- Company Overview for CAMERON HOUSE LOCH LOMOND LIMITED (SC110933)
- Filing history for CAMERON HOUSE LOCH LOMOND LIMITED (SC110933)
- People for CAMERON HOUSE LOCH LOMOND LIMITED (SC110933)
- Charges for CAMERON HOUSE LOCH LOMOND LIMITED (SC110933)
- More for CAMERON HOUSE LOCH LOMOND LIMITED (SC110933)
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
|
|
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
|
|
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 |