Company NameSandy Cameron & Company Limited
Company StatusDissolved
Company NumberSC388498
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Greig Cameron
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52/2 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websitesandycameron.co
Telephone0131 2205453
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alexander Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£166,272
Cash£182,827
Current Liabilities£26,536

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2017Final Gazette dissolved following liquidation (1 page)
14 December 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Return of final meeting of voluntary winding up (6 pages)
14 September 2017Return of final meeting of voluntary winding up (6 pages)
16 March 2016Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 7-11 Melville Street Edinburgh EH3 7PE on 16 March 2016 (2 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
16 March 2016Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 7-11 Melville Street Edinburgh EH3 7PE on 16 March 2016 (2 pages)
18 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
23 November 2010Appointment of Alexander Greig Cameron as a director (3 pages)
23 November 2010Appointment of Alexander Greig Cameron as a director (3 pages)
22 November 2010Termination of appointment of Raymond Stewart Hogg as a director (2 pages)
22 November 2010Termination of appointment of Raymond Stewart Hogg as a director (2 pages)
9 November 2010Incorporation (22 pages)
9 November 2010Incorporation (22 pages)