Advanced company searchLink opens in new window

KCAM PROPERTIES LTD

Company number SC524548

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)
30 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
09 Nov 2023 MR01 Registration of charge SC5245480002, created on 8 November 2023
07 Nov 2023 MR01 Registration of charge SC5245480001, created on 6 November 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
03 May 2023 PSC07 Cessation of Brandon Cameron as a person with significant control on 17 March 2023
03 May 2023 PSC01 Notification of Kenneth Scott Cameron as a person with significant control on 17 March 2023
26 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
06 Apr 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
06 Apr 2021 PSC07 Cessation of Kenneth Cameron as a person with significant control on 26 September 2018
06 Apr 2021 PSC01 Notification of Brandon Cameron as a person with significant control on 26 September 2018
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
14 Aug 2019 AD01 Registered office address changed from 58 Queen Street Dumfries Scotland DG1 2JP to C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow County (Optional) G2 6TB on 14 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Kenneth Cameron on 14 August 2019
22 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
18 Jul 2018 AD01 Registered office address changed from 226 King Street Castle Douglas Dumfries & Galloway DG7 1DS United Kingdom to 58 Queen Street Dumfries Scotland DG1 2JP on 18 July 2018
01 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
19 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-19
  • GBP 100