Company NameCammachstep Limited
Company StatusDissolved
Company NumberSC242828
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDavid Milne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 17 October 2014)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressStation House
Ladysbridge
Banff
AB45 2DT
Scotland
Director NameMrs Elizabeth Mary Milne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House
Ladysbridge
Banff
AB45 2DT
Scotland
Secretary NameMrs Elizabeth Mary Milne
NationalityBritish
StatusClosed
Appointed18 March 2003(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House
Ladysbridge
Banff
AB45 2DT
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressStation House
Ladysbridge
Banff
AB45 2DT
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

6 at £1David Milne
60.00%
Ordinary
4 at £1Elizabeth Mary Milne
40.00%
Ordinary

Financials

Year2014
Net Worth-£23,138
Cash£39,231
Current Liabilities£62,369

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 April 2014Satisfaction of charge 2 in full (4 pages)
6 February 2014Satisfaction of charge 1 in full (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 February 2010Director's details changed for Elizabeth Mary Milne on 9 February 2010 (2 pages)
10 February 2010Director's details changed for David Milne on 9 February 2010 (2 pages)
10 February 2010Director's details changed for David Milne on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Elizabeth Mary Milne on 9 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 24/01/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
27 October 2007Partic of mort/charge * (3 pages)
25 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 July 2007Partic of mort/charge * (3 pages)
14 February 2007Return made up to 24/01/07; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 January 2006Return made up to 24/01/06; full list of members (7 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 January 2005Return made up to 24/01/05; full list of members (7 pages)
21 June 2004Return made up to 24/01/04; full list of members (5 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Ad 18/03/03--------- £ si 5@1=5 £ ic 5/10 (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003Ad 18/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 September 2003Registered office changed on 14/09/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
14 September 2003New secretary appointed;new director appointed (2 pages)
14 September 2003New director appointed (2 pages)
24 January 2003Incorporation (23 pages)