Advanced company searchLink opens in new window

CAMERON PROPERTY SERVICES LIMITED

Company number SC385890

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
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
  • GBP 100
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 January 2015
  • GBP 450,000
16 Feb 2015 SH08 Change of share class name or designation
16 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
18 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
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
  • GBP 1
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