Dissolved
Dissolved 2014-03-21
Company Information for CAMERON PROPERTIES (EDINBURGH) LIMITED
EDINBURGH, UNITED KINGDOM, EH1 2DQ,
|
Company Registration Number
SC239094
Private Limited Company
Dissolved Dissolved 2014-03-21 |
Company Name | |
---|---|
CAMERON PROPERTIES (EDINBURGH) LIMITED | |
Legal Registered Office | |
EDINBURGH UNITED KINGDOM EH1 2DQ Other companies in EH1 | |
Company Number | SC239094 | |
---|---|---|
Date formed | 2002-11-04 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2014-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 21:42:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER LOUISE HILLSON CAMERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVY PATRICIA LLOYD |
Company Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM C/O BOLLAND & BURKE 119 BRUNTSFIELD PLACE EDINBURGH EH10 4EQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 9 AINSLIE PLACE EDINBURGH EH3 6AT | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AR01 | 04/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE HILLSON CAMERON / 02/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IVY LLOYD | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
CAMERON PROPERTIES (EDINBURGH) LIMITED owns 2 domain names.
centraledinburghlets.co.uk edinburghselfcateringlets.co.uk
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as CAMERON PROPERTIES (EDINBURGH) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMERON PROPERTIES (EDINBURGH) LIMITED | Event Date | 2013-11-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |