Company NameCameron Cadcam Limited
Company StatusDissolved
Company NumberSC224181
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 7 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr James Gerard Cameron
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleDraughtsman
Country of ResidenceScotland
Correspondence AddressFlat 1/2 121 Fotheringay Road
Pollokshields
Glasgow
Lanarkshire
G41 4LG
Scotland
Secretary NameSharon Margaret Mooney
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 1/2 121 Fotheringay Road
Pollokshields
Glasgow
Lanarkshire
G41 4LG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address121 Fotheringay Road
Glasgow
G41 4LG
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

100 at £1Sharon Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth£44,057
Cash£80,357
Current Liabilities£38,250

Accounts

Latest Accounts5 April 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
2 March 2017Registered office address changed from 141 Cross Arthurlie Street Cross Arthurlie Street Barrhead Glasgow G78 1EX Scotland to 121 Fotheringay Road Glasgow G41 4LG on 2 March 2017 (1 page)
24 February 2017Registered office address changed from 121 Fotheringay Road Glasgow G41 4LG Scotland to 141 Cross Arthurlie Street Cross Arthurlie Street Barrhead Glasgow G78 1EX on 24 February 2017 (1 page)
3 February 2017Confirmation statement made on 13 October 2016 with updates (6 pages)
3 February 2017Registered office address changed from 9 Langside Drive Kilbarchan Renfrewshire PA10 2EL to 121 Fotheringay Road Glasgow G41 4LG on 3 February 2017 (1 page)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
25 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Register(s) moved to registered office address 9 Langside Drive Kilbarchan Renfrewshire PA10 2EL (1 page)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
26 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
20 January 2011Register inspection address has been changed from 16 Greenlaw Avenue Paisley Renfrewshire PA1 3RA Scotland (1 page)
20 January 2011Director's details changed for James Gerard Cameron on 20 January 2011 (2 pages)
20 January 2011Director's details changed for James Gerard Cameron on 20 January 2011 (2 pages)
18 January 2011Secretary's details changed for Sharon Margaret Mooney on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Sharon Margaret Mooney on 18 January 2011 (2 pages)
18 January 2011Director's details changed for James Gerard Cameron on 18 January 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for James Gerard Cameron on 12 October 2009 (2 pages)
12 November 2008Return made up to 12/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
2 November 2006Return made up to 12/10/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
24 October 2005Return made up to 12/10/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
14 October 2004Return made up to 12/10/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
16 October 2003Return made up to 12/10/03; full list of members (6 pages)
20 January 2003Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page)
20 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
1 November 2002Return made up to 12/10/02; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
12 October 2001Incorporation (13 pages)