Edinburgh
EH10 7AU
Scotland
Director Name | Mrs Janice Ann Rhodes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2000(same day as company formation) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
Secretary Name | Mr Dallas Peter Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | camerson.co.uk |
---|
Registered Address | 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Mr Dallas Peter Rhodes 50.00% Ordinary |
---|---|
25 at £1 | Mrs Janice Ann Rhodes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,232 |
Cash | £24,964 |
Current Liabilities | £18,405 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
14 July 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
16 March 2023 | Registered office address changed from 34 Argyll Arcade Glasgow G2 8BD to 4 Oxgangs Road Edinburgh EH10 7AU on 16 March 2023 (1 page) |
16 March 2023 | Change of details for Mrs Janice Ann Rhodes as a person with significant control on 6 April 2016 (2 pages) |
16 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
16 March 2023 | Change of details for Mr Dallas Peter Rhodes as a person with significant control on 6 April 2016 (2 pages) |
29 July 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
31 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
23 April 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 May 2012 | Registered office address changed from 34 Argyll Arcade Glasgow G2 8DB on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 34 Argyll Arcade Glasgow G2 8DB on 11 May 2012 (1 page) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Mrs Janice Ann Rhodes on 2 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Mrs Janice Ann Rhodes on 2 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Janice Ann Rhodes on 2 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Registered office address changed from C/O D.Rhodes 4 Oxgangs Road Edinburgh EH10 7AU on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from C/O D.Rhodes 4 Oxgangs Road Edinburgh EH10 7AU on 12 January 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Return made up to 15/03/09; no change of members (3 pages) |
1 April 2009 | Return made up to 15/03/09; no change of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
16 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
1 May 2003 | Return made up to 29/03/03; full list of members
|
1 May 2003 | Return made up to 29/03/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 March 2002 | Return made up to 29/03/02; full list of members
|
25 March 2002 | Return made up to 29/03/02; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 April 2001 | Ad 28/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
10 April 2001 | Ad 28/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
12 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
12 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
29 March 2000 | Incorporation (15 pages) |
29 March 2000 | Incorporation (15 pages) |