This company is commonly known as Cameron Drywall Contractors Limited. The company was founded 27 years ago and was given the registration number SC167269. The firm's registered office is in LIVINGSTON. You can find them at First Floor 1 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CAMERON DRYWALL CONTRACTORS LIMITED |
---|---|---|
Company Number | : | SC167269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | First Floor 1 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, Scotland, EH54 8AF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF | Secretary | 25 July 1996 | Active |
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF | Director | 02 February 2023 | Active |
5, Allanwater Gardens, Bridge Of Allan, Allanwater Gardens, Bridge Of Allan, Stirling, Scotland, FK9 4DW | Director | 13 December 2021 | Active |
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF | Director | 01 December 2016 | Active |
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF | Director | 01 June 2021 | Active |
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF | Director | 02 February 2023 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 25 July 1996 | Active |
59 Robertson Way, Livingston, Scotland, EH54 8RE | Director | 25 July 1996 | Active |
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF | Director | 25 July 1996 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 25 July 1996 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 25 July 1996 | Active |
Mr Richard Steedman | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | First Floor, 1 Deer Park Avenue, Livingston, Scotland, EH54 8AF |
Nature of control | : |
|
Mrs Morag Ann Steedman | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | First Floor, 1 Deer Park Avenue, Livingston, Scotland, EH54 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Miscellaneous | Court order. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Capital | Capital return purchase own shares. | Download |
2022-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Capital | Capital cancellation shares. | Download |
2022-08-12 | Capital | Capital alter shares subdivision. | Download |
2022-08-12 | Capital | Capital name of class of shares. | Download |
2022-08-12 | Incorporation | Memorandum articles. | Download |
2022-08-12 | Resolution | Resolution. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.