Advanced company searchLink opens in new window

CAMERON DRYWALL CONTRACTORS LIMITED

Company number SC167269

Filter by category

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)
06 Nov 2020 MR04 Satisfaction of charge 2 in full
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
03 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
17 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
24 Oct 2017 AD01 Registered office address changed from Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU to First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 24 October 2017
01 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
02 Dec 2016 AP01 Appointment of Mrs Morag Ann Steedman as a director on 1 December 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
21 May 2015 AD01 Registered office address changed from Suite 1 Geddes House Business Kirkton North Livingston West Lothian EH54 6GU to Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU on 21 May 2015
15 Apr 2015 MR01 Registration of charge SC1672690003, created on 31 March 2015
04 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
04 Aug 2014 CH01 Director's details changed for Mr Richard Steedman on 1 January 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
22 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders