Foss Road
Pitlochry
PH16 5NE
Scotland
Director Name | Mrs Helen Anne Cameron |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mulingar Foss Road Pitlochry PH16 5NE Scotland |
Secretary Name | Mrs Helen Anne Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mulingar Foss Road Pitlochry PH16 5NE Scotland |
Director Name | Peter Burns |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2006) |
Role | Plumber |
Correspondence Address | Springbank Cairneyhill Road Bankfoot Perthshire PH1 4AG Scotland |
Director Name | Mr Ewan George McAdam |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2012) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Lagonia Well Brae Pitlochry Perthshire PH16 5HH Scotland |
Director Name | Scott Taylor |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Joiner |
Correspondence Address | Cleikuminn Cottage Airntully Stanley Perthshire PH1 4PJ Scotland |
Director Name | Mr Gavin Watson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2012) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 14 King Street Stanley Perth Perthshire PH1 4ND Scotland |
Director Name | Mr Steven Hamilton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 King Street Stanley Perth Perthshire PH1 4ND Scotland |
Director Name | Mr William Henderson Black |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Status | Resigned |
Appointed | 06 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2012) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | O/2 8 Netherton Avenue Glasgow G13 1BW Scotland |
Director Name | Mr Peter Martin Cameron |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Finlay Terrace Pitlochry Perthshire PH16 5EU Scotland |
Director Name | Mr Peter Edwin Smillie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(8 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mrs Julie Anne Smillie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(16 years after company formation) |
Appointment Duration | 1 year (resigned 28 May 2019) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(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 | 15 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dmcameron.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01796 473087 |
Telephone region | Pitlochry |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Helen Anne Cameron 9.09% Ordinary |
---|---|
950 at £1 | Daniel Martin Cameron 86.36% Ordinary |
50 at £1 | Peter Smillie 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,386 |
Current Liabilities | £437,921 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 12 June 2020 (overdue) |
13 November 2003 | Delivered on: 22 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
12 May 2020 | Termination of appointment of Peter Edwin Smillie as a director on 28 May 2019 (1 page) |
---|---|
1 May 2020 | Termination of appointment of Julie Anne Smillie as a director on 28 May 2019 (1 page) |
1 July 2019 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to Titanium 1 King's Inch Place Renfrew PA4 8WF on 1 July 2019 (2 pages) |
30 May 2019 | Registered office address changed from Aldour Industrial Site Pitlochry Perth & Kinross PH16 5LY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 May 2019 (2 pages) |
30 May 2019 | Resolutions
|
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
23 May 2019 | Cessation of Daniel Martin Cameron as a person with significant control on 23 May 2019 (1 page) |
23 May 2019 | Cessation of Helen Anne Cameron as a person with significant control on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Daniel Martin Cameron as a director on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Helen Anne Cameron as a secretary on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Helen Anne Cameron as a director on 23 May 2019 (1 page) |
27 February 2019 | Amended total exemption full accounts made up to 31 May 2017 (8 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Mrs Julie Anne Smillie as a director on 21 May 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Termination of appointment of Ewan Mcadam as a director (1 page) |
19 February 2014 | Termination of appointment of Steven Hamilton as a director (1 page) |
19 February 2014 | Termination of appointment of Gavin Watson as a director (1 page) |
19 February 2014 | Termination of appointment of Gavin Watson as a director (1 page) |
19 February 2014 | Termination of appointment of Steven Hamilton as a director (1 page) |
19 February 2014 | Termination of appointment of Ewan Mcadam as a director (1 page) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Termination of appointment of Peter Cameron as a director (1 page) |
21 March 2013 | Termination of appointment of Peter Cameron as a director (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Termination of appointment of William Black as a director (1 page) |
3 May 2012 | Termination of appointment of William Black as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (12 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (12 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Statement of capital following an allotment of shares on 14 August 2010
|
27 August 2010 | Resolutions
|
27 August 2010 | Statement of capital following an allotment of shares on 14 August 2010
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
17 June 2010 | Appointment of Mr Peter Edwin Smillie as a director (2 pages) |
17 June 2010 | Appointment of Mr Peter Edwin Smillie as a director (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Martin Cameron on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ewan George Mcadam on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Mr Peter Martin Cameron on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gavin Watson on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Steven Hamilton on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Steven Hamilton on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ewan George Mcadam on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Helen Anne Cameron on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gavin Watson on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Helen Anne Cameron on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Daniel Martin Cameron on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Daniel Martin Cameron on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr William Henderson Black on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr William Henderson Black on 15 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 September 2009 | Statement of rights variation attached to shares (2 pages) |
16 September 2009 | Statement of rights variation attached to shares (2 pages) |
8 September 2009 | Director appointed mr william henderson black (1 page) |
8 September 2009 | Return made up to 15/05/09; full list of members (7 pages) |
8 September 2009 | Return made up to 15/05/09; full list of members (7 pages) |
8 September 2009 | Director appointed mr peter martin cameron (1 page) |
8 September 2009 | Director appointed mr william henderson black (1 page) |
8 September 2009 | Ad 01/05/09\gbp si 980@1=980\gbp ic 20/1000\ (3 pages) |
8 September 2009 | Director appointed mr peter martin cameron (1 page) |
8 September 2009 | Ad 01/05/09\gbp si 980@1=980\gbp ic 20/1000\ (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 December 2008 | Return made up to 15/05/08; full list of members (5 pages) |
15 December 2008 | Director appointed steven hamilton (1 page) |
15 December 2008 | Return made up to 15/05/08; full list of members (5 pages) |
15 December 2008 | Director appointed steven hamilton (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
28 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 August 2006 | Return made up to 15/05/06; full list of members (9 pages) |
16 August 2006 | Return made up to 15/05/06; full list of members (9 pages) |
2 August 2006 | Director resigned (2 pages) |
2 August 2006 | Director resigned (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 July 2005 | Statement of rights attached to allotted shares (1 page) |
18 July 2005 | Ad 01/06/04--------- £ si 15@1 (2 pages) |
18 July 2005 | Ad 01/06/04--------- £ si 15@1 (2 pages) |
18 July 2005 | Statement of rights attached to allotted shares (1 page) |
18 July 2005 | Ad 30/03/04--------- £ si 4@1 (2 pages) |
18 July 2005 | Ad 30/03/04--------- £ si 4@1 (2 pages) |
15 July 2005 | Return made up to 15/05/05; full list of members (9 pages) |
15 July 2005 | Return made up to 15/05/05; full list of members (9 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
22 November 2003 | Partic of mort/charge * (7 pages) |
22 November 2003 | Partic of mort/charge * (7 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
19 June 2003 | Return made up to 15/05/03; full list of members
|
19 June 2003 | Return made up to 15/05/03; full list of members
|
5 September 2002 | New secretary appointed;new director appointed (1 page) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | New secretary appointed;new director appointed (1 page) |
5 September 2002 | New director appointed (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (16 pages) |
15 May 2002 | Incorporation (16 pages) |