Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland
Director Name | Mrs Morag Ann Steedman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland |
Director Name | Miss Rachel Ann Steedman |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountants And Finance Manager |
Country of Residence | Scotland |
Correspondence Address | First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5, Allanwater Gardens, Bridge Of Allan Allanwater Bridge Of Allan Stirling FK9 4DW Scotland |
Director Name | Mrs Morag Ann Steedman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 Robertson Way Livingston West Lothian EH54 8RE Scotland |
Director Name | Mr Richard Steedman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | camerondrywall.co.uk |
---|---|
Telephone | 01506 462014 |
Telephone region | Bathgate |
Registered Address | First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
2 at £1 | Richard Steedman & Morag Steedman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £387,431 |
Cash | £155,817 |
Current Liabilities | £694,527 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
31 March 2015 | Delivered on: 15 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2008 | Delivered on: 10 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 bertram dickson place errol dundee. Outstanding |
11 November 1998 | Delivered on: 18 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 January 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
18 October 2023 | Inter interdict prevent transfer (1 page) |
28 July 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
13 May 2023 | Satisfaction of charge 1 in full (4 pages) |
13 May 2023 | Satisfaction of charge SC1672690003 in full (4 pages) |
30 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
2 February 2023 | Appointment of Mrs Vivien Gray Sutherland as a director on 2 February 2023 (2 pages) |
2 February 2023 | Appointment of Mr Matthew Barker as a director on 2 February 2023 (2 pages) |
14 October 2022 | Purchase of own shares.
|
29 September 2022 | Cessation of Richard Steedman as a person with significant control on 9 August 2022 (1 page) |
29 September 2022 | Change of details for Mrs Morag Ann Steedman as a person with significant control on 9 August 2022 (2 pages) |
12 August 2022 | Sub-division of shares on 8 August 2022 (6 pages) |
12 August 2022 | Change of share class name or designation (2 pages) |
12 August 2022 | Memorandum and Articles of Association (21 pages) |
12 August 2022 | Cancellation of shares. Statement of capital on 9 August 2022
|
12 August 2022 | Resolutions
|
10 August 2022 | Termination of appointment of Richard Steedman as a director on 9 August 2022 (1 page) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
1 July 2022 | Director's details changed for Mr Richard Steedman on 1 July 2022 (2 pages) |
1 July 2022 | Change of details for Mr Richard Steedman as a person with significant control on 1 July 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
20 December 2021 | Appointment of Mr Kenneth Macdonald Arthur Lewandowski as a director on 13 December 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
2 June 2021 | Appointment of Miss Rachel Ann Steedman as a director on 1 June 2021 (2 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
6 November 2020 | Satisfaction of charge 2 in full (4 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
24 October 2017 | Registered office address changed from Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU to First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU to First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 24 October 2017 (1 page) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 December 2016 | Appointment of Mrs Morag Ann Steedman as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mrs Morag Ann Steedman as a director on 1 December 2016 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 May 2015 | Registered office address changed from Suite 1 Geddes House Business Kirkton North Livingston West Lothian EH54 6GU to Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Suite 1 Geddes House Business Kirkton North Livingston West Lothian EH54 6GU to Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU on 21 May 2015 (1 page) |
15 April 2015 | Registration of charge SC1672690003, created on 31 March 2015 (18 pages) |
15 April 2015 | Registration of charge SC1672690003, created on 31 March 2015 (18 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Director's details changed for Mr Richard Steedman on 1 January 2014 (2 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Richard Steedman on 1 January 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Richard Steedman on 1 January 2014 (2 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 September 2010 | Secretary's details changed for Mrs Morag Ann Steedman on 1 October 2009 (1 page) |
15 September 2010 | Secretary's details changed for Mrs Morag Ann Steedman on 1 October 2009 (1 page) |
15 September 2010 | Director's details changed for Richard Steedman on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Richard Steedman on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Mrs Morag Ann Steedman on 1 October 2009 (1 page) |
15 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Richard Steedman on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from suites 4 & 5 geddes house business centre, kirkton north livingston west lothian (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from suites 4 & 5 geddes house business centre, kirkton north livingston west lothian (1 page) |
4 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 16 knightsridge service units livingston west lothian EH54 8RA (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 16 knightsridge service units livingston west lothian EH54 8RA (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 August 2005 | Accounting reference date extended from 24/07/05 to 31/07/05 (1 page) |
11 August 2005 | Accounting reference date extended from 24/07/05 to 31/07/05 (1 page) |
4 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 July 2004 | Return made up to 25/07/04; full list of members
|
13 July 2004 | Return made up to 25/07/04; full list of members
|
26 August 2003 | Return made up to 25/07/03; full list of members
|
26 August 2003 | Return made up to 25/07/03; full list of members
|
31 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
18 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members
|
22 August 2001 | Return made up to 25/07/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 24 July 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 24 July 2000 (5 pages) |
21 August 2000 | Return made up to 25/07/00; full list of members
|
21 August 2000 | Return made up to 25/07/00; full list of members
|
24 May 2000 | Full accounts made up to 24 July 1999 (12 pages) |
24 May 2000 | Full accounts made up to 24 July 1999 (12 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 59 robertson way livingston EH54 8RE (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 59 robertson way livingston EH54 8RE (1 page) |
10 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
14 June 1999 | Full accounts made up to 24 July 1998 (6 pages) |
14 June 1999 | Full accounts made up to 24 July 1998 (6 pages) |
18 November 1998 | Partic of mort/charge * (6 pages) |
18 November 1998 | Partic of mort/charge * (6 pages) |
24 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 24 July 1997 (11 pages) |
29 May 1998 | Accounting reference date shortened from 18/11/97 to 24/07/97 (1 page) |
29 May 1998 | Full accounts made up to 24 July 1997 (11 pages) |
29 May 1998 | Accounting reference date shortened from 18/11/97 to 24/07/97 (1 page) |
24 June 1997 | Accounting reference date extended from 31/07/97 to 18/11/97 (1 page) |
24 June 1997 | Accounting reference date extended from 31/07/97 to 18/11/97 (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
26 August 1996 | New secretary appointed;new director appointed (2 pages) |
26 August 1996 | New secretary appointed;new director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Incorporation (27 pages) |
25 July 1996 | Incorporation (27 pages) |