Company NameCameron Goodwin Developments Limited
Company StatusDissolved
Company NumberSC328330
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Martin Cameron
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMulingar
Foss Road
Pitlochry
PH16 5NE
Scotland
Director NameMrs Helen Anne Cameron
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMulingar
Foss Road
Pitlochry
PH16 5NE
Scotland
Secretary NameHelen Anne Cameron
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMullingar
Foss Road
Pitlochry
PH16 5NE
Scotland

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daniel Martin Cameron
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
26 March 2014Accounts made up to 31 July 2013 (2 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(5 pages)
21 March 2013Accounts made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts made up to 31 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts made up to 31 July 2009 (2 pages)
16 December 2009Registered office address changed from Market House, South Street Milnathort Kinross Kinross-Shire KY13 9XB on 16 December 2009 (1 page)
4 September 2009Return made up to 26/07/09; full list of members (3 pages)
5 March 2009Accounts made up to 31 July 2008 (2 pages)
5 March 2009Return made up to 26/07/08; full list of members (3 pages)
26 July 2007Incorporation (17 pages)