Advanced company searchLink opens in new window

CAMERON ROSS FORMAL HIRE LIMITED

Company number SC284380

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)
18 Aug 2018 TM02 Termination of appointment of Richard Alan Freedman as a secretary on 10 August 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
19 May 2016 TM01 Termination of appointment of Simon Munro as a director on 10 May 2016
16 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
02 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
08 Jul 2014 AD01 Registered office address changed from Springhill Parkway Glasgow Business Park Baillieston Glasgow G69 6GA on 8 July 2014
09 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
04 Feb 2014 AP01 Appointment of Mr Simon Munro as a director
10 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Richard Alan Freedman on 6 May 2013
08 May 2013 CH01 Director's details changed for Mr Joseph Freedman on 6 May 2013
08 May 2013 CH03 Secretary's details changed for Richard Alan Freedman on 6 May 2013
22 Mar 2013 CERTNM Company name changed cameron ross highlandwear LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
01 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
26 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders