CAMERON RESIDENTIAL LIMITED
LARBERT

Hellopages » Falkirk » Falkirk » FK5 4AW

Company number SC262074
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 15-17 FOUNDRY LOAN, LARBERT, STIRLINGSHIRE, FK5 4AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Satisfaction of charge 4 in full; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of CAMERON RESIDENTIAL LIMITED are www.cameronresidential.co.uk, and www.cameron-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Cameron Residential Limited is a Private Limited Company. The company registration number is SC262074. Cameron Residential Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Cameron Residential Limited is 15 17 Foundry Loan Larbert Stirlingshire Fk5 4aw. . FOTHERINGHAM, Claire is a Secretary of the company. RAE, Cameron John is a Director of the company. RAE, John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FOTHERINGHAM, Claire
Appointed Date: 19 January 2004

Director
RAE, Cameron John
Appointed Date: 12 January 2016
30 years old

Director
RAE, John
Appointed Date: 19 January 2004
74 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr John Rae
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CAMERON RESIDENTIAL LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 January 2017
02 Feb 2017
Satisfaction of charge 4 in full
23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
04 May 2016
Registration of charge SC2620740061, created on 22 April 2016
...
... and 120 more events
29 Apr 2004
Partic of mort/charge *
20 Apr 2004
Partic of mort/charge *
02 Apr 2004
Partic of mort/charge *
19 Jan 2004
Secretary resigned
19 Jan 2004
Incorporation

