Company NameCameron Coffee Marketing Limited
Company StatusDissolved
Company NumberSC075153
CategoryPrivate Limited Company
Incorporation Date10 June 1981(42 years, 11 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr William Alexander Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1988(7 years, 6 months after company formation)
Appointment Duration34 years, 5 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Primrosehill Avenue
Cults
Aberdeen
Aberdeenshire
AB1 9NL
Scotland
Secretary NameFraser & Mulligan (Corporation)
StatusClosed
Appointed04 January 2006(24 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 13 June 2023)
Correspondence Address1 Carden Place
Aberdeen
Aberdeenshire
AB10 1UT
Scotland
Director NameHenry Ogilvy Cameron
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(7 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Of Echt
Echt
Westhill
Aberdeenshire
AB32 7AD
Scotland
Director NameMitchell Edward Evans
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1993)
RoleAccountant
Correspondence Address157b Shelbourne Road
London
N17 9YD
Director NameBarry Craigmile
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 1996)
RoleWorks Manager
Correspondence Address19 Pitdourie Walk
Bucksburn
Aberdeen
AB21 9UP
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed23 December 1988(7 years, 6 months after company formation)
Appointment Duration17 years (resigned 04 January 2006)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitemckinnon1.demon.co.uk

Location

Registered Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches6 other UK companies use this postal address

Shareholders

17.7k at £1William Alexander Cameron
30.91%
Ordinary A
16k at £1Mary Mckay Cameron
27.96%
Ordinary B
15k at £1William Alexander Cameron
26.14%
Ordinary
8.6k at £1William Alexander Cameron
14.99%
Ordinary C

