Advanced company searchLink opens in new window

CAMERON AND PATERSON ESTATES LIMITED

Company number SC531496

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 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 DS01 Application to strike the company off the register
20 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
07 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 4 April 2021
31 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Apr 2021 CS01 04/04/21 Statement of Capital gbp 4
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/04/2022
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Jan 2020 PSC02 Notification of Paterson Estates Limited as a person with significant control on 25 April 2016
21 Jan 2020 PSC05 Change of details for Nicam Developments Limited as a person with significant control on 25 April 2016
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 4
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of Kenneth John Paterson as a director on 13 September 2016
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
12 Feb 2018 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Clava House Cradlehall Business Park Inverness IV2 5GH on 12 February 2018
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2017 CS01 Confirmation statement made on 4 April 2017 with updates
21 Jul 2017 PSC02 Notification of Nicam Developments Limited as a person with significant control on 25 April 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off