Download leads from Nexok and grow your business. Find out more

C.A.M.S. Construction (Scotland) Limited

Documents

Total Documents66
Total Pages372

Filing History

17 January 2023Confirmation statement made on 5 January 2023 with no updates
28 October 2022Unaudited abridged accounts made up to 31 March 2022
19 January 2022Confirmation statement made on 5 January 2022 with updates
18 November 2021Unaudited abridged accounts made up to 31 March 2021
2 April 2021Director's details changed for Pamela Thomson on 16 March 2020
19 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 100
4 February 2021Appointment of Mr Craig James Sharp as a director on 21 October 2020
12 January 2021Confirmation statement made on 5 January 2021 with no updates
26 November 2020Unaudited abridged accounts made up to 31 March 2020
30 October 2020Memorandum and Articles of Association
30 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 September 2020Memorandum and Articles of Association
17 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 February 2020Confirmation statement made on 5 January 2020 with no updates
31 October 2019Unaudited abridged accounts made up to 31 March 2019
7 February 2019Confirmation statement made on 5 January 2019 with no updates
13 November 2018Unaudited abridged accounts made up to 31 March 2018
17 January 2018Confirmation statement made on 5 January 2018 with no updates
25 October 2017Total exemption full accounts made up to 31 March 2017
25 October 2017Total exemption full accounts made up to 31 March 2017
20 January 2017Confirmation statement made on 10 January 2017 with updates
20 January 2017Confirmation statement made on 10 January 2017 with updates
18 November 2016Total exemption small company accounts made up to 31 March 2016
18 November 2016Total exemption small company accounts made up to 31 March 2016
2 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
2 March 2016Termination of appointment of Graham Thomson as a director on 24 January 2015
2 March 2016Termination of appointment of Graham Thomson as a director on 24 January 2015
2 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
29 October 2015Total exemption small company accounts made up to 31 March 2015
29 October 2015Total exemption small company accounts made up to 31 March 2015
6 May 2015Appointment of Pamela Thomson as a director on 14 April 2015
6 May 2015Appointment of Pamela Thomson as a director on 14 April 2015
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
18 September 2014Total exemption small company accounts made up to 31 March 2014
18 September 2014Total exemption small company accounts made up to 31 March 2014
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
10 July 2013Total exemption small company accounts made up to 31 March 2013
10 July 2013Total exemption small company accounts made up to 31 March 2013
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
15 October 2012Total exemption small company accounts made up to 31 March 2012
15 October 2012Total exemption small company accounts made up to 31 March 2012
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
23 December 2011Company name changed cramar construction (scotland) LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
23 December 2011Company name changed cramar construction (scotland) LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
22 February 2011Appointment of Craig Fenwick as a secretary
22 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012
22 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1
22 February 2011Appointment of Mr Craig Fenwick as a director
22 February 2011Appointment of Mr Craig Fenwick as a director
22 February 2011Appointment of Graham Thomson as a director
22 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012
22 February 2011Appointment of Graham Thomson as a director
22 February 2011Appointment of Craig Fenwick as a secretary
22 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1
14 January 2011Termination of appointment of Stephen George Mabbott as a director
14 January 2011Termination of appointment of Brian Reid Ltd. as a secretary
14 January 2011Termination of appointment of Brian Reid Ltd. as a secretary
14 January 2011Termination of appointment of Stephen George Mabbott as a director
10 January 2011Incorporation
10 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing