- Company Overview for CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED (SC108088)
- Filing history for CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED (SC108088)
- People for CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED (SC108088)
- Insolvency for CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED (SC108088)
- More for CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED (SC108088)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | AD01 | Registered office address changed from 2 Croy Cunningham Steading Killearn Glasgow G63 9QY to 168 Bath Street Glasgow G2 4TP on 21 October 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Cameron Finlay on 26 May 2016 | |
13 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Cameron Finlay on 10 May 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 2 Croy Cunningham Steading Killearn Glasgow G63 9QY on 6 June 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | TM01 | Termination of appointment of Janette Finlay as a director | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Janette Cameron Finlay on 2 September 2010 | |
12 Sep 2011 | CH01 | Director's details changed for Gillian Sara Hutton on 2 September 2010 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |