Company NameCameron And Price Limited
DirectorAlasdair John Macmillan
Company StatusLiquidation
Company NumberSC303304
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlasdair John Macmillan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address173 Mallaig Road
Drumoyne
Glasgow
G51 4NU
Scotland
Secretary NameLorna McNab Macmillan
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Summerhill Road
Drumchapel
Glasgow
G15 7JH
Scotland

Contact

Websitebulgaria-apartment-rental.com
Telephone0141 4400202
Telephone regionGlasgow

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Alasdair Macmillan
51.00%
Ordinary
49 at £1Rosalyn Macmillan
49.00%
Ordinary

Financials

Year2014
Net Worth£127,460
Cash£169,079
Current Liabilities£66,959

Accounts

Latest Accounts10 March 2022 (2 years, 1 month ago)
Next Accounts Due10 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End10 March

Returns

Latest Return2 June 2021 (2 years, 11 months ago)
Next Return Due16 June 2022 (overdue)

Filing History

20 February 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
13 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
5 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 June 2015Registered office address changed from 173 Mallaig Road Glasgow G51 4NU to The Old Manse Church Manse Lane Bridge of Weir Renfrewshire PA11 3NZ on 29 June 2015 (1 page)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Registered office address changed from 173 Mallaig Road Glasgow G51 4NU to The Old Manse Church Manse Lane Bridge of Weir Renfrewshire PA11 3NZ on 29 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 October 2012Registered office address changed from Unit 2, 6 Harmony Row Govan Glasgow G51 3BA on 13 October 2012 (1 page)
13 October 2012Registered office address changed from Unit 2, 6 Harmony Row Govan Glasgow G51 3BA on 13 October 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Alasdair John Macmillan on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Alasdair John Macmillan on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Alasdair John Macmillan on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 02/06/09; full list of members (3 pages)
30 July 2009Director's change of particulars / alasdair macmillan / 30/05/2009 (1 page)
30 July 2009Director's change of particulars / alasdair macmillan / 30/05/2009 (1 page)
30 July 2009Return made up to 02/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 August 2008Return made up to 02/06/08; full list of members (3 pages)
15 August 2008Return made up to 02/06/08; full list of members (3 pages)
2 July 2007Return made up to 02/06/07; full list of members (2 pages)
2 July 2007Return made up to 02/06/07; full list of members (2 pages)
2 June 2006Incorporation (13 pages)
2 June 2006Incorporation (13 pages)