Advanced company searchLink opens in new window

CAMERON OPTOMETRY LIMITED

Company number SC318906

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)
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Aug 2023 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 8 April 2022
06 Jul 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
30 Jun 2023 CH01 Director's details changed for Mrs Lorna Anne Van Der Merwe on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Ian Donald Cameron on 30 June 2023
30 Jun 2023 AD01 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
02 Jun 2023 PSC04 Change of details for Mrs Rebecca Clare Cameron as a person with significant control on 8 April 2022
02 Jun 2023 PSC04 Change of details for Mrs Rebecca Clare Cameron as a person with significant control on 8 April 2022
02 Jun 2023 PSC01 Notification of Lorna Anne Van Der Merwe as a person with significant control on 8 April 2022
02 Jun 2023 PSC01 Notification of Ian Donald Cameron as a person with significant control on 8 April 2022
02 Jun 2023 PSC05 Change of details for Ho2 Management Limited as a person with significant control on 8 April 2022
17 Jan 2023 CH01 Director's details changed for Mr Ian Donald Cameron on 1 January 2018
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 AD01 Registered office address changed from 5 st Vincent Street Edinburgh EH3 6SW to 50 Lothian Road Edinburgh EH3 9WJ on 28 June 2022
24 Jun 2022 PSC01 Notification of Rebecca Clare Cameron as a person with significant control on 8 April 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
27 Apr 2022 MA Memorandum and Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2022 SH10 Particulars of variation of rights attached to shares
26 Apr 2022 SH08 Change of share class name or designation
19 Apr 2022 PSC02 Notification of Ho2 Management Limited as a person with significant control on 8 April 2022