Haywards Heath
West Sussex
RH16 1JX
Secretary Name | Patac Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2019(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 April 2021) |
Correspondence Address | 21 Walker Street Edinburgh EH3 7HX Scotland |
Director Name | Brian Angus Cameron Marr |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(31 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 28 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Sutton Scotney Hants SO21 3LD |
Director Name | Ronald Scott Brown |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1990) |
Role | Advocate |
Correspondence Address | 54 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Robert Cameron Birnie Reid |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(31 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 05 April 2007) |
Role | Chartered Accountant |
Correspondence Address | Thornhill Cults Aberdeen AB15 9QJ Scotland |
Secretary Name | Robert Cameron Birnie Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(31 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | Thornhill Cults Aberdeen AB15 9QJ Scotland |
Director Name | Mr Timothy Birnie Reid |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(49 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 June 2019) |
Role | Chartered Land Arcitect |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Water Lane South Stainley North Yorkshire HG3 3NB |
Secretary Name | Mr Nicholas Charles Cameron Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(49 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lucastes Avenue Haywards Heath West Sussex RH16 1JX |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
91 at £1 | N.c.c. Clay 9.10% Ordinary |
---|---|
89 at £1 | Dr R.j. Cameron-mowat 8.90% Ordinary |
80 at £1 | B.a.c. Marr 8.00% Ordinary |
76 at £1 | Mrs P.a. May 7.60% Ordinary |
50 at £1 | Timothy B. Reid 5.00% Ordinary |
48 at £1 | M.b. Reid 4.80% Ordinary |
44 at £1 | Susan B. Reid 4.40% Ordinary |
43 at £1 | Rosanna B. Reid 4.30% Ordinary |
40 at £1 | Mrs Clare Anderson 4.00% Ordinary |
- | OTHER 4.00% - |
20 at £1 | Mrs C. Holcroft 2.00% Ordinary |
20 at £1 | Mrs S. Powell 2.00% Ordinary |
111 at £1 | Neil Robert Cameron Marr 11.10% Ordinary |
104 at £1 | B.a.c. Marr & M.b. Fellingham A/c Bmfs 10.40% Ordinary |
100 at £1 | Mrs P.b. Reid 10.00% Ordinary |
10 at £1 | D.a.c. Marr 1.00% Ordinary |
10 at £1 | R.c.b. Reid 1.00% Ordinary |
7 at £1 | M. Marr & R. Brown A/c Tokb 0.70% Ordinary |
6 at £1 | Mrs S. Tryhus A/c Cam 0.60% Ordinary |
6 at £1 | P.a. May A/c Fen 0.60% Ordinary |
5 at £1 | Mrs Clare Anderson A/c Soph 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £315,789 |
Net Worth | £2,260,635 |
Cash | £132,459 |
Current Liabilities | £165,586 |
Latest Accounts | 5 April 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 19 June |
11 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2021 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
19 February 2020 | Termination of appointment of Brian Angus Cameron Marr as a director on 28 November 2019 (1 page) |
28 November 2019 | Register(s) moved to registered inspection location Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR (2 pages) |
28 November 2019 | Register inspection address has been changed to Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR (2 pages) |
28 November 2019 | Registered office address changed from C/O Meston Reid & Co 12 Carden Place Aberdeen Scotland AB10 1UR to Atria One 144 Morrison Street Edinburgh EH3 8EX on 28 November 2019 (2 pages) |
22 November 2019 | Resolutions
|
22 November 2019 | Resolutions
|
14 November 2019 | Resolutions
|
12 August 2019 | Previous accounting period shortened from 31 March 2020 to 19 June 2019 (1 page) |
14 June 2019 | Appointment of Patac Limited as a secretary on 14 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Nicholas Charles Cameron Clay as a secretary on 14 June 2019 (1 page) |
10 June 2019 | Termination of appointment of Timothy Birnie Reid as a director on 10 June 2019 (1 page) |
5 June 2019 | Full accounts made up to 5 April 2019 (16 pages) |
3 May 2019 | Resolutions
|
6 February 2019 | Resolutions
|
7 January 2019 | Confirmation statement made on 12 December 2018 with updates (6 pages) |
10 December 2018 | Statement of fact - name correction - incorrect name - cameron investors PLC- correct name - cameron investors trust PLC (1 page) |
10 December 2018 | Resolutions
|
7 December 2018 | Re-registration of Memorandum and Articles (65 pages) |
7 December 2018 | Balance Sheet (1 page) |
7 December 2018 | Auditor's report (1 page) |
7 December 2018 | Auditor's statement (1 page) |
7 December 2018 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 December 2018 | Resolutions
|
7 December 2018 | Re-registration from a private company to a public company
|
7 December 2018 | Change of name notice (2 pages) |
7 December 2018 | Resolutions
|
7 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
25 September 2018 | Accounts for a small company made up to 5 April 2018 (17 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
5 October 2017 | Micro company accounts made up to 5 April 2017 (8 pages) |
5 October 2017 | Micro company accounts made up to 5 April 2017 (8 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
20 October 2016 | Total exemption full accounts made up to 5 April 2016 (13 pages) |
20 October 2016 | Total exemption full accounts made up to 5 April 2016 (13 pages) |
31 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
12 October 2015 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
12 October 2015 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
