Advanced company searchLink opens in new window

MACNIVEN & CAMERON LIMITED

Company number SC003520

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2011 CH01 Director's details changed for Mr Ian George Tromans on 5 October 2011
17 Oct 2011 DS01 Application to strike the company off the register
02 Feb 2011 MAR Re-registration of Memorandum and Articles
02 Feb 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Feb 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Feb 2011 RR02 Re-registration from a public company to a private limited company
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 5,153,777
02 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
30 Apr 2010 TM01 Termination of appointment of Charles Gooch as a director
30 Apr 2010 TM01 Termination of appointment of Grant Tromans as a director
30 Apr 2010 AP01 Appointment of Ian George Tromans as a director
30 Apr 2010 AP01 Appointment of Christopher Charles Morse as a director
08 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 31/12/08; full list of members
16 Feb 2009 288c Director's Change of Particulars / grant tromans / 01/04/2008 / HouseName/Number was: , now: la reserve apartment no. A31 3RD floor; Street was: landthorne, now: 5 avenue princesse grace; Area was: elstead road seale, now: ; Post Town was: farnham, now: .; Region was: surrey, now: ; Post Code was: GU10 1JA, now: MC98000; Country was: , now: monaco
03 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
28 Jan 2008 363a Return made up to 31/12/07; full list of members
25 Sep 2007 288b Director resigned
03 Aug 2007 AA Group of companies' accounts made up to 31 December 2006
27 Jun 2007 419a(Scot) Dec mort/charge *
11 Jan 2007 363a Return made up to 31/12/06; full list of members
21 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association