Company NameCameron Medical Limited
Company StatusDissolved
Company NumberSC237339
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Gordon Cameron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Secretary NameDr Gordon Cameron
StatusClosed
Appointed30 April 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 04 September 2015)
RoleCompany Director
Correspondence Address23 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NameMarjory Cameron
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address23 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Secretary NameMarjory Cameron
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address23 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.cameronmedical.com
Email address[email protected]

Location

Registered Address23 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir

Shareholders

80 at £1Dr Gordon Cameron
80.00%
Ordinary
20 at £1Marjory Cameron
20.00%
Ordinary

Financials

Year2014
Net Worth-£19,939
Cash£533
Current Liabilities£20,560

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Appointment of Dr Gordon Cameron as a secretary (1 page)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Termination of appointment of Marjory Cameron as a director (1 page)
10 October 2013Termination of appointment of Marjory Cameron as a secretary (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 October 2010Director's details changed for Doctor Gordon Cameron on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Marjory Cameron on 25 September 2010 (2 pages)
29 October 2010Secretary's details changed for Marjory Cameron on 25 September 2010 (1 page)
29 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Return made up to 25/09/08; no change of members (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 25/09/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 October 2006Return made up to 25/09/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 June 2006Registered office changed on 30/06/06 from: 24A melville street edinburgh EH3 7NS (1 page)
9 November 2005Return made up to 25/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 25/09/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 November 2003Return made up to 25/09/03; full list of members (7 pages)
20 November 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
25 September 2002Incorporation (14 pages)