Advanced company searchLink opens in new window

MACDONALD & CAMERON LTD

Company number SC403599

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/08/2024
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