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.
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 |
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 |
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 |