About

Registered Number: SC352498
Date of Incorporation: 12/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Kingshill View Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard security 20 April 2009 Fully Satisfied

N/A

Floating charge 09 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.