Company NameCameron Murray Limited
Company StatusDissolved
Company NumberSC255375
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Stuart Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleManufacturers Agent
Country of ResidenceScotland
Correspondence AddressWillowbrae 7 Birkhill Road
Stirling
FK7 9LT
Scotland
Director NameElizabeth Janet Maclennan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleManufacturers Agent
Country of ResidenceScotland
Correspondence AddressWillowbrae 7 Birkhill Road
Stirling
FK7 9LT
Scotland
Secretary NameAndrew Stuart Fairweather
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbrae 7 Birkhill Road
Stirling
FK7 9LT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Andrew Fairweather
60.00%
Ordinary
40 at £1Elizabeth Maclennan
40.00%
Ordinary

Financials

Year2014
Net Worth£117,031
Cash£112,955
Current Liabilities£24,600

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 May 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 3 February 2014 (1 page)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Secretary's details changed for Andrew Stuart Fairweather on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Andrew Stuart Fairweather on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Andrew Stuart Fairweather on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Andrew Stuart Fairweather on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Andrew Stuart Fairweather on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Andrew Stuart Fairweather on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2011Secretary's details changed for Andrew Stuart Fairweather on 1 August 2011 (2 pages)
2 August 2011Secretary's details changed for Andrew Stuart Fairweather on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Andrew Stuart Fairweather on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Andrew Stuart Fairweather on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for Elizabeth Janet Maclennan on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Andrew Stuart Fairweather on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for Elizabeth Janet Maclennan on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Elizabeth Janet Maclennan on 1 August 2011 (2 pages)
2 August 2011Secretary's details changed for Andrew Stuart Fairweather on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Andrew Stuart Fairweather on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Andrew Stuart Fairweather on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Andrew Stuart Fairweather on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Andrew Stuart Fairweather on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Andrew Stuart Fairweather on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Elizabeth Janet Maclennan on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Elizabeth Janet Maclennan on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Elizabeth Janet Maclennan on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Andrew Stuart Fairweather on 1 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 February 2010Director's details changed for Andrew Stuart Fairweather on 29 January 2010 (2 pages)
4 February 2010Secretary's details changed for Andrew Stuart Fairweather on 29 January 2010 (1 page)
4 February 2010Secretary's details changed for Andrew Stuart Fairweather on 29 January 2010 (1 page)
4 February 2010Director's details changed for Elizabeth Janet Maclennan on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Andrew Stuart Fairweather on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Elizabeth Janet Maclennan on 29 January 2010 (2 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 September 2008Return made up to 22/08/08; full list of members (3 pages)
4 September 2008Return made up to 22/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
23 August 2007Return made up to 22/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 September 2004Return made up to 04/09/04; full list of members (7 pages)
9 September 2004Return made up to 04/09/04; full list of members (7 pages)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
4 October 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (17 pages)
4 September 2003Incorporation (17 pages)