About

Registered Number: SC283940
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Active
Registered Address: Inspire Children Services, Lochview, Fort William, Inverness-Shire, PH33 7NP

 

Based in Fort William in Inverness-Shire, Cameron Care Ltd was registered on 28 April 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Claire 28 April 2005 21 February 2011 1
LAWRIE, Helen 28 April 2005 01 January 2010 1
MACKINTOSH, Sara 01 January 2010 21 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 08 January 2019 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
PARENT_ACC - N/A 11 September 2020
AGREEMENT2 - N/A 11 September 2020
GUARANTEE2 - N/A 11 September 2020
CS01 - N/A 28 April 2020
CH01 - Change of particulars for director 02 April 2020
AP03 - Appointment of secretary 22 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
AA - Annual Accounts 27 June 2019
PARENT_ACC - N/A 27 June 2019
AGREEMENT2 - N/A 27 June 2019
GUARANTEE2 - N/A 27 June 2019
MR04 - N/A 17 May 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 10 January 2019
AP03 - Appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 30 May 2018
PARENT_ACC - N/A 30 May 2018
AGREEMENT2 - N/A 30 May 2018
GUARANTEE2 - N/A 30 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 23 June 2017
PARENT_ACC - N/A 23 June 2017
AGREEMENT2 - N/A 23 June 2017
GUARANTEE2 - N/A 23 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 07 June 2016
GUARANTEE2 - N/A 07 June 2016
PARENT_ACC - N/A 18 May 2016
AGREEMENT2 - N/A 18 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 01 June 2015
GUARANTEE2 - N/A 01 June 2015
AR01 - Annual Return 28 April 2015
PARENT_ACC - N/A 22 April 2015
AGREEMENT2 - N/A 22 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 15 May 2014
PARENT_ACC - N/A 15 May 2014
AGREEMENT2 - N/A 15 May 2014
GUARANTEE2 - N/A 15 May 2014
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 14 May 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
AR01 - Annual Return 04 February 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
TM01 - Termination of appointment of director 21 January 2013
AUD - Auditor's letter of resignation 16 July 2012
AA - Annual Accounts 29 June 2012
MISC - Miscellaneous document 18 May 2012
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 06 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 01 April 2011
TM01 - Termination of appointment of director 16 March 2011
RESOLUTIONS - N/A 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AA01 - Change of accounting reference date 02 March 2011
CC04 - Statement of companies objects 02 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 21 May 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 21 February 2007
410(Scot) - N/A 01 December 2006
363a - Annual Return 05 May 2006
RESOLUTIONS - N/A 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 February 2011 Fully Satisfied

N/A

Bond & floating charge 29 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.