Advanced company searchLink opens in new window

CAM REALISATIONS 2023 LIMITED

Company number SC275417

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)
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
06 Oct 2017 AA Audited abridged accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 7,304,637.30
01 Nov 2016 AP01 Appointment of Derk Erik Sauer as a director on 14 July 2016
01 Nov 2016 AP01 Appointment of Anna Maria Alida Hoogenboom as a director on 14 July 2016
01 Nov 2016 TM01 Termination of appointment of Leonid Rozhetskin as a director on 14 July 2016
01 Nov 2016 TM01 Termination of appointment of Rudolf Esser as a director on 14 July 2016
01 Nov 2016 SH10 Particulars of variation of rights attached to shares
01 Nov 2016 SH08 Change of share class name or designation
01 Nov 2016 CC04 Statement of company's objects
01 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 AA Full accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,062,500
13 Oct 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,062,500
06 Oct 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,062,500
19 Aug 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AD01 Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 24 April 2013
27 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Leonid Rozhetskin on 26 November 2012
26 Nov 2012 CH04 Secretary's details changed for Pinsent Masons Secretarial Limited on 26 November 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011