UKBizDB.co.uk

CAMERON DRYWALL CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF

Secretary25 July 1996Active
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF

Director02 February 2023Active
5, Allanwater Gardens, Bridge Of Allan, Allanwater Gardens, Bridge Of Allan, Stirling, Scotland, FK9 4DW

Director13 December 2021Active
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF

Director01 December 2016Active
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF

Director01 June 2021Active
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF

Director02 February 2023Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary25 July 1996Active
59 Robertson Way, Livingston, Scotland, EH54 8RE

Director25 July 1996Active
First Floor, 1 Deer Park Avenue, Fairways Business Park, Livingston, Scotland, EH54 8AF

Director25 July 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director25 July 1996Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director25 July 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Miscellaneous

Court order.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-10-14Capital

Capital return purchase own shares.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Capital

Capital cancellation shares.

Download
2022-08-12Capital

Capital alter shares subdivision.

Download
2022-08-12Capital

Capital name of class of shares.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.