON / 28/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA MACLENNAN / 28/07/2010

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/12/073 December 2007 COMPANY NAME CHANGED CAMLIN (STIRLING) LIMITED CERTIFICATE ISSUED ON 02/12/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: MYRTLEFIELD HOUSE GRAMPIAN ROAD AVIEMORE PH22 1RG

View Document

17/08/0717 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company