Advanced company searchLink opens in new window

CAMERON LOCKSMITHS LIMITED

Company number SC307210

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
27 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
17 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
22 May 2018 AP01 Appointment of Mrs Sarah Anne Cameron as a director on 30 July 2015
09 Apr 2018 AD01 Registered office address changed from 17E East King Street Helensburgh G84 7QQ Scotland to Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP on 9 April 2018
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Nov 2016 AD01 Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG to 17E East King Street Helensburgh G84 7QQ on 23 November 2016
05 Oct 2016 CS01 Confirmation statement made on 21 August 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Nov 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
06 Nov 2015 AP01 Appointment of Mr Anthony James William Cameron as a director on 30 July 2015
06 Nov 2015 TM01 Termination of appointment of James Angelia Cameron as a director on 2 October 2014
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1