CAMERON DRYWALL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CAMERON DRYWALL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167269

Incorporation date

25/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 1 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian EH54 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1996)
dot icon30/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/03/2026
Registration of charge SC1672690004, created on 2026-03-19
dot icon21/01/2026
Change of details for Mrs Morag Ann Steedman as a person with significant control on 2026-01-13
dot icon08/01/2026
Director's details changed for Mr Matthew Barker on 2026-01-01
dot icon08/01/2026
Director's details changed for Miss Rachel Ann Steedman on 2026-01-01
dot icon29/10/2025
Purchase of own shares.
dot icon29/10/2025
Cancellation of shares. Statement of capital on 2025-08-09
dot icon04/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/11/2024
Cancellation of shares. Statement of capital on 2024-08-09
dot icon20/09/2024
Purchase of own shares.
dot icon20/09/2024
Cancellation of shares. Statement of capital on 2024-02-09
dot icon02/09/2024
Purchase of own shares.
dot icon14/08/2024
Cancellation of shares. Statement of capital on 2024-07-02
dot icon02/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/10/2023
Court order
dot icon28/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon13/05/2023
Satisfaction of charge 1 in full
dot icon13/05/2023
Satisfaction of charge SC1672690003 in full
dot icon30/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/02/2023
Appointment of Mr Matthew Barker as a director on 2023-02-02
dot icon02/02/2023
Appointment of Mrs Vivien Gray Sutherland as a director on 2023-02-02
dot icon14/10/2022
Purchase of own shares.
dot icon29/09/2022
Change of details for Mrs Morag Ann Steedman as a person with significant control on 2022-08-09
dot icon29/09/2022
Cessation of Richard Steedman as a person with significant control on 2022-08-09
dot icon12/08/2022
Cancellation of shares. Statement of capital on 2022-08-09
dot icon12/08/2022
Sub-division of shares on 2022-08-08
dot icon12/08/2022
Change of share class name or designation
dot icon12/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Resolutions
dot icon10/08/2022
Termination of appointment of Richard Steedman as a director on 2022-08-09
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon01/07/2022
Change of details for Mr Richard Steedman as a person with significant control on 2022-07-01
dot icon01/07/2022
Director's details changed for Mr Richard Steedman on 2022-07-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/12/2021
Appointment of Mr Kenneth Macdonald Arthur Lewandowski as a director on 2021-12-13
dot icon30/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon02/06/2021
Appointment of Miss Rachel Ann Steedman as a director on 2021-06-01
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/11/2020
Satisfaction of charge 2 in full
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/10/2017
Registered office address changed from Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU to First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 2017-10-24
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon02/12/2016
Appointment of Mrs Morag Ann Steedman as a director on 2016-12-01
dot icon08/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon29/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon21/05/2015
Registered office address changed from Suite 1 Geddes House Business Kirkton North Livingston West Lothian EH54 6GU to Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU on 2015-05-21
dot icon15/04/2015
Registration of charge SC1672690003, created on 2015-03-31
dot icon04/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Richard Steedman on 2014-01-01
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon08/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon15/09/2010
Director's details changed for Richard Steedman on 2009-10-01
dot icon15/09/2010
Secretary's details changed for Mrs Morag Ann Steedman on 2009-10-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/08/2009
Return made up to 25/07/09; full list of members
dot icon14/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/11/2008
Registered office changed on 28/11/2008 from suites 4 & 5 geddes house business centre, kirkton north livingston west lothian
dot icon04/08/2008
Return made up to 25/07/08; full list of members
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 25/07/07; full list of members
dot icon31/07/2007
Secretary's particulars changed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/08/2006
Return made up to 25/07/06; full list of members
dot icon23/05/2006
Registered office changed on 23/05/06 from: unit 16 knightsridge service units livingston west lothian EH54 8RA
dot icon02/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/08/2005
Accounting reference date extended from 24/07/05 to 31/07/05
dot icon04/08/2005
Return made up to 25/07/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-07-31
dot icon01/09/2004
Accounts for a small company made up to 2003-07-31
dot icon13/07/2004
Return made up to 25/07/04; full list of members
dot icon26/08/2003
Return made up to 25/07/03; full list of members
dot icon31/05/2003
Accounts for a small company made up to 2002-07-31
dot icon18/07/2002
Return made up to 25/07/02; full list of members
dot icon05/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon22/08/2001
Return made up to 25/07/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-07-24
dot icon21/08/2000
Return made up to 25/07/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-07-24
dot icon12/11/1999
Registered office changed on 12/11/99 from: 59 robertson way livingston EH54 8RE
dot icon10/08/1999
Return made up to 25/07/99; no change of members
dot icon14/06/1999
Full accounts made up to 1998-07-24
dot icon18/11/1998
Partic of mort/charge *
dot icon24/08/1998
Return made up to 25/07/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-07-24
dot icon29/05/1998
Accounting reference date shortened from 18/11/97 to 24/07/97
dot icon26/08/1997
Return made up to 25/07/97; full list of members
dot icon24/06/1997
Accounting reference date extended from 31/07/97 to 18/11/97
dot icon11/10/1996
Director resigned
dot icon26/08/1996
New secretary appointed;new director appointed
dot icon26/08/1996
New director appointed
dot icon29/07/1996
Secretary resigned;director resigned
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Registered office changed on 29/07/96 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon25/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

32
2023
change arrow icon-56.93 % *

* during past year

Cash in Bank

£485,879.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.60M
-
0.00
1.21M
-
2022
24
556.83K
-
0.00
1.13M
-
2023
32
809.56K
-
0.00
485.88K
-
2023
32
809.56K
-
0.00
485.88K
-

Employees

2023

Employees

32 Ascended33 % *

Net Assets(GBP)

809.56K £Ascended45.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

485.88K £Descended-56.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Steedman
Director
25/07/1996 - 09/08/2022
5
COSEC LIMITED
Nominee Director
25/07/1996 - 25/07/1996
1084
COSEC LIMITED
Nominee Secretary
25/07/1996 - 25/07/1996
1084
CODIR LIMITED
Nominee Director
25/07/1996 - 25/07/1996
490
Lewandowski, Kenneth Macdonald Arthur
Director
13/12/2021 - Present
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMERON DRYWALL CONTRACTORS LIMITED

CAMERON DRYWALL CONTRACTORS LIMITED is an(a) Active company incorporated on 25/07/1996 with the registered office located at First Floor 1 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian EH54 8AF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON DRYWALL CONTRACTORS LIMITED?

toggle

CAMERON DRYWALL CONTRACTORS LIMITED is currently Active. It was registered on 25/07/1996 .

Where is CAMERON DRYWALL CONTRACTORS LIMITED located?

toggle

CAMERON DRYWALL CONTRACTORS LIMITED is registered at First Floor 1 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian EH54 8AF.

What does CAMERON DRYWALL CONTRACTORS LIMITED do?

toggle

CAMERON DRYWALL CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CAMERON DRYWALL CONTRACTORS LIMITED have?

toggle

CAMERON DRYWALL CONTRACTORS LIMITED had 32 employees in 2023.

What is the latest filing for CAMERON DRYWALL CONTRACTORS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-07-31.