CAMERON HOUSE LOCH LOMOND LIMITED: Filings

  • Overview

    Company NameCAMERON HOUSE LOCH LOMOND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110933
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAMERON HOUSE LOCH LOMOND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 28, 2014

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Sep 28, 2013

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 18, 2012

    2 pagesCH01

    Director's details changed for Mr David Gareth Caldecott on Nov 01, 2012

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Sep 28, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Appointment of Mr Andrew Maxwell Coppel as a director

    3 pagesAP01

    Appointment of Mr Gareth Caldecott as a director

    3 pagesAP01

    Termination of appointment of Jagtar Singh as a director

    2 pagesTM01

    Termination of appointment of Richard Balfour-Lynn as a director

    2 pagesTM01

    Termination of appointment of Filex Services Limited as a secretary

    2 pagesTM02

    Appointment of Sunita Kaushal as a secretary

    3 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0