Advanced company searchLink opens in new window

NORMAN CAMERON LIMITED

Company number SC301884

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)
25 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
24 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
10 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
14 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Norman Cameron on 5 May 2010
07 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
08 May 2009 363a Return made up to 05/05/09; full list of members
20 Apr 2009 MA Memorandum and Articles of Association
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
22 Aug 2008 287 Registered office changed on 22/08/2008 from bon accord house riverside drive aberdeen AB11 7SL
20 Jun 2008 363a Return made up to 05/05/08; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
14 Apr 2008 287 Registered office changed on 14/04/2008 from 38 craigellie circle fraserburgh aberdeenshire AB43 9WH
18 Mar 2008 287 Registered office changed on 18/03/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
06 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
22 Nov 2007 288a New secretary appointed
22 Nov 2007 288b Secretary resigned
20 Nov 2007 CERTNM Company name changed freelance euro services (mmlxi) LIMITED\certificate issued on 20/11/07
20 Nov 2007 288c Director's particulars changed
16 Oct 2007 288c Director's particulars changed