About

Registered Number: SC331356
Date of Incorporation: 24/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2019 (5 years ago)
Registered Address: French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

 

Camford Homes (Scotland) Ltd was founded on 24 September 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Ian 24 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2019
2.26B(Scot) - N/A 18 February 2019
2.20B(Scot) - N/A 23 July 2018
2.22B(Scot) - N/A 06 June 2018
2.20B(Scot) - N/A 14 May 2018
2.20B(Scot) - N/A 04 July 2017
2.22B(Scot) - N/A 30 May 2017
2.20B(Scot) - N/A 15 May 2017
2.20B(Scot) - N/A 24 March 2017
2.20B(Scot) - N/A 24 March 2017
2.20B(Scot) - N/A 24 January 2017
2.20B(Scot) - N/A 24 June 2016
2.22B(Scot) - N/A 09 June 2016
2.22B(Scot) - N/A 18 June 2015
2.22B(Scot) - N/A 27 November 2014
2.20B(Scot) - N/A 26 June 2014
AD01 - Change of registered office address 01 April 2014
2.15B(Scot) - N/A 20 March 2014
2.32B(Scot) - N/A 06 March 2014
2.16BZ(Scot) - N/A 06 March 2014
2.16B(Scot) - N/A 11 February 2014
AD01 - Change of registered office address 19 December 2013
2.11B(Scot) - N/A 19 December 2013
DISS16(SOAS) - N/A 11 December 2013
GAZ1 - First notification of strike-off action in London Gazette 08 November 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 04 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 22 January 2013
AA - Annual Accounts 22 January 2013
AA - Annual Accounts 22 January 2013
AC93 - N/A 21 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2011
GAZ1 - First notification of strike-off action in London Gazette 10 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 January 2010
MG02s - Statement of satisfaction in full or in part of a charge 08 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 08 October 2008
410(Scot) - N/A 16 August 2008
410(Scot) - N/A 13 August 2008
410(Scot) - N/A 08 July 2008
410(Scot) - N/A 23 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
RESOLUTIONS - N/A 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 21 January 2010 Outstanding

N/A

Standard security 07 January 2010 Outstanding

N/A

Standard security 01 August 2008 Outstanding

N/A

Standard security 01 August 2008 Outstanding

N/A

Bond & floating charge 03 July 2008 Outstanding

N/A

Standard security 11 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.