CAMERON RESIDENTIAL LIMITED Charges

22 April 2016
Charge code SC26 2074 0062
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5, 51 upper craigs, stirling. STG48313…
22 April 2016
Charge code SC26 2074 0061
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 riverbank view, stirling. STG3149…
22 April 2016
Charge code SC26 2074 0060
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3B st mary's wynd, stirling. STG41678…
22 April 2016
Charge code SC26 2074 0059
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 queens lane, bridge of allan, stirling. STG15224…
22 April 2016
Charge code SC26 2074 0058
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 queens court, bridge of allan. STG22268…
22 April 2016
Charge code SC26 2074 0057
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 abbey mill, stirling. STG10377…
22 April 2016
Charge code SC26 2074 0056
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 newhouse, stirling. STG21349…
21 December 2015
Charge code SC26 2074 0044
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Southmost first floor flat, 9 newhouse, stirling STG21743…
21 December 2015
Charge code SC26 2074 0043
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7A coneyhill road, bridge of allan, stirling STG17856…
18 December 2015
Charge code SC26 2074 0055
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9, 21 wilkie place, larbert STG59665…
18 December 2015
Charge code SC26 2074 0054
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5, 21 wilkie place, larbert STG59715…
18 December 2015
Charge code SC26 2074 0053
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Southmost top floor flat, 9 newhouse, stirling STG4494…
18 December 2015
Charge code SC26 2074 0052
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Southmost ground floor flat, 9 newhouse, stirling STG51599…
18 December 2015
Charge code SC26 2074 0051
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Northmost first floor flat, 9 newhouse, stirling STG44273…
18 December 2015
Charge code SC26 2074 0050
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 187A high street, auchterarder PTH35642…
18 December 2015
Charge code SC26 2074 0049
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 abbey mill, stirling STG12680…
18 December 2015
Charge code SC26 2074 0048
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 queens court, bridge of allan STG33799…
18 December 2015
Charge code SC26 2074 0047
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 75 causewayhead road, stirling STG50862…
18 December 2015
Charge code SC26 2074 0046
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8A allanvale road, bridge of allan STG17754…
18 December 2015
Charge code SC26 2074 0045
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 queens court, bridge of allan STG47843…
8 December 2015
Charge code SC26 2074 0042
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
4 February 2009
Standard security
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 187A high street, auchterarder.
8 January 2008
Standard security
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 5, 21 wilkie place known as plot 33, foundry loan…
8 January 2008
Standard security
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 9, 21 wilkie place, larbert STG53779.
8 January 2008
Standard security
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 6, 21 wilkie place, larbert, by stirling STG53779…
5 November 2007
Standard security
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2ND floor flat, 11 queens court, bridge of allan STG47843.
27 July 2006
Standard security
Delivered: 16 August 2006
Status: Satisfied on 22 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The first floor flatted dwellinghouse known as and forming…
27 July 2006
Standard security
Delivered: 2 August 2006
Status: Satisfied on 25 April 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat known as 21/2 margaret rose drive…
15 March 2006
Standard security
Delivered: 21 March 2006
Status: Satisfied on 15 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29A henderson street, bridge of allan STG47146.
15 March 2006
Standard security
Delivered: 21 March 2006
Status: Satisfied on 4 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 102C henderson street, bridge of allan STG15344.
15 March 2006
Standard security
Delivered: 21 March 2006
Status: Satisfied on 15 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 59 feus, auchterarder pth…
15 November 2005
Standard security
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground floor flatted dwellinghouse and others known as…
15 November 2005
Standard security
Delivered: 24 November 2005
Status: Satisfied on 15 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The northmost second floor flatted dwellinghouse and others…
31 August 2005
Standard security
Delivered: 6 September 2005
Status: Satisfied on 2 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The dwellinghouse and ground of the tenement numbers 20 to…
18 August 2005
Standard security
Delivered: 25 August 2005
Status: Satisfied on 19 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost second floor flat at 19 queens court, bridge of…
4 August 2005
Standard security
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northmost house on first floor, 9 newhouse, stirling…
25 July 2005
Standard security
Delivered: 28 July 2005
Status: Satisfied on 25 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The southmost house on the first floor of the block 11 to…
24 May 2005
Standard security
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That dwellinghouse being the southmost ground floor house…
18 May 2005
Standard security
Delivered: 4 June 2005
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The first house and others known as and forming 16 queens…
6 April 2005
Standard security
Delivered: 14 April 2005
Status: Satisfied on 14 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The second eastmost house of the tenement numbers 20 to 32…
25 February 2005
Standard security
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground at blenheim court, causewayhead, stirling…
18 February 2005
Standard security
Delivered: 1 March 2005
Status: Satisfied on 7 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat at 8 abbey mill, riverside, stirling…
3 February 2005
Standard security
Delivered: 8 February 2005
Status: Satisfied on 25 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost house on first floor of block 1-5 forth court…
2 February 2005
Standard security
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8A allanvale road, bridge of allan STG17754.
21 January 2005
Standard security
Delivered: 25 January 2005
Status: Satisfied on 10 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 71 allanvale road, bridge of allan STG14353.
19 January 2005
Standard security
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The southmost house on the top floor of the tenement 9…
5 January 2005
Standard security
Delivered: 12 January 2005
Status: Satisfied on 17 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 40, craiglea, causewayhead road, stirling.
10 December 2004
Standard security
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7A coneyhill road, bridge of allan--title number STG17856.
26 November 2004
Standard security
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 46, craiglea, causewayhead road, stirling.
25 October 2004
Standard security
Delivered: 28 October 2004
Status: Satisfied on 11 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 queens court, bridge of allan STG43475.
25 October 2004
Standard security
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 10 queens court, bridge of allan…
20 August 2004
Standard security
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 9 newhouse, stirling (title number…
9 August 2004
Standard security
Delivered: 14 August 2004
Status: Satisfied on 15 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3A allanvale road, bridge of allan STG14438.
5 July 2004
Standard security
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground floor flatted dwellinghouse known as and forming…
9 June 2004
Standard security
Delivered: 18 June 2004
Status: Satisfied on 5 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost ground floor flatted dwellinghouse and others…
7 June 2004
Standard security
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The north east most second floor known as and forming 51/5…
1 June 2004
Standard security
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 riverbank view, stirling.
25 May 2004
Standard security
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 queens cort, bridge of allan.
25 May 2004
Standard security
Delivered: 11 June 2004
Status: Satisfied on 2 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 queens terrace, queens lane, bridge of allan.
19 April 2004
Standard security
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 newhouse, stirling STG21349.
14 April 2004
Bond & floating charge
Delivered: 20 April 2004
Status: Satisfied on 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 March 2004
Standard security
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 abbey mill, riverside, stirling STG10377.