CAMERON AND PATERSON HOMES LIMITED
INVERNESS WATERMOON LIMITED

Hellopages » Highland » Highland » IV2 7PA

Company number SC189106
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address STONEYFIELD HOUSE, STONEYFIELD BUSINESS PARK, INVERNESS, HIGHLAND, IV2 7PA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 8 in full; Audit exemption subsidiary accounts made up to 30 June 2016. The most likely internet sites of CAMERON AND PATERSON HOMES LIMITED are www.cameronandpatersonhomes.co.uk, and www.cameron-and-paterson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Cameron and Paterson Homes Limited is a Private Limited Company. The company registration number is SC189106. Cameron and Paterson Homes Limited has been working since 07 September 1998. The present status of the company is Active. The registered address of Cameron and Paterson Homes 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 OSWALDS OF EDINBURGH LIMITED 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 JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

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

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

Resigned Directors

Secretary
CAMERON, Alan Munro
Resigned: 04 October 2007
Appointed Date: 15 September 1998

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
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 September 1998
Appointed Date: 07 September 1998

Director
CAMERON, Alan Munro
Resigned: 07 April 2011
Appointed Date: 15 September 1998
62 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: 15 September 1998
58 years old

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

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 September 1998
Appointed Date: 07 September 1998

Persons With Significant Control

Cameron And Paterson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMERON AND PATERSON HOMES LIMITED Events

29 Apr 2017
Satisfaction of charge 5 in full
29 Apr 2017
Satisfaction of charge 8 in full
21 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
...
... and 109 more events
05 Oct 1998
Registered office changed on 05/10/98 from: 24 great king street edinburgh EH3 6QN
05 Oct 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/98

05 Oct 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/98

05 Oct 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/98

07 Sep 1998
Incorporation

CAMERON AND PATERSON HOMES LIMITED Charges

24 March 2015
Charge code SC18 9106 0011
Delivered: 3 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Conon brae farm, conon bridge, dingwall extending 13.4…
4 March 2015
Charge code SC18 9106 0010
Delivered: 12 March 2015
Status: Satisfied on 13 October 2015
Persons entitled: Remich Holding Ii S a R L
Description: Contains fixed charge…
4 March 2015
Charge code SC18 9106 0009
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Satisfied on 29 April 2017
Persons entitled: Bank of Scotland PLC
Description: 13.5 hectares at braes of conon, conon bridge ROS9493.
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 0.7455 hectares comprising bridgend steading, strathpeffer…
10 December 2009
Floating charge
Delivered: 21 December 2009
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
26 March 2008
Standard security
Delivered: 9 April 2008
Status: Satisfied on 29 April 2017
Persons entitled: Bank of Scotland PLC
Description: Area of ground at braes of conon, conon bridge extending…
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…
12 May 2003
Standard security
Delivered: 2 June 2003
Status: Satisfied on 6 October 2007
Persons entitled: Tulloch Homes (Drumossie) Limited
Description: 3.558 hectares at milton of leys, inverness.
12 May 2003
Standard security
Delivered: 15 May 2003
Status: Satisfied on 6 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3.558 ha at milton of leys, inverness.
22 April 2003
Floating charge
Delivered: 25 April 2003
Status: Satisfied on 31 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…