Company NameCameron Drywall Contractors Limited
Company StatusActive
Company NumberSC167269
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Morag Ann Steedman
NationalityBritish
StatusCurrent
Appointed25 July 1996(same day as company formation)
RoleSecretary
Correspondence AddressFirst Floor 1 Deer Park Avenue
Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMrs Morag Ann Steedman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(20 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressFirst Floor 1 Deer Park Avenue
Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMiss Rachel Ann Steedman
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountants And Finance Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor 1 Deer Park Avenue
Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5, Allanwater Gardens, Bridge Of Allan Allanwater
Bridge Of Allan
Stirling
FK9 4DW
Scotland
Director NameMrs Morag Ann Steedman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleSecretary
Correspondence Address59 Robertson Way
Livingston
West Lothian
EH54 8RE
Scotland
Director NameMr Richard Steedman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 1 Deer Park Avenue
Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitecamerondrywall.co.uk
Telephone01506 462014
Telephone regionBathgate

Location

Registered AddressFirst Floor 1 Deer Park Avenue
Fairways Business Park
Livingston
West Lothian
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

2 at £1Richard Steedman & Morag Steedman
100.00%
Ordinary

Financials

Year2014
Net Worth£387,431
Cash£155,817
Current Liabilities£694,527

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

31 March 2015Delivered on: 15 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
27 February 2008Delivered on: 10 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 bertram dickson place errol dundee.
Outstanding
11 November 1998Delivered on: 18 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
18 October 2023Inter interdict prevent transfer (1 page)
28 July 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
13 May 2023Satisfaction of charge 1 in full (4 pages)
13 May 2023Satisfaction of charge SC1672690003 in full (4 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
2 February 2023Appointment of Mrs Vivien Gray Sutherland as a director on 2 February 2023 (2 pages)
2 February 2023Appointment of Mr Matthew Barker as a director on 2 February 2023 (2 pages)
14 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty was paid in relation to the repurchase
(4 pages)
29 September 2022Cessation of Richard Steedman as a person with significant control on 9 August 2022 (1 page)
29 September 2022Change of details for Mrs Morag Ann Steedman as a person with significant control on 9 August 2022 (2 pages)
12 August 2022Sub-division of shares on 8 August 2022 (6 pages)
12 August 2022Change of share class name or designation (2 pages)
12 August 2022Memorandum and Articles of Association (21 pages)
12 August 2022Cancellation of shares. Statement of capital on 9 August 2022
  • GBP 1.448
(7 pages)
12 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2022Termination of appointment of Richard Steedman as a director on 9 August 2022 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
1 July 2022Director's details changed for Mr Richard Steedman on 1 July 2022 (2 pages)
1 July 2022Change of details for Mr Richard Steedman as a person with significant control on 1 July 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
20 December 2021Appointment of Mr Kenneth Macdonald Arthur Lewandowski as a director on 13 December 2021 (2 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
2 June 2021Appointment of Miss Rachel Ann Steedman as a director on 1 June 2021 (2 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
6 November 2020Satisfaction of charge 2 in full (4 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
24 October 2017Registered office address changed from Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU to First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU to First Floor 1 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 24 October 2017 (1 page)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 December 2016Appointment of Mrs Morag Ann Steedman as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mrs Morag Ann Steedman as a director on 1 December 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
21 May 2015Registered office address changed from Suite 1 Geddes House Business Kirkton North Livingston West Lothian EH54 6GU to Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Suite 1 Geddes House Business Kirkton North Livingston West Lothian EH54 6GU to Suite 38 Geddes House Business Centre Kirkton North Livingston West Lothian EH54 6GU on 21 May 2015 (1 page)
15 April 2015Registration of charge SC1672690003, created on 31 March 2015 (18 pages)
15 April 2015Registration of charge SC1672690003, created on 31 March 2015 (18 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Director's details changed for Mr Richard Steedman on 1 January 2014 (2 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Director's details changed for Mr Richard Steedman on 1 January 2014 (2 pages)
4 August 2014Director's details changed for Mr Richard Steedman on 1 January 2014 (2 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 September 2010Secretary's details changed for Mrs Morag Ann Steedman on 1 October 2009 (1 page)
15 September 2010Secretary's details changed for Mrs Morag Ann Steedman on 1 October 2009 (1 page)
15 September 2010Director's details changed for Richard Steedman on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Richard Steedman on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Mrs Morag Ann Steedman on 1 October 2009 (1 page)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Richard Steedman on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
14 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 November 2008Registered office changed on 28/11/2008 from suites 4 & 5 geddes house business centre, kirkton north livingston west lothian (1 page)
28 November 2008Registered office changed on 28/11/2008 from suites 4 & 5 geddes house business centre, kirkton north livingston west lothian (1 page)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2006Return made up to 25/07/06; full list of members (6 pages)
31 August 2006Return made up to 25/07/06; full list of members (6 pages)
23 May 2006Registered office changed on 23/05/06 from: unit 16 knightsridge service units livingston west lothian EH54 8RA (1 page)
23 May 2006Registered office changed on 23/05/06 from: unit 16 knightsridge service units livingston west lothian EH54 8RA (1 page)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 August 2005Accounting reference date extended from 24/07/05 to 31/07/05 (1 page)
11 August 2005Accounting reference date extended from 24/07/05 to 31/07/05 (1 page)
4 August 2005Return made up to 25/07/05; full list of members (6 pages)
4 August 2005Return made up to 25/07/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
18 July 2002Return made up to 25/07/02; full list of members (6 pages)
18 July 2002Return made up to 25/07/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 24 July 2000 (5 pages)
24 January 2001Accounts for a small company made up to 24 July 2000 (5 pages)
21 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Full accounts made up to 24 July 1999 (12 pages)
24 May 2000Full accounts made up to 24 July 1999 (12 pages)
12 November 1999Registered office changed on 12/11/99 from: 59 robertson way livingston EH54 8RE (1 page)
12 November 1999Registered office changed on 12/11/99 from: 59 robertson way livingston EH54 8RE (1 page)
10 August 1999Return made up to 25/07/99; no change of members (4 pages)
10 August 1999Return made up to 25/07/99; no change of members (4 pages)
14 June 1999Full accounts made up to 24 July 1998 (6 pages)
14 June 1999Full accounts made up to 24 July 1998 (6 pages)
18 November 1998Partic of mort/charge * (6 pages)
18 November 1998Partic of mort/charge * (6 pages)
24 August 1998Return made up to 25/07/98; no change of members (4 pages)
24 August 1998Return made up to 25/07/98; no change of members (4 pages)
29 May 1998Full accounts made up to 24 July 1997 (11 pages)
29 May 1998Accounting reference date shortened from 18/11/97 to 24/07/97 (1 page)
29 May 1998Full accounts made up to 24 July 1997 (11 pages)
29 May 1998Accounting reference date shortened from 18/11/97 to 24/07/97 (1 page)
24 June 1997Accounting reference date extended from 31/07/97 to 18/11/97 (1 page)
24 June 1997Accounting reference date extended from 31/07/97 to 18/11/97 (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
26 August 1996New secretary appointed;new director appointed (2 pages)
26 August 1996New secretary appointed;new director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Registered office changed on 29/07/96 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Registered office changed on 29/07/96 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
25 July 1996Incorporation (27 pages)
25 July 1996Incorporation (27 pages)