- Company Overview for CAMERON ROSS FORMAL HIRE LIMITED (SC284380)
- Filing history for CAMERON ROSS FORMAL HIRE LIMITED (SC284380)
- People for CAMERON ROSS FORMAL HIRE LIMITED (SC284380)
- Charges for CAMERON ROSS FORMAL HIRE LIMITED (SC284380)
- More for CAMERON ROSS FORMAL HIRE LIMITED (SC284380)
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
|
|
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
|
|
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
|
|
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
|
|
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 |