About

Registered Number: SC350509
Date of Incorporation: 28/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow, G2 5JF

 

Founded in 2008, Cameron Bell Consultants Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies director is Minford, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINFORD, Jennifer 28 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 November 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 22 January 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 November 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
GAZ1 - First notification of strike-off action in London Gazette 02 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 June 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
225 - Change of Accounting Reference Date 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.