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

11 July 1996Delivered on: 17 July 1996
Satisfied on: 11 January 1999
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 pittodrie street,aberdeen.
Fully Satisfied
24 September 1992Delivered on: 6 October 1992
Satisfied on: 23 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 pittodrie street, aberdeen.
Fully Satisfied
12 December 1991Delivered on: 30 December 1991
Satisfied on: 22 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 February 1982Delivered on: 17 February 1982
Satisfied on: 22 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 January 2017Secretary's details changed for Stronachs on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Secretary's details changed for Stronachs on 5 January 2017 (1 page)
16 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 57,388
(5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 57,388
(5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 57,388
(5 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 57,388
(5 pages)
7 January 2015Secretary's details changed for Stronachs on 7 January 2015 (1 page)
7 January 2015Secretary's details changed for Stronachs on 7 January 2015 (1 page)
7 January 2015Secretary's details changed for Stronachs on 7 January 2015 (1 page)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 57,388
(5 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 57,388
(5 pages)
6 January 2014Secretary's details changed for Stronachs on 11 November 2011 (1 page)
6 January 2014Secretary's details changed for Stronachs on 11 November 2011 (1 page)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
25 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(1 page)
25 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(1 page)
25 November 2011Company name changed clan c (aberdeen) LIMITED\certificate issued on 25/11/11
  • CONNOT ‐
(3 pages)
25 November 2011Company name changed clan c (aberdeen) LIMITED\certificate issued on 25/11/11
  • CONNOT ‐
(3 pages)
24 November 2011Secretary's details changed for Stronachs on 11 November 2011 (2 pages)
24 November 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 24 November 2011 (1 page)
24 November 2011Secretary's details changed for Stronachs on 11 November 2011 (2 pages)
5 August 2011Company name changed wm.mckinnon & co LIMITED\certificate issued on 05/08/11
  • CONNOT ‐
(3 pages)
5 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
5 August 2011Company name changed wm.mckinnon & co LIMITED\certificate issued on 05/08/11
  • CONNOT ‐
(3 pages)
5 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 January 2011Termination of appointment of Henry Cameron as a director (1 page)
13 January 2011Termination of appointment of Henry Cameron as a director (1 page)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Henry Ogilvy Cameron on 20 December 2009 (2 pages)
31 August 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for William Alexander Cameron on 20 December 2009 (2 pages)
31 August 2010Director's details changed for William Alexander Cameron on 20 December 2009 (2 pages)
31 August 2010Secretary's details changed for Stronachs on 20 December 2009 (2 pages)
31 August 2010Secretary's details changed for Stronachs on 20 December 2009 (2 pages)
31 August 2010Director's details changed for Henry Ogilvy Cameron on 20 December 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 February 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Annual return made up to 23 December 2008 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 23 December 2008 with a full list of shareholders (5 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 April 2008Return made up to 23/12/07; full list of members (5 pages)
25 April 2008Return made up to 23/12/07; full list of members (5 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 January 2007Return made up to 23/12/06; full list of members (9 pages)
5 January 2007Return made up to 23/12/06; full list of members (9 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (20 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (20 pages)
3 April 2006Return made up to 23/12/05; no change of members (4 pages)
3 April 2006Return made up to 23/12/05; no change of members (4 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: 100 union street aberdeen AB10 1QR (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 100 union street aberdeen AB10 1QR (1 page)
14 June 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
18 January 2005Amended accounts made up to 30 September 2003 (17 pages)
18 January 2005Amended accounts made up to 30 September 2003 (17 pages)
29 December 2004Return made up to 23/12/04; full list of members (7 pages)
29 December 2004Return made up to 23/12/04; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (18 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (18 pages)
18 February 2004Return made up to 23/12/03; full list of members (8 pages)
18 February 2004Return made up to 23/12/03; full list of members (8 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
9 January 2003Return made up to 23/12/02; full list of members (7 pages)
9 January 2003Return made up to 23/12/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
29 January 2002Return made up to 23/12/01; full list of members (7 pages)
29 January 2002Return made up to 23/12/01; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
6 August 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
16 January 2001Return made up to 23/12/00; full list of members (7 pages)
16 January 2001Return made up to 23/12/00; full list of members (7 pages)
21 December 2000Memorandum and Articles of Association (23 pages)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 December 2000Memorandum and Articles of Association (23 pages)
21 December 2000Ad 14/12/00--------- £ si 8604@1=8604 £ ic 48784/57388 (2 pages)
21 December 2000Ad 14/12/00--------- £ si 8604@1=8604 £ ic 48784/57388 (2 pages)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 December 2000Conve 14/12/00 (1 page)
21 December 2000Conve 14/12/00 (1 page)
21 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
28 January 2000Return made up to 23/12/99; full list of members (6 pages)
28 January 2000Return made up to 23/12/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
4 February 1999Return made up to 23/12/98; full list of members (7 pages)
4 February 1999Return made up to 23/12/98; full list of members (7 pages)
11 January 1999Dec mort/charge * (4 pages)
11 January 1999Dec mort/charge * (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (19 pages)
31 July 1998Full accounts made up to 30 September 1997 (19 pages)
12 January 1998Return made up to 23/12/97; full list of members (7 pages)
12 January 1998Return made up to 23/12/97; full list of members (7 pages)
4 July 1997Full accounts made up to 30 September 1996 (19 pages)
4 July 1997Full accounts made up to 30 September 1996 (19 pages)
18 December 1996Return made up to 23/12/96; full list of members (7 pages)
18 December 1996Return made up to 23/12/96; full list of members (7 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
23 July 1996Dec mort/charge * (4 pages)
23 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
17 July 1996Partic of mort/charge * (5 pages)
17 July 1996Partic of mort/charge * (5 pages)
10 May 1996Full accounts made up to 30 September 1995 (19 pages)
10 May 1996Full accounts made up to 30 September 1995 (19 pages)
5 January 1996Return made up to 23/12/95; full list of members (7 pages)
5 January 1996Return made up to 23/12/95; full list of members (7 pages)
26 September 1995Memorandum and Articles of Association (8 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 September 1995Memorandum and Articles of Association (8 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)