Company NameJohn Cameron. (Grazier) Limited
Company StatusActive
Company NumberSC033835
CategoryPrivate Limited Company
Incorporation Date1 April 1959(64 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameAllan Cameron
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1989(30 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Bows Farm
Dunblane
FK15 9NF
Scotland
Secretary NameAllan Cameron
NationalityBritish
StatusCurrent
Appointed24 August 1989(30 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Bows Farm
Dunblane
FK15 9NF
Scotland
Director NameIan Cameron
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1990(31 years after company formation)
Appointment Duration33 years, 6 months
RoleNot Employed
Country of ResidenceScotland
Correspondence AddressThe Bows Farm Cottage
Kilbryde
Dunblane
FK15 9NF
Scotland
Director NameStewart Dewar Cameron
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(32 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Bows Farm
Kilbryde
Dunblane
FK15 9NF
Scotland
Director NameJohn Cameron
Date of BirthApril 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1989(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressThe Bows Farm
Dunblane
Secretary NameJohn Cameron
NationalityBritish
StatusResigned
Appointed24 August 1989(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressThe Bows Farm
Dunblane
Director NameAmber Celeste Cameron
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(49 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2008)
RoleStudent
Correspondence AddressThe Bows Cottage
Kilbryde
Dunblane
Perthshire
FK15 9NF
Scotland
Director NameCalvin Ross Cameron
Date of BirthApril 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(49 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2008)
RoleStudent
Correspondence AddressThe Bows Cottage
Kilbryde
Dunblane
Perthshire
FK15 9NF
Scotland
Director NameCatriona Margaret Cameron
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(49 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2008)
RoleCompany Director
Correspondence Address36 Queen Charlotte Street
Edinburgh
Midlothian
EH6 6AT
Scotland
Director NameEuphemia Strang Graham Cameron
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(49 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2008)
RoleCompany Director
Correspondence AddressThe Bows Farm
Kilbryde
Dunblane
Perthshire
FK15 9NF
Scotland
Secretary NameIain John Cameron
NationalityBritish
StatusResigned
Appointed14 July 2008(49 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2008)
RoleCompany Director
Correspondence AddressThe Bows Cottage
Kilbryde
Dunblane
Perthshire
FK15 9NF
Scotland

Location

Registered AddressThe Bows Farm
Dunblane
FK15 9NF
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

607 at £10Ian Cameron
5.78%
Ordinary
4k at £10Executors Of Euphamia S.g.e Cameron
38.10%
Ordinary
2.8k at £10Allan Cameron
26.65%
Ordinary
1.7k at £10Catriona Margaret Cameron
15.99%
Ordinary
1.4k at £10Stewart Dewar Cameron
13.49%
Ordinary

Financials

Year2014
Net Worth£364,521
Cash£140,408
Current Liabilities£53,784

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 April 2023 (5 months, 3 weeks ago)
Next Return Due26 April 2024 (6 months, 3 weeks from now)

