About

Registered Number: 04797283
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, 69 St Marks Road, London, W10 6JG

 

Founded in 2003, Alasdair Cameron Ltd have registered office in London, it's status at Companies House is "Active". There are 2 directors listed for this company. Currently we aren't aware of the number of employees at the Alasdair Cameron Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Alasdair Francis Eric 06 July 2003 - 1
CAMERON, Victoria 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 13 July 2018
SH08 - Notice of name or other designation of class of shares 12 July 2018
RESOLUTIONS - N/A 11 July 2018
AA - Annual Accounts 11 January 2018
MR01 - N/A 26 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2017
CS01 - N/A 14 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
SH01 - Return of Allotment of shares 02 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 09 May 2007
287 - Change in situation or address of Registered Office 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 18 April 2005
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
CERTNM - Change of name certificate 21 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2017 Outstanding

N/A

Debenture 06 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.