C.W. CAMERON LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
05/08/245 August 2024 | Notification of Donna Cameron as a person with significant control on 2024-04-04 |
05/08/245 August 2024 | Change of details for Mr Bruce Alan Cameron as a person with significant control on 2024-04-04 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-31 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/11/2313 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
02/08/232 August 2023 | Certificate of change of name |
02/08/232 August 2023 | Registered office address changed from Kirkhill House 81 Broom Road East Newton Mearns Glasgow G77 5LL Scotland to Forbes House 36 Huntly Street Inverness IV3 5PR on 2023-08-02 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
19/10/2219 October 2022 | Accounts for a dormant company made up to 2022-02-21 |
21/02/2221 February 2022 | Annual accounts for year ending 21 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
01/02/211 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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