- Company Overview for CAMERON AND PATERSON ESTATES LIMITED (SC531496)
- Filing history for CAMERON AND PATERSON ESTATES LIMITED (SC531496)
- People for CAMERON AND PATERSON ESTATES LIMITED (SC531496)
- More for CAMERON AND PATERSON ESTATES LIMITED (SC531496)
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
|
|
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
|
|
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 |