Company Information for SHAUNA CAMERON (ARCHITECT) LTD.
Studio 1017, Mile End Mill, Abbey Mill Business Centre, Seedhill Rd., Paisley, RENFREWSHIRE, PA1 1JS,
|
Company Registration Number
SC291488
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SHAUNA CAMERON (ARCHITECT) LTD. | ||
Legal Registered Office | ||
Studio 1017, Mile End Mill, Abbey Mill Business Centre Seedhill Rd. Paisley RENFREWSHIRE PA1 1JS Other companies in PA2 | ||
Previous Names | ||
|
Company Number | SC291488 | |
---|---|---|
Company ID Number | SC291488 | |
Date formed | 2005-10-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-10-31 | |
Account next due | 31/07/2024 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-22 11:54:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LIAM PAUL KEEGAN |
||
SHAUNA RUSSELL CAMERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL LOGISTICS CONCEPTS LIMITED | Company Secretary | 1991-12-05 | CURRENT | 1991-12-05 | Liquidation | |
TOTAL LOGISTICS CONCEPTS LIMITED | Director | 2014-07-03 | CURRENT | 1991-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
Previous accounting period extended from 30/04/22 TO 31/08/22 | ||
Previous accounting period shortened from 31/08/22 TO 30/04/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland | |
CH01 | Director's details changed for Ms Shauna Russell Cameron on 2022-03-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LIAM PAUL KEEGAN on 2022-03-11 | |
PSC04 | Change of details for Ms Shauna Russell Cameron as a person with significant control on 2022-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/21 FROM 111a Neilston Road Paisley PA2 6ER Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/20 FROM 21 Forbes Place Paisley PA1 1UT Scotland | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/19 FROM Lochfield House 135 Neilston Road Paisley PA2 6QL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shauna Russell Cameron on 2009-10-27 | |
363a | Return made up to 10/10/08; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/10/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SHAUNA CAMERON LTD. CERTIFICATE ISSUED ON 26/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06 | |
88(2)R | AD 10/10/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-12-23 |
Appointment of Liquidators | 2022-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAUNA CAMERON (ARCHITECT) LTD.
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHAUNA CAMERON (ARCHITECT) LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |