J & M CAMERON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-11-09 with no updates |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
16/11/2316 November 2023 | Registration of charge SC1055750016, created on 2023-11-10 |
20/10/2320 October 2023 | Satisfaction of charge 1 in full |
20/10/2320 October 2023 | Registration of charge SC1055750015, created on 2023-10-13 |
20/10/2320 October 2023 | Satisfaction of charge 8 in full |
20/10/2320 October 2023 | Satisfaction of charge 6 in full |
20/10/2320 October 2023 | Satisfaction of charge SC1055750014 in full |
20/10/2320 October 2023 | Satisfaction of charge 7 in full |
20/10/2320 October 2023 | Satisfaction of charge SC1055750012 in full |
20/10/2320 October 2023 | Satisfaction of charge 9 in full |
20/10/2320 October 2023 | Satisfaction of charge SC1055750013 in full |
20/10/2320 October 2023 | Satisfaction of charge 2 in full |
20/10/2320 October 2023 | Satisfaction of charge 4 in full |
20/10/2320 October 2023 | Satisfaction of charge 5 in full |
20/10/2320 October 2023 | Satisfaction of charge 11 in full |
20/10/2320 October 2023 | Satisfaction of charge 3 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-09 with no updates |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
12/12/2112 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA CAMERON |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA CAMERON |
03/12/143 December 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
13/07/1313 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC1055750014 |
13/05/1313 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC1055750013 |
13/05/1313 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC1055750012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1223 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
24/09/1224 September 2012 | DIRECTOR APPOINTED MR JAMES SMART CAMERON |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1129 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/103 December 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SEAN WILLIAM HOOLEY / 23/03/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/12/091 December 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH CAMERON / 01/12/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/11/0824 November 2008 | LOCATION OF REGISTER OF MEMBERS |
24/11/0824 November 2008 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 09/11/07; CHANGE OF MEMBERS; AMEND |
12/12/0712 December 2007 | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/01/075 January 2007 | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | SECRETARY RESIGNED |
05/01/075 January 2007 | NEW SECRETARY APPOINTED |
03/11/063 November 2006 | DIRECTOR RESIGNED |
03/02/063 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/12/052 December 2005 | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 15/1 COWGATEHEAD GRASSMARKET EDINBURGH EH1 1JY |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | NEW DIRECTOR APPOINTED |
30/07/0430 July 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
10/12/0310 December 2003 | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
01/12/031 December 2003 | SECRETARY RESIGNED |
28/06/0328 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 09/11/01; NO CHANGE OF MEMBERS |
13/12/0213 December 2002 | RETURN MADE UP TO 09/11/02; NO CHANGE OF MEMBERS |
16/09/0216 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
24/07/0224 July 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/09/0127 September 2001 | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
27/06/0127 June 2001 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 11A STAFFORD STREET EDINBURGH EH3 7BR |
09/08/009 August 2000 | PARTIC OF MORT/CHARGE ***** |
01/08/001 August 2000 | PARTIC OF MORT/CHARGE ***** |
25/07/0025 July 2000 | PARTIC OF MORT/CHARGE ***** |
25/07/0025 July 2000 | PARTIC OF MORT/CHARGE ***** |
25/07/0025 July 2000 | PARTIC OF MORT/CHARGE ***** |
25/07/0025 July 2000 | PARTIC OF MORT/CHARGE ***** |
24/07/0024 July 2000 | PARTIC OF MORT/CHARGE ***** |
24/07/0024 July 2000 | PARTIC OF MORT/CHARGE ***** |
10/07/0010 July 2000 | PARTIC OF MORT/CHARGE ***** |
26/06/0026 June 2000 | NEW DIRECTOR APPOINTED |
26/06/0026 June 2000 | NEW SECRETARY APPOINTED |
23/06/0023 June 2000 | SECRETARY RESIGNED |
10/05/0010 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
14/02/0014 February 2000 | DIRECTOR RESIGNED |
11/11/9911 November 1999 | RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS |
11/11/9911 November 1999 | RETURN MADE UP TO 09/11/99; NO CHANGE OF MEMBERS |
03/04/993 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
26/10/9826 October 1998 | REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 5 COATES CRESCENT EDINBURGH EH3 7AL |
17/08/9817 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
05/05/985 May 1998 | RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS |
05/05/985 May 1998 | NEW DIRECTOR APPOINTED |
05/05/985 May 1998 | DIRECTOR RESIGNED |
11/09/9711 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
23/09/9623 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
31/07/9631 July 1996 | RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS |
18/08/9518 August 1995 | RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS |
01/06/951 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
25/04/9525 April 1995 | RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
16/09/9416 September 1994 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
16/09/9416 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
16/09/9416 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
10/09/9310 September 1993 | RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS |
10/09/9310 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
10/09/9310 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
26/07/9326 July 1993 | RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS |
26/07/9326 July 1993 | RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS |
26/07/9326 July 1993 | RETURN MADE UP TO 08/07/90; NO CHANGE OF MEMBERS |
20/07/9320 July 1993 | ORDER OF COURT - RESTORATION 19/07/93 |
15/05/9215 May 1992 | STRUCK OFF AND DISSOLVED |
24/01/9224 January 1992 | FIRST GAZETTE |
13/06/9113 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
22/10/9022 October 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
22/10/9022 October 1990 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
04/04/904 April 1990 | REGISTERED OFFICE CHANGED ON 04/04/90 FROM: 27 SPRINGWELL PLACE EDINBURGH EH11 2HX |
01/02/891 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
30/11/8730 November 1987 | PARTIC OF MORT/CHARGE 11005 |
12/08/8712 August 1987 | PUC2 98 X £1 ORD 080787 |
05/08/875 August 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
13/07/8713 July 1987 | REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT |
13/07/8713 July 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/07/876 July 1987 | CERTIFICATE OF INCORPORATION |
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