- Company Overview for CAMERON AND CHRISTIE LIMITED (SC069509)
- Filing history for CAMERON AND CHRISTIE LIMITED (SC069509)
- People for CAMERON AND CHRISTIE LIMITED (SC069509)
- Charges for CAMERON AND CHRISTIE LIMITED (SC069509)
- Insolvency for CAMERON AND CHRISTIE LIMITED (SC069509)
- More for CAMERON AND CHRISTIE LIMITED (SC069509)
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 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
17 Feb 2020 | AD01 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to C/O Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 February 2020 | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G2 7SF to 14 Newton Place Glasgow G3 7PY on 23 January 2018 | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
31 Oct 2014 | AP01 | Appointment of Katherine Jane Cameron as a director on 10 December 2013 | |
31 Oct 2014 | TM01 | Termination of appointment of Margaret Cameron as a director on 8 December 2013 | |
31 Oct 2014 | TM02 | Termination of appointment of Angus Cameron as a secretary on 12 December 2013 | |
31 Oct 2014 | TM01 | Termination of appointment of Angus Cameron as a director on 12 November 2013 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders |