Menu

Cameron Contracts Ltd

Reports

Includes
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CAMERON CONTRACTS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC535149
Record last updated Monday, July 11, 2016 3:08:15 AM UTC
Official Address 35 Langlea Drive Glasgow Scotland G728eb Cambuslang West
There are 9 companies registered at this street
Locality Cambuslang West
Region South Lanarkshire, Scotland
Postal Code G728EB

Charts

Visits

CAMERON CONTRACTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82025-22025-301234
Document Type Publication date Download link
Registry May 12, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Jul 31, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 14, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 1, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 26, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 10, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 10, 2012 Resignation of one Director Resignation of one Director
Registry Aug 10, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 10, 2012 Resignation of one Director Resignation of one Director
Registry Jun 29, 2012 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Dec 17, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 16, 2011 Annual return Annual return
Registry Nov 18, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 26, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 24, 2011 Annual return Annual return
Registry Mar 18, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 1, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 10, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 6, 2010 Resignation of one Director Resignation of one Director
Registry Jul 6, 2010 Resignation of one Director 14368... Resignation of one Director 14368...
Registry Jul 6, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 29, 2010 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jun 28, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 18, 2009 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)