- Company Overview for MACDONALD & CAMERON LTD (SC403599)
- Filing history for MACDONALD & CAMERON LTD (SC403599)
- People for MACDONALD & CAMERON LTD (SC403599)
- More for MACDONALD & CAMERON LTD (SC403599)
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) |
---|---|---|---|
23 Jan 2025 | AA | Micro company accounts made up to 31 July 2024 | |
06 Nov 2024 | PSC02 | Notification of Macdonald & Cameron Holdings Ltd as a person with significant control on 29 October 2024 | |
06 Nov 2024 | SH08 | Change of share class name or designation | |
06 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
06 Nov 2024 | MA | Memorandum and Articles of Association | |
06 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2024 | PSC07 | Cessation of Gregor John Cameron as a person with significant control on 29 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Amanda Elizabeth Cameron as a person with significant control on 29 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Gregor John Cameron as a director on 29 October 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
20 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 September 2021 | |
19 Aug 2024 | PSC01 | Notification of Amanda Elizabeth Cameron as a person with significant control on 23 July 2021 | |
19 Aug 2024 | PSC04 | Change of details for Mr Gregor John Cameron as a person with significant control on 23 July 2021 | |
17 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
30 Mar 2022 | AD01 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Sep 2021 | CS01 |
Confirmation statement made on 23 September 2021 with no updates
|
|
30 Aug 2021 | CH01 | Director's details changed for Mr Ewan Norman Gordon Macdonald on 25 August 2021 | |
30 Aug 2021 | CH01 | Director's details changed for Mr Gregor John Cameron on 25 August 2021 | |
30 Aug 2021 | PSC04 | Change of details for Mr Gregor John Cameron as a person with significant control on 25 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Gregor John Cameron on 25 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Kilchoman 3 Aldersyde Taynuilt PA35 1AG to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 25 August 2021 |