CAMERON COFFEE MARKETING LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-06-13 View Report
Gazette. Gazette notice compulsory. 2023-03-14 View Report
Accounts. Accounts type dormant. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type dormant. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type dormant. 2020-06-05 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type dormant. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type dormant. 2018-06-14 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Accounts. Accounts type dormant. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Officers. Change date: 2017-01-05. Officer name: Stronachs. 2017-01-05 View Report
Accounts. Accounts type dormant. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type dormant. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Officers. Change date: 2015-01-07. Officer name: Stronachs. 2015-01-07 View Report
Accounts. Accounts type dormant. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Officers. Officer name: Stronachs. Change date: 2011-11-11. 2014-01-06 View Report
Accounts. Accounts type dormant. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type dormant. 2012-07-20 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Change of name. Description: Company name changed clan c (aberdeen) LIMITED\certificate issued on 25/11/11. 2011-11-25 View Report
Resolution. Description: Resolutions. 2011-11-25 View Report
Officers. Change date: 2011-11-11. Officer name: Stronachs. 2011-11-24 View Report
Address. Old address: 34 Albyn Place Aberdeen AB10 1FW. Change date: 2011-11-24. 2011-11-24 View Report
Change of name. Description: Company name changed wm.mckinnon & co LIMITED\certificate issued on 05/08/11. 2011-08-05 View Report
Resolution. Description: Resolutions. 2011-08-05 View Report
Accounts. Accounts type dormant. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Officers. Officer name: Henry Cameron. 2011-01-13 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Officers. Change date: 2009-12-20. Officer name: William Alexander Cameron. 2010-08-31 View Report
Officers. Change date: 2009-12-20. Officer name: Henry Ogilvy Cameron. 2010-08-31 View Report
Officers. Officer name: Stronachs. Change date: 2009-12-20. 2010-08-31 View Report
Accounts. Accounts type dormant. 2010-06-09 View Report
Gazette. Gazette filings brought up to date. 2010-02-20 View Report
Accounts. Accounts type dormant. 2010-02-18 View Report
Gazette. Gazette notice compulsary. 2010-01-22 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Accounts. Accounts type dormant. 2008-07-29 View Report
Annual return. Legacy. 2008-04-25 View Report
Accounts. Accounts type dormant. 2007-07-24 View Report
Annual return. Legacy. 2007-01-05 View Report
Accounts. Accounts type total exemption full. 2006-07-12 View Report