- Company Overview for CAMERON PROPERTY SERVICES LIMITED (SC385890)
- Filing history for CAMERON PROPERTY SERVICES LIMITED (SC385890)
- People for CAMERON PROPERTY SERVICES LIMITED (SC385890)
- More for CAMERON PROPERTY SERVICES LIMITED (SC385890)
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) |
---|---|---|---|
01 Oct 2015 | AD01 | Registered office address changed from 36 Tay Street Perth PH1 5TR to 6 Atholl Crescent Perth PH1 5JN on 1 October 2015 | |
04 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Apr 2015 | CERTNM |
Company name changed hendry and cameron properties LIMITED\certificate issued on 15/04/15
|
|
16 Mar 2015 | MA | Memorandum and Articles of Association | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 24 January 2015
|
|
16 Feb 2015 | SH08 | Change of share class name or designation | |
16 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | AP01 | Appointment of Katriona Elizabeth Hendry as a director on 20 January 2015 | |
19 Dec 2014 | CERTNM |
Company name changed sandmill LIMITED\certificate issued on 19/12/14
|
|
18 Dec 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AP01 | Appointment of Mr Lewis Cameron as a director on 1 December 2014 | |
15 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
29 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
30 Jun 2011 | AP04 | Appointment of Commerical Legal Centre Llp as a secretary | |
16 Jun 2011 | AP01 | Appointment of Mr David Buchan Hendry as a director | |
26 Oct 2010 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 October 2010 | |
26 Oct 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
26 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
24 Sep 2010 | NEWINC | Incorporation |