Company NameD M Cameron & Company Limited
Company StatusLiquidation
Company NumberSC231552
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Daniel Martin Cameron
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMulingar
Foss Road
Pitlochry
PH16 5NE
Scotland
Director NameMrs Helen Anne Cameron
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMulingar
Foss Road
Pitlochry
PH16 5NE
Scotland
Secretary NameMrs Helen Anne Cameron
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMulingar
Foss Road
Pitlochry
PH16 5NE
Scotland
Director NamePeter Burns
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2006)
RolePlumber
Correspondence AddressSpringbank
Cairneyhill Road
Bankfoot
Perthshire
PH1 4AG
Scotland
Director NameMr Ewan George McAdam
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressLagonia
Well Brae
Pitlochry
Perthshire
PH16 5HH
Scotland
Director NameScott Taylor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleJoiner
Correspondence AddressCleikuminn Cottage
Airntully
Stanley
Perthshire
PH1 4PJ
Scotland
Director NameMr Gavin Watson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2012)
RoleJoiner
Country of ResidenceScotland
Correspondence Address14 King Street
Stanley
Perth
Perthshire
PH1 4ND
Scotland
Director NameMr Steven Hamilton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 King Street
Stanley
Perth
Perthshire
PH1 4ND
Scotland
Director NameMr William Henderson Black
Date of BirthFebruary 1979 (Born 45 years ago)
StatusResigned
Appointed06 October 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2012)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressO/2 8 Netherton Avenue
Glasgow
G13 1BW
Scotland
Director NameMr Peter Martin Cameron
Date of BirthJuly 1971 (Born 52 years ago)
StatusResigned
Appointed01 May 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Finlay Terrace
Pitlochry
Perthshire
PH16 5EU
Scotland
Director NameMr Peter Edwin Smillie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(8 years after company formation)
Appointment Duration8 years, 12 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Julie Anne Smillie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(16 years after company formation)
Appointment Duration1 year (resigned 28 May 2019)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedmcameron.co.uk
Email address[email protected]
Telephone01796 473087
Telephone regionPitlochry

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Helen Anne Cameron
9.09%
Ordinary
950 at £1Daniel Martin Cameron
86.36%
Ordinary
50 at £1Peter Smillie
4.55%
Ordinary

Financials

Year2014
Net Worth-£97,386
Current Liabilities£437,921

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2019 (4 years, 10 months ago)
Next Return Due12 June 2020 (overdue)

Charges

13 November 2003Delivered 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

Filing History

12 May 2020Termination of appointment of Peter Edwin Smillie as a director on 28 May 2019 (1 page)
1 May 2020Termination of appointment of Julie Anne Smillie as a director on 28 May 2019 (1 page)
1 July 2019Registered 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 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-28
(1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
23 May 2019Cessation of Daniel Martin Cameron as a person with significant control on 23 May 2019 (1 page)
23 May 2019Cessation of Helen Anne Cameron as a person with significant control on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Daniel Martin Cameron as a director on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Helen Anne Cameron as a secretary on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Helen Anne Cameron as a director on 23 May 2019 (1 page)
27 February 2019Amended total exemption full accounts made up to 31 May 2017 (8 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 May 2018Appointment of Mrs Julie Anne Smillie as a director on 21 May 2018 (2 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,100
(6 pages)
15 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,100
(6 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,100
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,100
(7 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,100
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2014Termination of appointment of Ewan Mcadam as a director (1 page)
19 February 2014Termination of appointment of Steven Hamilton as a director (1 page)
19 February 2014Termination of appointment of Gavin Watson as a director (1 page)
19 February 2014Termination of appointment of Gavin Watson as a director (1 page)
19 February 2014Termination of appointment of Steven Hamilton as a director (1 page)
19 February 2014Termination of appointment of Ewan Mcadam as a director (1 page)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
21 March 2013Termination of appointment of Peter Cameron as a director (1 page)
21 March 2013Termination of appointment of Peter Cameron as a director (1 page)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
3 May 2012Termination of appointment of William Black as a director (1 page)
3 May 2012Termination of appointment of William Black as a director (1 page)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (12 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (12 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 August 2010Resolutions
  • RES13 ‐ Sect. 550 & 551 auth to allot shares 13/08/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2010Statement of capital following an allotment of shares on 14 August 2010
  • GBP 1,100
(4 pages)
27 August 2010Resolutions
  • RES13 ‐ Sect. 550 & 551 auth to allot shares 13/08/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2010Statement of capital following an allotment of shares on 14 August 2010
  • GBP 1,100
(4 pages)
27 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2010Appointment of Mr Peter Edwin Smillie as a director (2 pages)
17 June 2010Appointment of Mr Peter Edwin Smillie as a director (2 pages)
7 June 2010Director's details changed for Mr Peter Martin Cameron on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Ewan George Mcadam on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Mr Peter Martin Cameron on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Gavin Watson on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Steven Hamilton on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Steven Hamilton on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Ewan George Mcadam on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Helen Anne Cameron on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Gavin Watson on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Helen Anne Cameron on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Daniel Martin Cameron on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Daniel Martin Cameron on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Mr William Henderson Black on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Mr William Henderson Black on 15 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 September 2009Statement of rights variation attached to shares (2 pages)
16 September 2009Statement of rights variation attached to shares (2 pages)
8 September 2009Director appointed mr william henderson black (1 page)
8 September 2009Return made up to 15/05/09; full list of members (7 pages)
8 September 2009Return made up to 15/05/09; full list of members (7 pages)
8 September 2009Director appointed mr peter martin cameron (1 page)
8 September 2009Director appointed mr william henderson black (1 page)
8 September 2009Ad 01/05/09\gbp si 980@1=980\gbp ic 20/1000\ (3 pages)
8 September 2009Director appointed mr peter martin cameron (1 page)
8 September 2009Ad 01/05/09\gbp si 980@1=980\gbp ic 20/1000\ (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 December 2008Return made up to 15/05/08; full list of members (5 pages)
15 December 2008Director appointed steven hamilton (1 page)
15 December 2008Return made up to 15/05/08; full list of members (5 pages)
15 December 2008Director appointed steven hamilton (1 page)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Return made up to 15/05/07; no change of members (8 pages)
28 June 2007Return made up to 15/05/07; no change of members (8 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 August 2006Return made up to 15/05/06; full list of members (9 pages)
16 August 2006Return made up to 15/05/06; full list of members (9 pages)
2 August 2006Director resigned (2 pages)
2 August 2006Director resigned (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 July 2005Statement of rights attached to allotted shares (1 page)
18 July 2005Ad 01/06/04--------- £ si 15@1 (2 pages)
18 July 2005Ad 01/06/04--------- £ si 15@1 (2 pages)
18 July 2005Statement of rights attached to allotted shares (1 page)
18 July 2005Ad 30/03/04--------- £ si 4@1 (2 pages)
18 July 2005Ad 30/03/04--------- £ si 4@1 (2 pages)
15 July 2005Return made up to 15/05/05; full list of members (9 pages)
15 July 2005Return made up to 15/05/05; full list of members (9 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 15/05/04; full list of members (9 pages)
11 June 2004Return made up to 15/05/04; full list of members (9 pages)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
22 November 2003Partic of mort/charge * (7 pages)
22 November 2003Partic of mort/charge * (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
19 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002New secretary appointed;new director appointed (1 page)
5 September 2002New director appointed (1 page)
5 September 2002New secretary appointed;new director appointed (1 page)
5 September 2002New director appointed (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
15 May 2002Incorporation (16 pages)
15 May 2002Incorporation (16 pages)