CAMERON AND PATERSON ESTATES LIMITED
Overview
Company Name | CAMERON AND PATERSON ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC531496 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMERON AND PATERSON ESTATES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAMERON AND PATERSON ESTATES LIMITED located?
Registered Office Address | Clava House Cradlehall Business Park IV2 5GH Inverness United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMERON AND PATERSON ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for CAMERON AND PATERSON ESTATES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||
Confirmation statement made on Apr 04, 2022 with updates | 5 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Apr 04, 2021 | 3 pages | RP04CS01 | ||||||
Previous accounting period extended from Apr 30, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||
04/04/21 Statement of Capital gbp 4 | 4 pages | CS01 | ||||||
| ||||||||
Confirmation statement made on Apr 04, 2020 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||
Notification of Paterson Estates Limited as a person with significant control on Apr 25, 2016 | 2 pages | PSC02 | ||||||
Change of details for Nicam Developments Limited as a person with significant control on Apr 25, 2016 | 2 pages | PSC05 | ||||||
Statement of capital following an allotment of shares on Apr 25, 2016
| 3 pages | SH01 | ||||||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Kenneth John Paterson as a director on Sep 13, 2016 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Apr 04, 2018 with updates | 5 pages | CS01 | ||||||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Clava House Cradlehall Business Park Inverness IV2 5GH on Feb 12, 2018 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||
Notification of Nicam Developments Limited as a person with significant control on Apr 25, 2016 | 1 pages | PSC02 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of CAMERON AND PATERSON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Alan Munro | Director | IV14 9AF Strathpeffer Ardbeg Heights Of Brae Ross-Shire United Kingdom | United Kingdom | British | Builder | 60593100001 | ||||||||
NICOLSON, Karina | Director | Heights Of Brae IV14 9AF Strathpeffer Ardbeg Ross-Shire United Kingdom | United Kingdom | British | Administrator | 92925360001 | ||||||||
PATERSON, Sonia Elaine | Director | Old Edinburgh Road IV2 3PG Inverness 42 United Kingdom | United Kingdom | British | Company Director | 202052070001 | ||||||||
MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | United Kingdom | British | Director | 125965730001 | ||||||||
PATERSON, Kenneth John | Director | Old Edinburgh Road IV2 3PG Inverness 42 United Kingdom | United Kingdom | British | Director | 88891600002 | ||||||||
HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro United Kingdom |
| 138735440001 |
Who are the persons with significant control of CAMERON AND PATERSON ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nicam Developments Limited | Apr 25, 2016 | Cradlehall Business Park IV2 5GH Inverness Clava House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Paterson Estates Limited | Apr 25, 2016 | Old Edinburgh Road IV2 3PG Inverness 42 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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