Company NameDougal Cameron Limited
Company StatusActive
Company NumberSC024924
CategoryPrivate Limited Company
Incorporation Date31 December 1946(77 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMiss Fiona Jane Hunte
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(73 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleMissionary
Country of ResidenceAlbania
Correspondence AddressC/O Prydis Corporate Advisers 14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Alastair Jackson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(73 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressC/O Prydis Corporate Advisers 14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Andrew James Pringle
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(73 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleData Research Scientist
Country of ResidenceIreland
Correspondence AddressC/O Prydis Corporate Advisers 14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameMiss Fiona Jane Hunte
StatusCurrent
Appointed22 July 2020(73 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressC/O Prydis Corporate Advisers 14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameJane Pringle
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(42 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 January 2001)
RoleCompany Director
Correspondence Address1 Queens Crescent
Edinburgh
Midlothian
EH9 2AZ
Scotland
Director NameMrs Susan Jackson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(42 years, 6 months after company formation)
Appointment Duration31 years, 1 month (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Ladysmith Road
Edinburgh
Midlothian
EH9 3EY
Scotland
Director NameRobert Pringle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(42 years, 6 months after company formation)
Appointment Duration31 years, 1 month (resigned 22 July 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address59 Abergeldie Road
Aberdeen
Aberdeenshire
AB1 6ED
Scotland
Director NameHilary Runcieman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(42 years, 6 months after company formation)
Appointment Duration31 years, 1 month (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBruachnanros
Morar
Inverness-Shire
Secretary NameJane Pringle
NationalityBritish
StatusResigned
Appointed30 June 1989(42 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 1995)
RoleCompany Director
Correspondence Address1 Queens Crescent
Edinburgh
Midlothian
EH9 2AZ
Scotland
Secretary NameMrs Susan Jackson
NationalityBritish
StatusResigned
Appointed23 September 1995(48 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Ladysmith Road
Edinburgh
Midlothian
EH9 3EY
Scotland

Location

Registered AddressC/O Prydis Corporate Advisers
14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

500 at £67.23Douglas Runcieman
8.33%
Ordinary
500 at £67.23Fiona Runcieman
8.33%
Ordinary
1000 at £67.23Alastair Jackson
16.67%
Ordinary
1000 at £67.23Andrew Pringle
16.67%
Ordinary
1000 at £67.23Hilary Runcieman
16.67%
Ordinary
1000 at £67.23Kirsty Jackson
16.67%
Ordinary
1000 at £67.23Martin Pringle
16.67%
Ordinary

Financials

Year2014
Net Worth£455,167
Cash£22,515
Current Liabilities£16,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

13 July 1982Delivered on: 20 July 1982
Satisfied on: 18 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of dougal cameron LTD.
Fully Satisfied
17 July 1963Delivered on: 17 July 1963
Persons entitled: The British Linen Bank

Classification: Bond of cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £2,000 of principal.
Particulars: Shop no 51 bread street, edinburgh.
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 October 2023Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to C/O Prydis Corporate Advisers 14-18 Hill Street Edinburgh EH2 3JZ on 26 October 2023 (1 page)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 July 2022Registered office address changed from 59 Abergeldie Road Aberdeen Aberdeenshire AB10 6ED to 36 North Castle Street Edinburgh EH2 3BN on 1 July 2022 (1 page)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 August 2020Notification of Alastair Jackson as a person with significant control on 6 August 2020 (2 pages)
28 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 July 2020Appointment of Miss Fiona Jane Hunte as a secretary on 22 July 2020 (2 pages)
22 July 2020Termination of appointment of Susan Jackson as a director on 22 July 2020 (1 page)
22 July 2020Appointment of Miss Fiona Jane Hunte as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Alastair Jackson as a director on 22 July 2020 (2 pages)
22 July 2020Termination of appointment of Susan Jackson as a secretary on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Andrew James Pringle as a director on 22 July 2020 (2 pages)
22 July 2020Termination of appointment of Hilary Runcieman as a director on 22 July 2020 (1 page)
22 July 2020Termination of appointment of Robert Pringle as a director on 22 July 2020 (1 page)
22 July 2020Cessation of Robert Tyson Pringle as a person with significant control on 30 June 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 403,350
(7 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 403,350
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 403,350
(7 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 403,350
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Director's details changed for Hilary Runcieman on 2 June 2010 (2 pages)
9 August 2010Director's details changed for Susan Jackson on 2 June 2010 (2 pages)
9 August 2010Director's details changed for Susan Jackson on 2 June 2010 (2 pages)
9 August 2010Director's details changed for Susan Jackson on 2 June 2010 (2 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Hilary Runcieman on 2 June 2010 (2 pages)
9 August 2010Director's details changed for Hilary Runcieman on 2 June 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Registered office changed on 18/07/06 from: 27 devonshire road aberdeen aberdeenshire AB10 6XN (1 page)
18 July 2006Location of debenture register (1 page)
18 July 2006Registered office changed on 18/07/06 from: 27 devonshire road aberdeen aberdeenshire AB10 6XN (1 page)
18 July 2006Director's particulars changed (1 page)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Return made up to 30/06/04; full list of members (7 pages)
28 June 2004Return made up to 30/06/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Return made up to 30/06/00; full list of members (8 pages)
4 July 2000Return made up to 30/06/00; full list of members (8 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
29 June 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 queens crescent edinburgh EH9 2AZ (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1 queens crescent edinburgh EH9 2AZ (1 page)
12 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
4 September 1996Return made up to 30/06/96; full list of members (6 pages)
4 September 1996Return made up to 30/06/96; full list of members (6 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996Secretary resigned (1 page)
30 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 June 1995Return made up to 30/06/95; no change of members (6 pages)
20 June 1995Return made up to 30/06/95; no change of members (6 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)