PATRICK'S OF CAMELON LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CESSATION OF ROBERT PATRICK AS A PSC

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK JNR / 01/05/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT PATRICK / 10/05/2017

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK / 10/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/12/1329 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK / 28/12/2013

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK JNR / 28/12/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX SCOTLAND

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED JAMES PATRICK JNR

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED ROBERT PATRICK

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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