CAMERON AND PATERSON HOLDINGS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 7PA
Company number SC291678
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address STONEYFIELD HOUSE, STONEYFIELD BUSINESS PARK, INVERNESS, HIGHLAND, IV2 7PA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CAMERON AND PATERSON HOLDINGS LIMITED are www.cameronandpatersonholdings.co.uk, and www.cameron-and-paterson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Cameron and Paterson Holdings Limited is a Private Limited Company. The company registration number is SC291678. Cameron and Paterson Holdings Limited has been working since 13 October 2005. The present status of the company is Active. The registered address of Cameron and Paterson Holdings Limited is Stoneyfield House Stoneyfield Business Park Inverness Highland Iv2 7pa. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary CAMERON, Alan Munro has been resigned. Secretary CAMERON, James has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMERON, Alan Munro has been resigned. Director MONKS, Charles has been resigned. Director MONKS, Charles has been resigned. Director PATERSON, Kenneth John has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 01 May 2008
65 years old

Resigned Directors

Secretary
CAMERON, Alan Munro
Resigned: 04 October 2007
Appointed Date: 13 October 2005

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 04 October 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Director
CAMERON, Alan Munro
Resigned: 07 April 2011
Appointed Date: 13 October 2005
63 years old

Director
MONKS, Charles
Resigned: 02 February 2009
Appointed Date: 17 March 2008
78 years old

Director
MONKS, Charles
Resigned: 05 March 2008
Appointed Date: 04 October 2007
78 years old

Director
PATERSON, Kenneth John
Resigned: 23 December 2008
Appointed Date: 13 October 2005
58 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 04 October 2007
76 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Persons With Significant Control

Tulloch Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMERON AND PATERSON HOLDINGS LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 30 June 2016
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Jan 2016
Director's details changed for Mr Alexander James Grant on 7 January 2016
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000

...
... and 58 more events
09 Feb 2006
New secretary appointed;new director appointed
17 Oct 2005
Accounting reference date extended from 31/10/06 to 31/03/07
17 Oct 2005
Director resigned
17 Oct 2005
Secretary resigned
13 Oct 2005
Incorporation

CAMERON AND PATERSON HOLDINGS LIMITED Charges

4 March 2015
Charge code SC29 1678 0002
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
7 March 2008
Floating charge
Delivered: 14 March 2008
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…