Isle Of Islay
PA42 7AX
Scotland
Secretary Name | Amanda Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Kilchoman 3 Aldersyde Taynuilt Argyll PA35 1AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Amanda Cameron 50.00% Ordinary |
---|---|
50 at £1 | Gregor John Cameron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,512 |
Cash | £54,230 |
Current Liabilities | £99,812 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2022 | Application to strike the company off the register (1 page) |
21 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 March 2022 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
30 August 2021 | Registered office address changed from 3 Aldersyde Taynuit Argyll PA35 1AG to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 30 August 2021 (1 page) |
30 August 2021 | Change of details for Mrs Amanda Cameron as a person with significant control on 25 August 2021 (2 pages) |
30 August 2021 | Change of details for Mr Gregor John Cameron as a person with significant control on 25 August 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Gregor John Cameron on 25 August 2021 (2 pages) |
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
16 July 2020 | Satisfaction of charge SC3356100001 in full (1 page) |
6 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
28 January 2020 | Termination of appointment of Amanda Cameron as a secretary on 28 January 2020 (1 page) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 June 2016 | Registration of charge SC3356100001, created on 21 June 2016 (7 pages) |
23 June 2016 | Registration of charge SC3356100001, created on 21 June 2016 (7 pages) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 July 2011 | Company name changed gregor cameron LTD.\certificate issued on 27/07/11
|
27 July 2011 | Company name changed gregor cameron LTD.\certificate issued on 27/07/11
|
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
31 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Gregor John Cameron on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gregor John Cameron on 12 January 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / gregor cameron / 01/11/2008 (1 page) |
10 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / gregor cameron / 01/11/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / amanda cameron / 01/11/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / amanda cameron / 01/11/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
14 August 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
15 July 2008 | Ad 23/06/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
15 July 2008 | Ad 23/06/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
27 June 2008 | Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 June 2008 | Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 111A neilston road pailsey PA2 6ER (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 111A neilston road pailsey PA2 6ER (1 page) |
10 March 2008 | Secretary appointed amanda cameron (2 pages) |
10 March 2008 | Secretary appointed amanda cameron (2 pages) |
10 March 2008 | Director appointed gregor john cameron (2 pages) |
10 March 2008 | Director appointed gregor john cameron (2 pages) |
6 January 2008 | Secretary resigned (1 page) |
6 January 2008 | Resolutions
|
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Secretary resigned (1 page) |
6 January 2008 | Resolutions
|
6 January 2008 | Director resigned (1 page) |
21 December 2007 | Incorporation (17 pages) |
21 December 2007 | Incorporation (17 pages) |