Advanced company searchLink opens in new window

CAMPHILL MEARNS LIMITED

Company number SC295088

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)
24 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
13 Mar 2023 AA Total exemption full accounts made up to 23 June 2022
01 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 23 June 2022
29 Jul 2022 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 21 July 2022
21 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-23
15 Jun 2022 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE on 15 June 2022
14 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
09 Feb 2022 CH01 Director's details changed for Mr Gordon Jeffrey on 9 February 2022
07 Dec 2021 TM01 Termination of appointment of Andrew James Plant as a director on 4 December 2021
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 TM02 Termination of appointment of Ledingham Chalmers Llp as a secretary on 6 November 2018
07 Nov 2018 TM01 Termination of appointment of Harald Traa as a director on 6 November 2018
07 Nov 2018 AP04 Appointment of Lc Secretaries Limited as a secretary on 6 November 2018
18 Sep 2018 AP01 Appointment of Mr David Andrew Ward as a director on 17 May 2018
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Leslie Alexander Bowman as a director on 6 September 2017
24 Oct 2017 TM01 Termination of appointment of Stewart William Troup as a director on 23 October 2017