Company NameCameron Investors Trust Plc
Company StatusDissolved
Company NumberSC032563
CategoryPublic Limited Company
Incorporation Date20 September 1957(65 years, 6 months ago)
Dissolution Date11 April 2021 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Nicholas Charles Cameron Clay
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1990(33 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 11 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JX
Secretary NamePatac Limited (Corporation)
StatusClosed
Appointed14 June 2019(61 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 11 April 2021)
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameBrian Angus Cameron Marr
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(31 years, 2 months after company formation)
Appointment Duration31 years (resigned 28 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Sutton Scotney
Hants
SO21 3LD
Director NameRonald Scott Brown
Date of BirthFebruary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1990)
RoleAdvocate
Correspondence Address54 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameRobert Cameron Birnie Reid
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(31 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 April 2007)
RoleChartered Accountant
Correspondence AddressThornhill
Cults
Aberdeen
AB15 9QJ
Scotland
Secretary NameRobert Cameron Birnie Reid
NationalityBritish
StatusResigned
Appointed25 November 1988(31 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 April 2007)
RoleCompany Director
Correspondence AddressThornhill
Cults
Aberdeen
AB15 9QJ
Scotland
Director NameMr Timothy Birnie Reid
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(49 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 June 2019)
RoleChartered Land Arcitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Water Lane
South Stainley
North Yorkshire
HG3 3NB
Secretary NameMr Nicholas Charles Cameron Clay
NationalityBritish
StatusResigned
Appointed06 April 2007(49 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JX

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

91 at £1N.c.c. Clay
9.10%
Ordinary
89 at £1Dr R.j. Cameron-mowat
8.90%
Ordinary
80 at £1B.a.c. Marr
8.00%
Ordinary
76 at £1Mrs P.a. May
7.60%
Ordinary
50 at £1Timothy B. Reid
5.00%
Ordinary
48 at £1M.b. Reid
4.80%
Ordinary
44 at £1Susan B. Reid
4.40%
Ordinary
43 at £1Rosanna B. Reid
4.30%
Ordinary
40 at £1Mrs Clare Anderson
4.00%
Ordinary
-OTHER
4.00%
-
20 at £1Mrs C. Holcroft
2.00%
Ordinary
20 at £1Mrs S. Powell
2.00%
Ordinary
111 at £1Neil Robert Cameron Marr
11.10%
Ordinary
104 at £1B.a.c. Marr & M.b. Fellingham A/c Bmfs
10.40%
Ordinary
100 at £1Mrs P.b. Reid
10.00%
Ordinary
10 at £1D.a.c. Marr
1.00%
Ordinary
10 at £1R.c.b. Reid
1.00%
Ordinary
7 at £1M. Marr & R. Brown A/c Tokb
0.70%
Ordinary
6 at £1Mrs S. Tryhus A/c Cam
0.60%
Ordinary
6 at £1P.a. May A/c Fen
0.60%
Ordinary
5 at £1Mrs Clare Anderson A/c Soph
0.50%
Ordinary

Financials

Year2014
Turnover£315,789
Net Worth£2,260,635
Cash£132,459
Current Liabilities£165,586

Accounts

Latest Accounts5 April 2019 (3 years, 11 months ago)
Accounts CategoryFull
Accounts Year End19 June

