Company NameCameron Estates Limited
DirectorAlexander Greig Cameron
Company StatusActive
Company NumberSC239427
CategoryPrivate Limited Company
Incorporation Date11 November 2002(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Greig Cameron
Date of BirthMarch 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address52 Palmerston Place
Edinburgh
Lothian
EH12 5AY
Scotland
Secretary NameMr Alexander Greig Cameron
NationalityBritish
StatusCurrent
Appointed24 October 2006(3 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address52 Palmerston Place
Edinburgh
Lothian
EH12 5AY
Scotland
Secretary NameAlistair Greig Cameron
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Cramond Road North
Edinburgh
Midlothian
EH4 6JE
Scotland
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameAlistair Greig Cameron
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2006)
RoleRetired
Correspondence Address28 Cramond Road North
Edinburgh
Midlothian
EH4 6JE
Scotland

Contact

Websitewww.atelus.org
Telephone01223 422200
Telephone regionCambridge

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alexander Greig Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£148,821
Cash£6,017
Current Liabilities£19,835

Accounts

Latest Accounts30 November 2021 (1 year, 6 months ago)
Next Accounts Due31 August 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2022 (6 months, 3 weeks ago)
Next Return Due25 November 2023 (5 months, 3 weeks from now)

Charges

24 February 2003Delivered on: 26 February 2003
Satisfied on: 19 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 high street, montrose.
Fully Satisfied
17 February 2003Delivered on: 18 February 2003
Satisfied on: 9 September 2014
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.
Fully Satisfied

Filing History

21 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
4 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Gavin Nimmo Cameron as a director on 31 May 2020 (1 page)
21 April 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
17 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
5 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
19 September 2015Satisfaction of charge 2 in full (4 pages)
19 September 2015Satisfaction of charge 2 in full (4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland (1 page)
8 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland (1 page)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 February 2013 (2 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
28 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 November 2012 (1 page)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
28 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 November 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
22 December 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 December 2011 (1 page)
22 December 2011Register(s) moved to registered office address (1 page)
22 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
22 December 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 December 2011 (1 page)
22 December 2011Register(s) moved to registered office address (1 page)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
30 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 November 2010 (1 page)
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
30 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 November 2010 (1 page)
4 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 25 November 2009 (1 page)
25 November 2009Director's details changed for Gavin Nimmo Cameron on 11 November 2009 (2 pages)
25 November 2009Director's details changed for Alexander Greig Cameron on 11 November 2009 (2 pages)
25 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 25 November 2009 (1 page)
25 November 2009Director's details changed for Gavin Nimmo Cameron on 11 November 2009 (2 pages)
25 November 2009Director's details changed for Alexander Greig Cameron on 11 November 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 2008Return made up to 11/11/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
9 December 2008Director's change of particulars / gavin cameron / 01/10/2008 (1 page)
9 December 2008Return made up to 11/11/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
9 December 2008Director's change of particulars / gavin cameron / 01/10/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 November 2007Return made up to 11/11/07; full list of members (2 pages)
26 November 2007Return made up to 11/11/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
18 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 January 2007Return made up to 11/11/06; full list of members (2 pages)
11 January 2007Return made up to 11/11/06; full list of members (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
1 November 2006Secretary resigned;director resigned (1 page)
1 November 2006Secretary resigned;director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
13 February 2006Registered office changed on 13/02/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
13 February 2006Registered office changed on 13/02/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
24 November 2005Return made up to 11/11/05; full list of members (7 pages)
24 November 2005Return made up to 11/11/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
22 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
7 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
1 December 2003Return made up to 11/11/03; full list of members (7 pages)
1 December 2003Return made up to 11/11/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
14 March 2003Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
26 February 2003Partic of mort/charge * (5 pages)
26 February 2003Partic of mort/charge * (5 pages)
18 February 2003Partic of mort/charge * (6 pages)
18 February 2003Partic of mort/charge * (6 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
11 November 2002Incorporation (19 pages)
11 November 2002Incorporation (19 pages)