Founded in 2008, Cameron + Ross Holdings Ltd have registered office in Aberdeen, it's status at Companies House is "Dissolved". The companies directors are listed as Vindex Limited, Vindex Services Limited. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINDEX LIMITED | 12 December 2008 | 19 February 2009 | 1 |
VINDEX SERVICES LIMITED | 12 December 2008 | 19 February 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 July 2019 | |
4.26(Scot) - N/A | 16 April 2019 | |
RESOLUTIONS - N/A | 03 April 2018 | |
AD01 - Change of registered office address | 03 April 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 22 December 2017 | |
MR04 - N/A | 18 December 2017 | |
MR04 - N/A | 18 December 2017 | |
AP04 - Appointment of corporate secretary | 10 November 2017 | |
TM02 - Termination of appointment of secretary | 10 November 2017 | |
AD01 - Change of registered office address | 15 May 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 07 January 2016 | |
CH01 - Change of particulars for director | 07 January 2016 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 20 January 2014 | |
CH01 - Change of particulars for director | 25 October 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AUD - Auditor's letter of resignation | 06 February 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 09 January 2012 | |
CH04 - Change of particulars for corporate secretary | 09 January 2012 | |
AA - Annual Accounts | 01 April 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 08 April 2010 | |
AA01 - Change of accounting reference date | 19 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
AP01 - Appointment of director | 22 December 2009 | |
410(Scot) - N/A | 01 May 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 April 2009 | |
123 - Notice of increase in nominal capital | 22 April 2009 | |
410(Scot) - N/A | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
CERTNM - Change of name certificate | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
NEWINC - New incorporation documents | 12 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 20 April 2009 | Fully Satisfied |
N/A |
Floating charge | 09 April 2009 | Fully Satisfied |
N/A |