Filing History

11 April 2021Final Gazette dissolved following liquidation (1 page)
11 January 2021Final account prior to dissolution in MVL (final account attached) (12 pages)
19 February 2020Termination of appointment of Brian Angus Cameron Marr as a director on 28 November 2019 (1 page)
28 November 2019Register(s) moved to registered inspection location Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR (2 pages)
28 November 2019Register inspection address has been changed to Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR (2 pages)
28 November 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
(2 pages)
22 November 2019Resolutions
  • RES13 ‐ Scheme and circular approved 18/11/2019
(2 pages)
14 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
12 August 2019Previous accounting period shortened from 31 March 2020 to 19 June 2019 (1 page)
14 June 2019Appointment of Patac Limited as a secretary on 14 June 2019 (2 pages)
14 June 2019Termination of appointment of Nicholas Charles Cameron Clay as a secretary on 14 June 2019 (1 page)
10 June 2019Termination of appointment of Timothy Birnie Reid as a director on 10 June 2019 (1 page)
5 June 2019Full accounts made up to 5 April 2019 (16 pages)
3 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
6 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(107 pages)
7 January 2019Confirmation statement made on 12 December 2018 with updates (6 pages)
10 December 2018Statement of fact - name correction - incorrect name - cameron investors PLC- correct name - cameron investors trust PLC (1 page)
10 December 2018Resolutions
  • RES13 ‐ The company is re-registered / and becomes an investment trust/the sum of £999,000 is capitalised and appropriated as capital 07/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
7 December 2018Re-registration of Memorandum and Articles (65 pages)
7 December 2018Balance Sheet (1 page)
7 December 2018Auditor's report (1 page)
7 December 2018Auditor's statement (1 page)
7 December 2018Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 December 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(33 pages)
7 December 2018Re-registration from a private company to a public company
  • ANNOTATION Clarification The Registrar certifies that cameron investors trust PLC re-registered & changed its name from Cameron Investors LTD to Cameron Investors Trust PLC on 7/12 & did not reregister from Cameron Investors LTD to Cameron Investors PLC as incorrectly shown on the certificate of incorporation on change of name and re-registration issued on that date.
(5 pages)
7 December 2018Change of name notice (2 pages)
7 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
(44 pages)
7 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 1,000,000
(3 pages)
25 September 2018Accounts for a small company made up to 5 April 2018 (17 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
5 October 2017Micro company accounts made up to 5 April 2017 (8 pages)
5 October 2017Micro company accounts made up to 5 April 2017 (8 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 October 2016Total exemption full accounts made up to 5 April 2016 (13 pages)
20 October 2016Total exemption full accounts made up to 5 April 2016 (13 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(9 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(9 pages)
12 October 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
12 October 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
12 October 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(9 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(9 pages)
30 October 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
30 October 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
30 October 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,000
(9 pages)
12 January 2014Director's details changed for Mr. Timothy Birnie Reid on 1 January 2013 (2 pages)
12 January 2014Director's details changed for Mr. Timothy Birnie Reid on 1 January 2013 (2 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,000
(9 pages)
12 January 2014Director's details changed for Mr. Timothy Birnie Reid on 1 January 2013 (2 pages)
18 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
18 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
18 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
1 October 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
1 October 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
1 October 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 September 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
16 September 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
16 September 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for Timothy Birnie Reid on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for Timothy Birnie Reid on 31 December 2010 (2 pages)
13 September 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
13 September 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
13 September 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
13 June 2010Registered office address changed from 3 (Gf) Clarendon Crescent Edinburgh EH4 1PT on 13 June 2010 (1 page)
13 June 2010Registered office address changed from 3 (Gf) Clarendon Crescent Edinburgh EH4 1PT on 13 June 2010 (1 page)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
16 January 2010Director's details changed for Brian Angus Cameron Marr on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Nicholas Charles Cameron Clay on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Timothy Birnie Reid on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Brian Angus Cameron Marr on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Nicholas Charles Cameron Clay on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Timothy Birnie Reid on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
16 January 2010Director's details changed for Brian Angus Cameron Marr on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Nicholas Charles Cameron Clay on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Timothy Birnie Reid on 1 October 2009 (2 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
24 January 2009Return made up to 31/12/08; full list of members (16 pages)
24 January 2009Return made up to 31/12/08; full list of members (16 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
21 January 2008Return made up to 31/12/07; full list of members (11 pages)
21 January 2008Return made up to 31/12/07; full list of members (11 pages)
28 November 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
28 November 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
28 November 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: thornhill cults aberdeen AB15 9QJ (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: thornhill cults aberdeen AB15 9QJ (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Secretary resigned (1 page)
30 January 2007Return made up to 31/12/06; change of members (7 pages)
30 January 2007Return made up to 31/12/06; change of members (7 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
24 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
24 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
19 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
10 January 2004Return made up to 31/12/03; change of members (8 pages)
10 January 2004Return made up to 31/12/03; change of members (8 pages)
19 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (11 pages)
6 January 2003Return made up to 31/12/02; full list of members (11 pages)
13 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
13 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
13 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
7 January 2002Return made up to 31/12/01; change of members (9 pages)
7 January 2002Return made up to 31/12/01; change of members (9 pages)
9 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
9 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
9 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
7 January 2001Return made up to 31/12/00; change of members (7 pages)
7 January 2001Return made up to 31/12/00; change of members (7 pages)
7 August 2000Full accounts made up to 5 April 2000 (9 pages)
7 August 2000Full accounts made up to 5 April 2000 (9 pages)
7 August 2000Full accounts made up to 5 April 2000 (9 pages)
7 January 2000Return made up to 31/12/99; change of members (9 pages)
7 January 2000Return made up to 31/12/99; change of members (9 pages)
17 August 1999Full accounts made up to 5 April 1999 (9 pages)
17 August 1999Full accounts made up to 5 April 1999 (9 pages)
17 August 1999Full accounts made up to 5 April 1999 (9 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Full accounts made up to 5 April 1998 (9 pages)
30 July 1998Full accounts made up to 5 April 1998 (9 pages)
30 July 1998Full accounts made up to 5 April 1998 (9 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Full accounts made up to 5 April 1997 (9 pages)
24 October 1997Full accounts made up to 5 April 1997 (9 pages)
24 October 1997Full accounts made up to 5 April 1997 (9 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
30 October 1996Full accounts made up to 5 April 1996 (9 pages)
30 October 1996Full accounts made up to 5 April 1996 (9 pages)
30 October 1996Full accounts made up to 5 April 1996 (9 pages)
8 January 1996Return made up to 31/12/95; change of members (5 pages)
8 January 1996Return made up to 31/12/95; change of members (5 pages)
20 September 1957Incorporation (10 pages)
20 September 1957Incorporation (10 pages)