- Company Overview for CAMMAC DEVELOPMENTS LIMITED (SC512432)
- Filing history for CAMMAC DEVELOPMENTS LIMITED (SC512432)
- People for CAMMAC DEVELOPMENTS LIMITED (SC512432)
- More for CAMMAC DEVELOPMENTS LIMITED (SC512432)
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) |
---|---|---|---|
18 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
03 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
16 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from C/O M J Lynas 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG on 23 July 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Sep 2017 | PSC01 | Notification of Gillian Ellen Anna Macgregor as a person with significant control on 5 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from C/O Suite 4 196 Rose Street Edinburgh EH2 4AT Scotland to C/O M J Lynas 192 Dukes Road Rutherglen Glasgow G73 5AA on 29 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
11 Aug 2015 | AP01 | Appointment of Mr Alexander Ross Macgregor as a director on 7 August 2015 | |
06 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-06
|