This company is commonly known as Camerons Limited. The company was founded 25 years ago and was given the registration number SC195183. The firm's registered office is in SELKIRKSHIRE. You can find them at 1 Wilderhaugh, Galashiels, Selkirkshire, . This company's SIC code is 71111 - Architectural activities.
Name | : | CAMERONS LIMITED |
---|---|---|
Company Number | : | SC195183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ | Secretary | 22 July 2019 | Active |
1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ | Director | 23 December 2019 | Active |
1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ | Director | 12 June 2015 | Active |
1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ | Secretary | 01 June 1999 | Active |
1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ | Director | 04 September 2003 | Active |
1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ | Director | 01 June 1999 | Active |
1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ | Director | 01 June 1999 | Active |
24 Winton Terrace, Edinburgh, EH10 7AP | Director | 01 June 1999 | Active |
133 High Street, Galashiels, TD1 1RZ | Director | 01 June 1999 | Active |
Waverley Lodge, High Cross Avenue, Melrose, TD6 9SX | Director | 01 June 1999 | Active |
Pinehill House, Ellwyn Crecent, Galashiels, TD1 2AZ | Director | 13 April 1999 | Active |
1 Wilderhaugh, Galashiels, Selkirkshire, TD1 1QJ | Director | 01 June 2003 | Active |
16/3, Timber Bush, Edinburgh, Scotland, EH6 6QH | Director | 17 December 2013 | Active |
2 Riverview Cottages, Main Street, Lilliesleaf, Melrose, TD6 9JB | Director | 01 May 2004 | Active |
Csya Trustees Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Wilderhaugh, Galashiels, Scotland, TD1 1QJ |
Nature of control | : |
|
Wilderhaugh001 Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Wilderhaugh, Galashiels, Scotland, TD1 1QJ |
Nature of control | : |
|
Mr Douglas John Strachan | ||
Notified on | : | 30 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Wilderhaugh, Galashiels, Scotland, TD1 1QJ |
Nature of control | : |
|
Mr Michael Edward Davidson | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | 1 Wilderhaugh, Selkirkshire, TD1 1QJ |
Nature of control | : |
|
Mr Samuel Edward Coe | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 1 Wilderhaugh, Selkirkshire, TD1 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Capital | Capital allotment shares. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.