Charges

16 April 1980Delivered on: 24 April 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bows farm dunblane.
Outstanding

Filing History

30 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 105,000
(6 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 105,000
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 April 2015Secretary's details changed for Allan Cameron on 1 April 2015 (1 page)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 105,000
(6 pages)
27 April 2015Director's details changed for Allan Cameron on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Allan Cameron on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Allan Cameron on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 105,000
(6 pages)
27 April 2015Secretary's details changed for Allan Cameron on 1 April 2015 (1 page)
27 April 2015Secretary's details changed for Allan Cameron on 1 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 105,000
(7 pages)
5 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 105,000
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 May 2012Director's details changed for Stewart Dewar Cameron on 1 June 2011 (2 pages)
6 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
6 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
6 May 2012Director's details changed for Stewart Dewar Cameron on 1 June 2011 (2 pages)
6 May 2012Director's details changed for Stewart Dewar Cameron on 1 June 2011 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
7 June 2011Director's details changed for Stewart Dewar Cameron on 1 April 2010 (2 pages)
7 June 2011Director's details changed for Stewart Dewar Cameron on 1 April 2010 (2 pages)
7 June 2011Director's details changed for Ian Cameron on 10 October 2009 (2 pages)
7 June 2011Director's details changed for Ian Cameron on 10 October 2009 (2 pages)
7 June 2011Director's details changed for Stewart Dewar Cameron on 1 April 2010 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Allan Cameron on 29 March 2010 (2 pages)
30 June 2010Director's details changed for Allan Cameron on 29 March 2010 (2 pages)
30 June 2010Director's details changed for Ian Cameron on 29 March 2010 (2 pages)
30 June 2010Director's details changed for Ian Cameron on 29 March 2010 (2 pages)
30 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Stewart Dewar Cameron on 29 March 2010 (2 pages)
30 June 2010Director's details changed for Stewart Dewar Cameron on 29 March 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Appointment terminated secretary iain cameron (1 page)
27 April 2009Appointment terminated director amber cameron (1 page)
27 April 2009Return made up to 29/03/09; full list of members (5 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Appointment terminated secretary iain cameron (1 page)
27 April 2009Return made up to 29/03/09; full list of members (5 pages)
27 April 2009Appointment terminated director calvin cameron (1 page)
27 April 2009Appointment terminated director amber cameron (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Appointment terminated director catriona cameron (1 page)
27 April 2009Appointment terminated director euphemia cameron (1 page)
27 April 2009Appointment terminated director calvin cameron (1 page)
27 April 2009Appointment terminated director catriona cameron (1 page)
27 April 2009Appointment terminated director euphemia cameron (1 page)
27 April 2009Location of register of members (1 page)
8 September 2008Director and secretary appointed allan cameron (2 pages)
8 September 2008Director appointed stewart dewar cameron (2 pages)
8 September 2008Director and secretary appointed allan cameron (2 pages)
8 September 2008Director appointed stewart dewar cameron (2 pages)
13 August 2008Return made up to 29/03/08; no change of members (5 pages)
13 August 2008Return made up to 29/03/08; no change of members (5 pages)
25 July 2008Secretary appointed iain john cameron (2 pages)
25 July 2008Director appointed amber celeste cameron (2 pages)
25 July 2008Director appointed amber celeste cameron (2 pages)
25 July 2008Secretary appointed iain john cameron (2 pages)
17 July 2008Appointment terminated director stewart cameron (1 page)
17 July 2008Director appointed euphemia strang graham cameron (2 pages)
17 July 2008Director appointed euphemia strang graham cameron (2 pages)
17 July 2008Director appointed catriona margaret cameron (2 pages)
17 July 2008Director appointed calvin ross cameron (2 pages)
17 July 2008Director appointed calvin ross cameron (2 pages)
17 July 2008Appointment terminated director stewart cameron (1 page)
17 July 2008Appointment terminated director and secretary allan cameron (2 pages)
17 July 2008Director appointed catriona margaret cameron (2 pages)
17 July 2008Appointment terminated director and secretary allan cameron (2 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 May 2006Return made up to 29/03/06; full list of members (8 pages)
2 May 2006Return made up to 29/03/06; full list of members (8 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 April 2005Return made up to 29/03/05; full list of members (8 pages)
28 April 2005Return made up to 29/03/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 May 2004Return made up to 29/03/04; full list of members (8 pages)
19 May 2004Return made up to 29/03/04; full list of members (8 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2003Return made up to 29/03/03; full list of members (8 pages)
5 May 2003Return made up to 29/03/03; full list of members (8 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 May 1999Return made up to 29/03/99; full list of members (6 pages)
20 May 1999Return made up to 29/03/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1998Return made up to 29/03/98; no change of members (4 pages)
5 May 1998Return made up to 29/03/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Return made up to 29/03/96; full list of members (6 pages)
29 April 1996Return made up to 29/03/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
23 May 1995Return made up to 29/03/95; no change of members (4 pages)
23 May 1995Return made up to 29/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
26 March 1992New secretary appointed (2 pages)
26 March 1992New secretary appointed (2 pages)
21 February 1992Secretary resigned;director resigned;new director appointed (2 pages)
21 February 1992Secretary resigned;director resigned;new director appointed (2 pages)
10 June 1991Memorandum and Articles of Association (7 pages)
10 June 1991Memorandum and Articles of Association (7 pages)
4 June 1991Memorandum and Articles of Association (7 pages)
4 June 1991Memorandum and Articles of Association (7 pages)
2 May 1980Particulars of property mortgage/charge (3 pages)
2 May 1980Particulars of property mortgage/charge (3 pages)
1 April 1959Incorporation (14 pages)
1 April 1959Incorporation (14 pages)