Edinburgh
EH12 7SJ
Scotland
Secretary Name | John Douglas Buchanan Cameron |
---|---|
Status | Closed |
Appointed | 27 June 2011(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Director Name | Janette Weatherstone Cameron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Stables Waughton Steading East Linton East Lothian EH40 3DY Scotland |
Secretary Name | Mr Robert Alasdair Mactaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72-74 Main Street Largs Ayrshire KA30 8AL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cammach.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01620 890057 |
Telephone region | North Berwick |
Registered Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 90 other UK companies use this postal address |
70 at £1 | John Douglas Buchanan Cameron 70.00% Ordinary |
---|---|
30 at £1 | Janette Weatherstone Cameron 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,591 |
Current Liabilities | £71,016 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 March 2016 | Director's details changed for John Douglas Buchanan Cameron on 24 March 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 February 2016 | Registered office address changed from The Stables Waughton Steading East Linton East Lothian EH40 3DY to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 17 February 2016 (1 page) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Appointment of John Douglas Buchanan Cameron as a secretary (1 page) |
27 June 2011 | Termination of appointment of Robert Mactaggart as a secretary (1 page) |
5 April 2011 | Registered office address changed from 72/74 Main Street Largs Ayrshire KA30 8AL on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 72/74 Main Street Largs Ayrshire KA30 8AL on 5 April 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for John Douglas Buchanan Cameron on 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
20 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 June 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
15 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 March 2001 | New director appointed (2 pages) |
26 March 2001 | Memorandum and Articles of Association (9 pages) |
20 March 2001 | Company name changed grainactual LIMITED\certificate issued on 20/03/01 (2 pages) |
6 February 2001 | Incorporation (13 pages) |