Company NameCameron & Stevenson (Scotland) Ltd.
Company StatusDissolved
Company NumberSC312822
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Morton Stevenson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address3 Byres Road
Drongan
Ayrshire
KA6 7EJ
Scotland
Secretary NameMr David Stevenson
StatusClosed
Appointed06 November 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 07 July 2015)
RoleCompany Director
Correspondence Address3 Carbieston Court
Coylton
Ayr
KA6 6PY
Scotland
Director NameAlbert Cameron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSales Manager
Correspondence Address4 Old Well Road
Bathgate
West Lothian
EH48 2SE
Scotland
Secretary NameAlbert Cameron
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSales Manager
Correspondence Address4 Old Well Road
Bathgate
West Lothian
EH48 2SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2k at 1Alexander Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£264,683
Cash£273,964
Current Liabilities£885,952

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Notice of final meeting of creditors (4 pages)
2 March 2011Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 2 March 2011 (2 pages)
2 March 2011Notice of winding up order (1 page)
2 March 2011Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 2 March 2011 (2 pages)
2 March 2011Court order notice of winding up (1 page)
20 July 2010Appointment of a provisional liquidator (1 page)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Director's details changed for Alexander Morton Stevenson on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 2,000
(4 pages)
17 November 2009Appointment of Mr David Stevenson as a secretary (1 page)
6 November 2009Termination of appointment of Albert Cameron as a director (1 page)
6 November 2009Termination of appointment of Albert Cameron as a secretary (1 page)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Registered office changed on 16/06/2008 from 5 miller road ayr ayrshire KA7 2AX (1 page)
25 February 2008Nc inc already adjusted 12/01/07 (1 page)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2008Return made up to 30/11/07; full list of members (2 pages)
20 February 2008£ nc 100/10000 12/01/07 (2 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Registered office changed on 22/06/07 from: 12/16 south frederick street glasgow G1 1HJ (1 page)
22 June 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
13 February 2007Partic of mort/charge * (4 pages)
12 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Ad 28/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned (1 page)
30 November 2006Incorporation (16 pages)