Background WavePink WaveYellow Wave

CAMERON DRYWALL CONTRACTORS LIMITED (SC167269)

CAMERON DRYWALL CONTRACTORS LIMITED (SC167269) is an active UK company. incorporated on 25 July 1996. with registered office in Livingston. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. CAMERON DRYWALL CONTRACTORS LIMITED has been registered for 29 years. Current directors include BARKER, Matthew, LEWANDOWSKI, Kenneth Macdonald Arthur, STEEDMAN, Morag Ann and 2 others.

Company Number
SC167269
Status
active
Type
ltd
Incorporated
25 July 1996
Age
29 years
Address
First Floor 1 Deer Park Avenue, Livingston, EH54 8AF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARKER, Matthew, LEWANDOWSKI, Kenneth Macdonald Arthur, STEEDMAN, Morag Ann, STEEDMAN, Rachel Ann, SUTHERLAND, Vivien Gray
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON DRYWALL CONTRACTORS LIMITED

CAMERON DRYWALL CONTRACTORS LIMITED is an active company incorporated on 25 July 1996 with the registered office located in Livingston. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. CAMERON DRYWALL CONTRACTORS LIMITED was registered 29 years ago.(SIC: 41201, 41202)

Status

active

Active since 29 years ago

Company No

SC167269

LTD Company

Age

29 Years

Incorporated 25 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

First Floor 1 Deer Park Avenue Fairways Business Park Livingston, EH54 8AF,

Previous Addresses

Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU
From: 21 May 2015To: 24 October 2017
Suite 1 Geddes House Business Kirkton North Livingston West Lothian EH54 6GU
From: 25 July 1996To: 21 May 2015
Timeline

23 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Apr 15
Director Joined
Dec 16
Loan Cleared
Nov 20
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
Aug 22
Capital Reduction
Aug 22
Share Issue
Aug 22
Owner Exit
Sept 22
Share Buyback
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
May 23
Loan Cleared
May 23
Capital Reduction
Aug 24
Share Buyback
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
Nov 24
Capital Reduction
Oct 25
Share Buyback
Oct 25
Loan Secured
Mar 26
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

STEEDMAN, Morag Ann

Active
1 Deer Park Avenue, LivingstonEH54 8AF
Secretary
Appointed 25 Jul 1996

BARKER, Matthew

Active
1 Deer Park Avenue, LivingstonEH54 8AF
Born October 1991
Director
Appointed 02 Feb 2023

LEWANDOWSKI, Kenneth Macdonald Arthur

Active
Allanwater Gardens, StirlingFK9 4DW
Born December 1951
Director
Appointed 13 Dec 2021

STEEDMAN, Morag Ann

Active
1 Deer Park Avenue, LivingstonEH54 8AF
Born October 1969
Director
Appointed 01 Dec 2016

STEEDMAN, Rachel Ann

Active
1 Deer Park Avenue, LivingstonEH54 8AF
Born October 1990
Director
Appointed 01 Jun 2021

SUTHERLAND, Vivien Gray

Active
1 Deer Park Avenue, LivingstonEH54 8AF
Born June 1970
Director
Appointed 02 Feb 2023

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee secretary
Appointed 25 Jul 1996
Resigned 25 Jul 1996

STEEDMAN, Morag Ann

Resigned
59 Robertson Way, LivingstonEH54 8RE
Born October 1969
Director
Appointed 25 Jul 1996
Resigned 25 Jul 1996

STEEDMAN, Richard

Resigned
1 Deer Park Avenue, LivingstonEH54 8AF
Born October 1966
Director
Appointed 25 Jul 1996
Resigned 09 Aug 2022

CODIR LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee director
Appointed 25 Jul 1996
Resigned 25 Jul 1996

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee director
Appointed 25 Jul 1996
Resigned 25 Jul 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Steedman

Ceased
1 Deer Park Avenue, LivingstonEH54 8AF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 09 Aug 2022

Mrs Morag Ann Steedman

Active
1 Deer Park Avenue, LivingstonEH54 8AF
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Capital Cancellation Shares
29 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Capital Cancellation Shares
4 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 August 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
14 October 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
12 August 2022
SH06Cancellation of Shares
Capital Alter Shares Subdivision
12 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2009
AAAnnual Accounts
Legacy
28 November 2008
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Legacy
10 March 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
12 November 1999
287Change of Registered Office
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
18 November 1998
410(Scot)410(Scot)
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
29 May 1998
225Change of Accounting Reference Date
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
26 August 1996
288288
Legacy
26 August 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
287Change of Registered Office
Incorporation Company
25 July 1996
NEWINCIncorporation