12 October 2015 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
30 October 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
30 October 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
30 October 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Director's details changed for Mr. Timothy Birnie Reid on 1 January 2013 (2 pages) |
12 January 2014 | Director's details changed for Mr. Timothy Birnie Reid on 1 January 2013 (2 pages) |
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Director's details changed for Mr. Timothy Birnie Reid on 1 January 2013 (2 pages) |
18 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
18 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
18 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
16 September 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
16 September 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Director's details changed for Timothy Birnie Reid on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Director's details changed for Timothy Birnie Reid on 31 December 2010 (2 pages) |
13 September 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
13 September 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
13 September 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
13 June 2010 | Registered office address changed from 3 (Gf) Clarendon Crescent Edinburgh EH4 1PT on 13 June 2010 (1 page) |
13 June 2010 | Registered office address changed from 3 (Gf) Clarendon Crescent Edinburgh EH4 1PT on 13 June 2010 (1 page) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
16 January 2010 | Director's details changed for Brian Angus Cameron Marr on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Nicholas Charles Cameron Clay on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Timothy Birnie Reid on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Brian Angus Cameron Marr on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Nicholas Charles Cameron Clay on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Timothy Birnie Reid on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
16 January 2010 | Director's details changed for Brian Angus Cameron Marr on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Nicholas Charles Cameron Clay on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Timothy Birnie Reid on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (11 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (11 pages) |
28 November 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
28 November 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
28 November 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: thornhill cults aberdeen AB15 9QJ (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: thornhill cults aberdeen AB15 9QJ (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 31/12/06; change of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; change of members (7 pages) |
1 September 2006 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
1 September 2006 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
1 September 2006 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Return made up to 31/12/05; full list of members
|
24 August 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
24 August 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
24 August 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
19 January 2005 | Return made up to 31/12/04; change of members
|
19 January 2005 | Return made up to 31/12/04; change of members
|
30 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
10 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
19 August 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
13 August 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
13 August 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
13 August 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
7 January 2002 | Return made up to 31/12/01; change of members (9 pages) |
7 January 2002 | Return made up to 31/12/01; change of members (9 pages) |
9 August 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
9 August 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
9 August 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
7 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
7 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
7 August 2000 | Full accounts made up to 5 April 2000 (9 pages) |
7 August 2000 | Full accounts made up to 5 April 2000 (9 pages) |
7 August 2000 | Full accounts made up to 5 April 2000 (9 pages) |
7 January 2000 | Return made up to 31/12/99; change of members (9 pages) |
7 January 2000 | Return made up to 31/12/99; change of members (9 pages) |
17 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
17 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
17 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
30 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
30 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
9 March 1998 | Return made up to 31/12/97; change of members
|
9 March 1998 | Return made up to 31/12/97; change of members
|
24 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
24 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
24 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
30 October 1996 | Full accounts made up to 5 April 1996 (9 pages) |
30 October 1996 | Full accounts made up to 5 April 1996 (9 pages) |
30 October 1996 | Full accounts made up to 5 April 1996 (9 pages) |
8 January 1996 | Return made up to 31/12/95; change of members (5 pages) |
8 January 1996 | Return made up to 31/12/95; change of members (5 pages) |
20 September 1957 | Incorporation (10 pages) |
20 September 1957 | Incorporation (10 pages) |