Advanced company searchLink opens in new window

CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED

Company number SC108088

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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