J & M CAMERON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

16/11/2316 November 2023 Registration of charge SC1055750016, created on 2023-11-10

View Document

20/10/2320 October 2023 Satisfaction of charge 1 in full

View Document

20/10/2320 October 2023 Registration of charge SC1055750015, created on 2023-10-13

View Document

20/10/2320 October 2023 Satisfaction of charge 8 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 6 in full

View Document

20/10/2320 October 2023 Satisfaction of charge SC1055750014 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 7 in full

View Document

20/10/2320 October 2023 Satisfaction of charge SC1055750012 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 9 in full

View Document

20/10/2320 October 2023 Satisfaction of charge SC1055750013 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 2 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 4 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 5 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 11 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 3 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

12/12/2112 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA CAMERON

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA CAMERON

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1055750014

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1055750013

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1055750012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR JAMES SMART CAMERON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN WILLIAM HOOLEY / 23/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH CAMERON / 01/12/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/11/07; CHANGE OF MEMBERS; AMEND

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 15/1 COWGATEHEAD GRASSMARKET EDINBURGH EH1 1JY

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 09/11/01; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 09/11/02; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 11A STAFFORD STREET EDINBURGH EH3 7BR

View Document

09/08/009 August 2000 PARTIC OF MORT/CHARGE *****

View Document

01/08/001 August 2000 PARTIC OF MORT/CHARGE *****

View Document

25/07/0025 July 2000 PARTIC OF MORT/CHARGE *****

View Document

25/07/0025 July 2000 PARTIC OF MORT/CHARGE *****

View Document

25/07/0025 July 2000 PARTIC OF MORT/CHARGE *****

View Document

25/07/0025 July 2000 PARTIC OF MORT/CHARGE *****

View Document

24/07/0024 July 2000 PARTIC OF MORT/CHARGE *****

View Document

24/07/0024 July 2000 PARTIC OF MORT/CHARGE *****

View Document

10/07/0010 July 2000 PARTIC OF MORT/CHARGE *****

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 09/11/99; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 5 COATES CRESCENT EDINBURGH EH3 7AL

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/07/9326 July 1993 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 RETURN MADE UP TO 08/07/90; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ORDER OF COURT - RESTORATION 19/07/93

View Document

15/05/9215 May 1992 STRUCK OFF AND DISSOLVED

View Document

24/01/9224 January 1992 FIRST GAZETTE

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: 27 SPRINGWELL PLACE EDINBURGH EH11 2HX

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/11/8730 November 1987 PARTIC OF MORT/CHARGE 11005

View Document

12/08/8712 August 1987 PUC2 98 X £1 ORD 080787

View Document

05/08/875 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 CERTIFICATE OF INCORPORATION

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