Company NameCamerson Ltd.
DirectorsDallas Peter Rhodes and Janice Ann Rhodes
Company StatusActive
Company NumberSC205616
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Director NameMrs Janice Ann Rhodes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Secretary NameMr Dallas Peter Rhodes
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecamerson.co.uk

Location

Registered Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Dallas Peter Rhodes
50.00%
Ordinary
25 at £1Mrs Janice Ann Rhodes
50.00%
Ordinary

Financials

Year2014
Net Worth£83,232
Cash£24,964
Current Liabilities£18,405

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

14 July 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 March 2023Registered 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 2023Change of details for Mrs Janice Ann Rhodes as a person with significant control on 6 April 2016 (2 pages)
16 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
16 March 2023Change of details for Mr Dallas Peter Rhodes as a person with significant control on 6 April 2016 (2 pages)
29 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
31 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
23 April 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(5 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50
(5 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50
(5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 May 2012Registered office address changed from 34 Argyll Arcade Glasgow G2 8DB on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 34 Argyll Arcade Glasgow G2 8DB on 11 May 2012 (1 page)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Mrs Janice Ann Rhodes on 2 January 2010 (2 pages)
3 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Mrs Janice Ann Rhodes on 2 January 2010 (2 pages)
3 May 2010Director's details changed for Mrs Janice Ann Rhodes on 2 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Registered office address changed from C/O D.Rhodes 4 Oxgangs Road Edinburgh EH10 7AU on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from C/O D.Rhodes 4 Oxgangs Road Edinburgh EH10 7AU on 12 January 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Return made up to 15/03/09; no change of members (3 pages)
1 April 2009Return made up to 15/03/09; no change of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 May 2007Return made up to 15/03/07; full list of members (7 pages)
16 May 2007Return made up to 15/03/07; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 April 2006Return made up to 15/03/06; full list of members (7 pages)
3 April 2006Return made up to 15/03/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Return made up to 15/03/05; full list of members (7 pages)
11 April 2005Return made up to 15/03/05; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 March 2004Return made up to 15/03/04; full list of members (7 pages)
18 March 2004Return made up to 15/03/04; full list of members (7 pages)
1 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 March 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
25 March 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
10 April 2001Ad 28/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
10 April 2001Ad 28/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
12 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
29 March 2000Incorporation (15 pages)
29 March 2000Incorporation (15 pages)