Company NameGregor Cameron Consultancy Ltd.
Company StatusDissolved
Company NumberSC335610
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameGregor Cameron Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregor John Cameron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleProject Director
Country of ResidenceScotland
Correspondence AddressCarragh The Oa
Isle Of Islay
PA42 7AX
Scotland
Secretary NameAmanda Cameron
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleSecretary
Correspondence AddressKilchoman 3 Aldersyde
Taynuilt
Argyll
PA35 1AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Amanda Cameron
50.00%
Ordinary
50 at £1Gregor John Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth£151,512
Cash£54,230
Current Liabilities£99,812

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

21 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (1 page)
21 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
30 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 (1 page)
7 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
1 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 August 2021Registered office address changed from 3 Aldersyde Taynuit Argyll PA35 1AG to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 30 August 2021 (1 page)
30 August 2021Change of details for Mrs Amanda Cameron as a person with significant control on 25 August 2021 (2 pages)
30 August 2021Change of details for Mr Gregor John Cameron as a person with significant control on 25 August 2021 (2 pages)
30 August 2021Director's details changed for Mr Gregor John Cameron on 25 August 2021 (2 pages)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 July 2020Satisfaction of charge SC3356100001 in full (1 page)
6 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
28 January 2020Termination of appointment of Amanda Cameron as a secretary on 28 January 2020 (1 page)
16 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 June 2016Registration of charge SC3356100001, created on 21 June 2016 (7 pages)
23 June 2016Registration of charge SC3356100001, created on 21 June 2016 (7 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 March 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
17 March 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 July 2011Company name changed gregor cameron LTD.\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed gregor cameron LTD.\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
(1 page)
25 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
(1 page)
31 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Gregor John Cameron on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gregor John Cameron on 12 January 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 February 2009Return made up to 21/12/08; full list of members (3 pages)
10 February 2009Director's change of particulars / gregor cameron / 01/11/2008 (1 page)
10 February 2009Return made up to 21/12/08; full list of members (3 pages)
10 February 2009Director's change of particulars / gregor cameron / 01/11/2008 (1 page)
10 February 2009Secretary's change of particulars / amanda cameron / 01/11/2008 (1 page)
10 February 2009Secretary's change of particulars / amanda cameron / 01/11/2008 (1 page)
14 August 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
14 August 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
15 July 2008Ad 23/06/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
15 July 2008Ad 23/06/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
27 June 2008Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 June 2008Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 111A neilston road pailsey PA2 6ER (1 page)
21 May 2008Registered office changed on 21/05/2008 from 111A neilston road pailsey PA2 6ER (1 page)
10 March 2008Secretary appointed amanda cameron (2 pages)
10 March 2008Secretary appointed amanda cameron (2 pages)
10 March 2008Director appointed gregor john cameron (2 pages)
10 March 2008Director appointed gregor john cameron (2 pages)
6 January 2008Secretary resigned (1 page)
6 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2008Director resigned (1 page)
6 January 2008Secretary resigned (1 page)
6 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2008Director resigned (1 page)
21 December 2007Incorporation (17 pages)
21 December 2007Incorporation (17 pages)