- Company Overview for CAMPHILL MEARNS LIMITED (SC295088)
- Filing history for CAMPHILL MEARNS LIMITED (SC295088)
- People for CAMPHILL MEARNS LIMITED (SC295088)
- Charges for CAMPHILL MEARNS LIMITED (SC295088)
- Insolvency for CAMPHILL MEARNS LIMITED (SC295088)
- More for CAMPHILL MEARNS LIMITED (SC295088)
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
|
|
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 |