GERARD CAMERON PROPERTIES LIMITED - BLAIRGOWRIE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-15 View Report
Confirmation statement. Statement with updates. 2023-01-23 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Capital. Capital allotment shares. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type micro entity. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-01-20 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-01-19 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type micro entity. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-01-27 View Report
Accounts. Accounts type micro entity. 2017-11-02 View Report
Confirmation statement. Statement with updates. 2017-01-22 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2016-02-06 View Report
Accounts. Accounts type total exemption small. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Officers. Officer name: Mrs Louise Elizabeth Cameron. 2014-02-10 View Report
Officers. Officer name: Mrs Louise Elizabeth Cameron. 2014-02-10 View Report
Officers. Officer name: Gerardine Cameron. 2014-02-10 View Report
Officers. Officer name: Gerardine Cameron. 2014-02-10 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2012-01-21 View Report
Accounts. Accounts type total exemption small. 2011-10-18 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Officers. Change date: 2010-01-14. Officer name: Gerard James Saunders Cameron. 2010-01-25 View Report
Officers. Change date: 2010-01-14. Officer name: James Saunders Cameron. 2010-01-23 View Report
Officers. Officer name: Gerardine Cameron. Change date: 2010-01-14. 2010-01-23 View Report
Accounts. Accounts type total exemption small. 2009-08-05 View Report
Annual return. Legacy. 2009-01-19 View Report
Accounts. Accounts type total exemption small. 2008-09-18 View Report
Annual return. Legacy. 2008-03-14 View Report
Accounts. Accounts type total exemption small. 2007-11-12 View Report
Address. Description: Registered office changed on 05/09/07 from: 41 north lindsay street dundee tayside DD1 1PW. 2007-09-05 View Report
Annual return. Legacy. 2007-03-06 View Report
Accounts. Accounts type total exemption small. 2006-09-07 View Report
Annual return. Legacy. 2006-02-09 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-01-24 View Report
Accounts. Accounts type total exemption small. 2005-08-11 View Report
Address. Description: Registered office changed on 12/04/05 from: main street burrelton blairgowrie perthshire PH13 9NT. 2005-04-12 View Report
Change of name. Description: Company name changed marrs motorcycles LTD.\certificate issued on 29/03/05. 2005-03-29 View Report
Annual return. Legacy. 2005-02-22 View Report