Background WavePink WaveYellow Wave

CAMERON ROSS FORMAL HIRE LIMITED (SC284380)

CAMERON ROSS FORMAL HIRE LIMITED (SC284380) is an active UK company. incorporated on 6 May 2005. with registered office in Motherwell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMERON ROSS FORMAL HIRE LIMITED has been registered for 20 years. Current directors include BURNS, Anthony John, ROUGH, Andrew Donald Mccallum.

Company Number
SC284380
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
6 Dovecote Road, Motherwell, ML1 4GP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Anthony John, ROUGH, Andrew Donald Mccallum
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON ROSS FORMAL HIRE LIMITED

CAMERON ROSS FORMAL HIRE LIMITED is an active company incorporated on 6 May 2005 with the registered office located in Motherwell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMERON ROSS FORMAL HIRE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

SC284380

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CAMERON ROSS HIGHLANDWEAR LIMITED
From: 6 May 2005To: 22 March 2013
Contact
Address

6 Dovecote Road Holytown Motherwell, ML1 4GP,

Previous Addresses

Springhill Parkway Glasgow Business Park Baillieston Glasgow G69 6GA
From: 6 May 2005To: 8 July 2014
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Feb 14
Director Left
May 16
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Apr 21
Director Left
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURNS, Anthony John

Active
Dovecote Road, MotherwellML1 4GP
Born June 1974
Director
Appointed 21 Aug 2018

ROUGH, Andrew Donald Mccallum

Active
Dovecote Road, MotherwellML1 4GP
Born January 1968
Director
Appointed 21 Aug 2018

FREEDMAN, Richard Alan

Resigned
Dovecote Road, MotherwellML1 4GP
Secretary
Appointed 06 May 2005
Resigned 10 Aug 2018

O'BRIEN, Joni

Resigned
Dovecote Road, MotherwellML1 4GP
Secretary
Appointed 21 Aug 2018
Resigned 30 Apr 2024

FREEDMAN, Joseph

Resigned
Dovecote Road, MotherwellML1 4GP
Born May 1948
Director
Appointed 06 May 2005
Resigned 10 Aug 2018

FREEDMAN, Richard Alan

Resigned
Dovecote Road, MotherwellML1 4GP
Born June 1972
Director
Appointed 06 May 2005
Resigned 10 Aug 2018

MUNRO, Simon

Resigned
Dovecote Road, MotherwellML1 4GP
Born February 1966
Director
Appointed 24 Jan 2014
Resigned 10 May 2016

O'BRIEN, Joni

Resigned
Dovecote Road, MotherwellML1 4GP
Born January 1972
Director
Appointed 21 Aug 2018
Resigned 30 Apr 2024

Persons with significant control

1

Dovecote Road, MotherwellML1 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Resolution
5 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
22 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
23 January 2008
410(Scot)410(Scot)
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Incorporation Company
6 May 2005
NEWINCIncorporation