Advanced company searchLink opens in new window

CAMERON HOUSE LOCH LOMOND LIMITED

Company number SC110933

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)
10 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2015 DS01 Application to strike the company off the register
29 Sep 2014 AR01 Annual return made up to 28 September 2014
Statement of capital on 2014-09-29
  • GBP 2
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 28 September 2013
Statement of capital on 2013-11-07
  • GBP 2
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 TM01 Termination of appointment of David Caldecott as a director
04 Jun 2013 AP01 Appointment of Mr Colin Elliot as a director
19 Dec 2012 CH01 Director's details changed for Mr Andrew Maxwell Coppel on 18 December 2012
05 Nov 2012 CH01 Director's details changed for Mr David Gareth Caldecott on 1 November 2012
05 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
30 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed
30 Oct 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 AP01 Appointment of Mr Andrew Maxwell Coppel as a director
29 Sep 2011 AP01 Appointment of Mr Gareth Caldecott as a director
29 Sep 2011 TM01 Termination of appointment of Jagtar Singh as a director
29 Sep 2011 TM01 Termination of appointment of Richard Balfour-Lynn as a director
11 Apr 2011 TM02 Termination of appointment of Filex Services Limited as a secretary
11 Apr 2011 AP03 Appointment of Sunita Kaushal as a secretary