About

Registered Number: SC385890
Date of Incorporation: 24/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 6 Atholl Crescent, Perth, PH1 5JN

 

Cameron Property Services Ltd was established in 2010. Currently we aren't aware of the number of employees at the this company. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Katriona Elizabeth 20 January 2015 - 1
CAMERON, Lewis 01 December 2014 - 1
HENDRY, David Buchan 19 October 2010 26 February 2015 1
Secretary Name Appointed Resigned Total Appointments
COMMERICAL LEGAL CENTRE LLP 01 June 2011 - 1
BRIAN REID LTD. 24 September 2010 19 October 2010 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 June 2017
CS01 - N/A 24 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 04 June 2015
CERTNM - Change of name certificate 15 April 2015
MA - Memorandum and Articles 16 March 2015
SH01 - Return of Allotment of shares 06 March 2015
RESOLUTIONS - N/A 16 February 2015
SH01 - Return of Allotment of shares 16 February 2015
SH08 - Notice of name or other designation of class of shares 16 February 2015
AP01 - Appointment of director 09 February 2015
CERTNM - Change of name certificate 19 December 2014
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 18 October 2011
AP04 - Appointment of corporate secretary 30 June 2011
AP01 - Appointment of director 16 June 2011
AD01 - Change of registered office address 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
NEWINC - New incorporation documents 24 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.