CAMERON SCOTT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from Garden House South Road Newton Abbot Devon TQ12 1HQ England to 4 Haytor View Heathfield Newton Abbot TQ12 6RQ on 2025-03-27

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

21/08/2421 August 2024 Registered office address changed from Garden House South Road Newton Abbot Devon TQ12 1HQ England to 4 Haytor View 4 Haytor View Heathfield Newton Abbot Devon TQ12 6RQ on 2024-08-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY SELINA JONES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM LOWER COMMONS BRIDFORD ROAD CHRISTOW EXETER DEVON EX6 7PG

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED TIMBER DESIGN LIMITED CERTIFICATE ISSUED ON 24/02/16

View Document

08/10/158 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SELINA ELIZABETH HOLMES JONES / 08/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 12 ST. MARYS CLOSE CHUDLEIGH NEWTON ABBOT DEVON TQ13 0PL

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON DAVID UWE SCOTT / 08/04/2015

View Document

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM LYNWOOD, ROCK ROAD CHUDLEIGH NEWTON ABBOT DEVON TQ13 0JJ

View Document

08/03/148 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON DAVID UWE SCOTT / 10/01/2014

View Document

08/03/148 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SELINA ELIZABETH HOLMES JONES / 10/01/2014

View Document

10/10/1310 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON DAVID UWE SCOTT / 22/09/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/10/0922 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: LYNWOOD, ROCK ROAD CHUDLEIGH NEWTON ABBOT DEVON TQ13 0JJ

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company