Advanced company searchLink opens in new window

CAMERON AND PATERSON DEVELOPMENTS LIMITED

Company number SC291677

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)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 2
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 2
26 Nov 2009 CH01 Director's details changed for Alan Munro Cameron on 25 November 2009
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Apr 2009 288b Appointment Terminated Director charles monks
27 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2009 288b Appointment Terminated Director kenneth paterson
10 Nov 2008 363a Return made up to 13/10/08; full list of members
31 Oct 2008 AA Accounts made up to 31 December 2007
24 Oct 2008 288c Secretary's Change of Particulars / caroline sutherland / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 29; Street was: mill cottage, now: slackbuie way; Area was: philipshill road, now: fairways; Post Town was: east kilbride, now: inverness; Region was: lanarkshire, now: ; Post Code was: G76 9HR, now: IV2 6AT; Country was: , now:
20 May 2008 288a Director appointed alexander james grant
17 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Mar 2008 288a Director appointed charles monks
17 Mar 2008 155(6)a Declaration of assistance for shares acquisition
14 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
13 Mar 2008 288b Appointment Terminated Director charles monks
31 Oct 2007 288a New director appointed
16 Oct 2007 363a Return made up to 13/10/07; no change of members
10 Oct 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
10 Oct 2007 288b Secretary resigned