About

Registered Number: SC182902
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Dunvegan, 2 Lower Glebe, Aberdour, Fife, KY3 0XJ

 

Cameo Contracting Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". There is one director listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Lynn 16 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 February 2012
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 16 February 2004
363s - Annual Return 16 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 28 February 2001
287 - Change in situation or address of Registered Office 28 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
288a - Notice of appointment of directors or secretaries 14 April 1998
225 - Change of Accounting Reference Date 14 April 1998
287 - Change in situation or address of Registered Office 14 April 1998
288a - Notice of appointment of directors or secretaries 29 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.