CAMBARA PROPERTIES LTD
LAUDER DILCALL LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD2 6QH

Company number SC372599
Status Active
Incorporation Date 9 February 2010
Company Type Private Limited Company
Address PHEONIX ACCOUNTANCY LTD, 20 SCOTT ROAD, LAUDER, BERWICKSHIRE, TD2 6QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of CAMBARA PROPERTIES LTD are www.cambaraproperties.co.uk, and www.cambara-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Cambara Properties Ltd is a Private Limited Company. The company registration number is SC372599. Cambara Properties Ltd has been working since 09 February 2010. The present status of the company is Active. The registered address of Cambara Properties Ltd is Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire Td2 6qh. The company`s financial liabilities are £3.93k. It is £1.79k against last year. . GRAY, Karen Jane is a Secretary of the company. GRAY, Campbell is a Director of the company. Secretary TRAINER, Peter has been resigned. Director MCINTOSH, Susan has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cambara properties Key Finiance

LIABILITIES £3.93k
+83%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAY, Karen Jane
Appointed Date: 09 February 2010

Director
GRAY, Campbell
Appointed Date: 09 February 2010
52 years old

Resigned Directors

Secretary
TRAINER, Peter
Resigned: 09 February 2010
Appointed Date: 09 February 2010

Director
MCINTOSH, Susan
Resigned: 09 February 2010
Appointed Date: 09 February 2010
55 years old

Director
TRAINER, Peter
Resigned: 09 February 2010
Appointed Date: 09 February 2010
73 years old

Persons With Significant Control

Mr Campbell Gray
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBARA PROPERTIES LTD Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 16 more events
28 Apr 2010
Termination of appointment of Peter Trainer as a secretary
28 Apr 2010
Termination of appointment of Peter Trainer as a director
20 Apr 2010
Company name changed dilcall LIMITED\certificate issued on 20/04/10
  • CONNOT ‐

20 Apr 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09

09 Feb 2010
Incorporation