Company NameCameron Machine Tools Limited
Company StatusDissolved
Company NumberSC215449
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameGrainactual Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr John Douglas Buchanan Cameron
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(3 weeks, 3 days after company formation)
Appointment Duration19 years, 10 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Secretary NameJohn Douglas Buchanan Cameron
StatusClosed
Appointed27 June 2011(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Director NameJanette Weatherstone Cameron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Stables
Waughton Steading
East Linton
East Lothian
EH40 3DY
Scotland
Secretary NameMr Robert Alasdair Mactaggart
NationalityBritish
StatusResigned
Appointed02 March 2001(3 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Main Street
Largs
Ayrshire
KA30 8AL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecammach.co.uk
Email address[email protected]
Telephone01620 890057
Telephone regionNorth Berwick

Location

Registered Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1John Douglas Buchanan Cameron
70.00%
Ordinary
30 at £1Janette Weatherstone Cameron
30.00%
Ordinary

Financials

Year2014
Net Worth-£3,591
Current Liabilities£71,016

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 March 2016Director's details changed for John Douglas Buchanan Cameron on 24 March 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 February 2016Registered 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 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
27 June 2011Appointment of John Douglas Buchanan Cameron as a secretary (1 page)
27 June 2011Termination of appointment of Robert Mactaggart as a secretary (1 page)
5 April 2011Registered office address changed from 72/74 Main Street Largs Ayrshire KA30 8AL on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 72/74 Main Street Largs Ayrshire KA30 8AL on 5 April 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for John Douglas Buchanan Cameron on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 February 2009Return made up to 06/02/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 February 2008Return made up to 06/02/08; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 February 2007Return made up to 06/02/07; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Return made up to 06/02/06; full list of members (6 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (4 pages)
20 April 2005Return made up to 06/02/05; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 March 2004Return made up to 06/02/04; full list of members (6 pages)
19 March 2003Director resigned (1 page)
19 March 2003Return made up to 06/02/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 June 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
15 March 2002Return made up to 06/02/02; full list of members (6 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 March 2001New director appointed (2 pages)
26 March 2001Memorandum and Articles of Association (9 pages)
20 March 2001Company name changed grainactual LIMITED\certificate issued on 20/03/01 (2 pages)
6 February 2001Incorporation (13 pages)