- Company Overview for KCAM PROPERTIES LTD (SC524548)
- Filing history for KCAM PROPERTIES LTD (SC524548)
- People for KCAM PROPERTIES LTD (SC524548)
- Charges for KCAM PROPERTIES LTD (SC524548)
- More for KCAM PROPERTIES LTD (SC524548)
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
|