CAMKEN CONTRACTORS LIMITED: Filings

  • Overview

    Company NameCAMKEN CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214764
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAMKEN CONTRACTORS 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

    4 pagesDS01

    Annual return made up to Jan 09, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2013

    Statement of capital on Feb 05, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Jan 09, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Jan 09, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Registered office address changed from * Muir of Ord Industrial Estate Muir of Ord Ross-Shire IV6 7UA* on Aug 13, 2010

    1 pagesAD01

    Termination of appointment of Mark Livingston as a director

    2 pagesTM01

    Current accounting period shortened from May 31, 2010 to Mar 31, 2010

    1 pagesAA01

    Annual return made up to Jan 09, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Alan Duncan Tolmie on Feb 05, 2010

    2 pagesCH01

    Termination of appointment of Neil Maclean as a director

    2 pagesTM01

    Termination of appointment of Allan Dallas as a director

    2 pagesTM01

    Memorandum and Articles of Association

    12 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Appointment of Mr Iain Ross Macgregor as a director

    3 pagesAP01

    Appointment of Roderick James Macgregor as a director

    3 pagesAP01

    Appointment of Mark David Livingston as a director

    3 pagesAP01

    Total exemption small company accounts made up to May 31, 2009

    8 pagesAA

    legacy

    7 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    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