ALLAN CAMERON HOMES LIMITED
DUNIPACE, DENNY

Hellopages » Falkirk » Falkirk » FK6 6NA

Company number SC160249
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 26 JOHN DAVIDSON DRIVE, AVONBANK, DUNIPACE, DENNY, FK6 6NA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 1 . The most likely internet sites of ALLAN CAMERON HOMES LIMITED are www.allancameronhomes.co.uk, and www.allan-cameron-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Allan Cameron Homes Limited is a Private Limited Company. The company registration number is SC160249. Allan Cameron Homes Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Allan Cameron Homes Limited is 26 John Davidson Drive Avonbank Dunipace Denny Fk6 6na. . BUCHAN, Allan is a Secretary of the company. BUCHAN, Mairi Steele is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BUCHAN, Allan
Appointed Date: 08 September 1995

Director
BUCHAN, Mairi Steele
Appointed Date: 08 September 1995
61 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 08 September 1995
Appointed Date: 08 September 1995

Nominee Director
MABBOTT, Stephen
Resigned: 08 September 1995
Appointed Date: 08 September 1995
74 years old

Persons With Significant Control

Mrs Mairi Steele Buchan Ba
Notified on: 30 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLAN CAMERON HOMES LIMITED Events

03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 October 2015
13 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

09 Jul 2015
Accounts for a dormant company made up to 31 October 2014
04 Aug 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 37 more events
03 Oct 1995
New director appointed
03 Oct 1995
Accounting reference date notified as 31/10
13 Sep 1995
Director resigned
13 Sep 1995
Secretary resigned
08 Sep 1995
Incorporation