LYNN CAMERON LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

20/04/2120 April 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

27/09/2027 September 2020 PREVSHO FROM 29/09/2019 TO 28/09/2019

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN CAMERON CLARK

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 32A HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS UNITED KINGDOM

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN CAMERON / 22/07/2016

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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