Company NameMacDonald & Cameron Ltd
DirectorsGregor John Cameron and Ewan Norman Gordon MacDonald
Company StatusActive
Company NumberSC403599
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Previous NameGregor Cameron Contracts Limited

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
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarragh The Oa
Isle Of Islay
PA42 7AX
Scotland
Director NameMr Ewan Norman Gordon MacDonald
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(10 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Morvern Hill
Oban
Argyll
PA34 4NS
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

100 at £1Gregor Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£21,696
Cash£1,095
Current Liabilities£10,080

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

17 April 2024Micro company accounts made up to 31 July 2023 (3 pages)
27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
4 October 2022Confirmation statement made on 23 September 2022 with no updates (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 31 July 2021 (8 pages)
29 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 August 2021Director's details changed for Mr Ewan Norman Gordon Macdonald on 25 August 2021 (2 pages)
30 August 2021Director's details changed for Mr Gregor John Cameron 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)
25 August 2021Director's details changed for Mr Gregor John Cameron on 25 August 2021 (2 pages)
25 August 2021Registered office address changed from Kilchoman 3 Aldersyde Taynuilt PA35 1AG to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 25 August 2021 (1 page)
12 August 2021Company name changed gregor cameron contracts LIMITED\certificate issued on 12/08/21
  • CONNOT ‐ Change of name notice
(3 pages)
6 August 2021Memorandum and Articles of Association (15 pages)
5 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-23
(1 page)
4 August 2021Particulars of variation of rights attached to shares (2 pages)
4 August 2021Change of share class name or designation (2 pages)
4 August 2021Appointment of Mr Ewan Norman Gordon Macdonald as a director on 2 August 2021 (2 pages)
4 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)