Advanced company searchLink opens in new window

CAMERON WELLS CONSTRUCTION LIMITED

Company number SC528375

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Jun 2022 TM01 Termination of appointment of Jocelyn Cameron as a director on 17 June 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 PSC04 Change of details for Mr Alasdair Taylor Cameron as a person with significant control on 26 October 2021
26 Oct 2021 AD01 Registered office address changed from 13/3 Playfair House East Suffolk Park Edinburgh EH16 5PN United Kingdom to 5 Kilmaurs Road Edinburgh EH16 5DA on 26 October 2021
26 Oct 2021 PSC07 Cessation of Cameron Jocelyn as a person with significant control on 26 October 2021
26 Oct 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
26 Oct 2021 CS01 Confirmation statement made on 2 March 2020 with updates
02 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 PSC04 Change of details for Mr Alasdair Taylor Cameron as a person with significant control on 5 November 2019
08 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CH01 Director's details changed for Jocelyn Cameron on 18 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Alasdair Taylor Cameron on 18 July 2018
18 Jul 2018 AD01 Registered office address changed from 18 Suffolk Road Edinburgh EH16 5NJ United Kingdom to 13/3 Playfair House East Suffolk Park Edinburgh EH16 5PN on 18 July 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017