Camford Homes (Scotland) Ltd was founded on 24 September 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Ian | 24 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 May 2019 | |
2.26B(Scot) - N/A | 18 February 2019 | |
2.20B(Scot) - N/A | 23 July 2018 | |
2.22B(Scot) - N/A | 06 June 2018 | |
2.20B(Scot) - N/A | 14 May 2018 | |
2.20B(Scot) - N/A | 04 July 2017 | |
2.22B(Scot) - N/A | 30 May 2017 | |
2.20B(Scot) - N/A | 15 May 2017 | |
2.20B(Scot) - N/A | 24 March 2017 | |
2.20B(Scot) - N/A | 24 March 2017 | |
2.20B(Scot) - N/A | 24 January 2017 | |
2.20B(Scot) - N/A | 24 June 2016 | |
2.22B(Scot) - N/A | 09 June 2016 | |
2.22B(Scot) - N/A | 18 June 2015 | |
2.22B(Scot) - N/A | 27 November 2014 | |
2.20B(Scot) - N/A | 26 June 2014 | |
AD01 - Change of registered office address | 01 April 2014 | |
2.15B(Scot) - N/A | 20 March 2014 | |
2.32B(Scot) - N/A | 06 March 2014 | |
2.16BZ(Scot) - N/A | 06 March 2014 | |
2.16B(Scot) - N/A | 11 February 2014 | |
AD01 - Change of registered office address | 19 December 2013 | |
2.11B(Scot) - N/A | 19 December 2013 | |
DISS16(SOAS) - N/A | 11 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2013 | |
TM01 - Termination of appointment of director | 22 August 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AC93 - N/A | 21 January 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 30 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 03 February 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 13 January 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 08 January 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 08 October 2008 | |
410(Scot) - N/A | 16 August 2008 | |
410(Scot) - N/A | 13 August 2008 | |
410(Scot) - N/A | 08 July 2008 | |
410(Scot) - N/A | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2007 | |
RESOLUTIONS - N/A | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
NEWINC - New incorporation documents | 24 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 21 January 2010 | Outstanding |
N/A |
Standard security | 07 January 2010 | Outstanding |
N/A |
Standard security | 01 August 2008 | Outstanding |
N/A |
Standard security | 01 August 2008 | Outstanding |
N/A |
Bond & floating charge | 03 July 2008 | Outstanding |
N/A |
Standard security | 11 January 2008 | Fully Satisfied |
N/A |