Company NameCameron And Paterson Estates Limited
Company StatusDissolved
Company NumberSC531496
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years ago)
Dissolution Date23 May 2023 (11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Munro Cameron
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 23 May 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressArdbeg Heights Of Brae
Strathpeffer
Ross-Shire
IV14 9AF
Scotland
Director NameKarina Nicolson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(3 weeks after company formation)
Appointment Duration7 years (closed 23 May 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressArdbeg Heights Of Brae
Strathpeffer
Ross-Shire
IV14 9AF
Scotland
Director NameMrs Sonia Elaine Paterson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(3 weeks after company formation)
Appointment Duration7 years (closed 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Kenneth John Paterson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed04 April 2016(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2022Application to strike the company off the register (2 pages)
20 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
7 April 2022Second filing of Confirmation Statement dated 4 April 2021 (3 pages)
31 January 2022Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 April 202104/04/21 Statement of Capital gbp 4
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/04/2022
(4 pages)
14 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 January 2020Notification of Paterson Estates Limited as a person with significant control on 25 April 2016 (2 pages)
21 January 2020Statement of capital following an allotment of shares on 25 April 2016
  • GBP 4
(3 pages)
21 January 2020Change of details for Nicam Developments Limited as a person with significant control on 25 April 2016 (2 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Kenneth John Paterson as a director on 13 September 2016 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
12 February 2018Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Clava House Cradlehall Business Park Inverness IV2 5GH on 12 February 2018 (1 page)
20 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 July 2017Notification of Nicam Developments Limited as a person with significant control on 25 April 2016 (1 page)
21 July 2017Notification of Nicam Developments Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Termination of appointment of Hms Directors Limited as a director on 22 April 2016 (1 page)
24 May 2016Termination of appointment of Hms Directors Limited as a director on 22 April 2016 (1 page)
16 May 2016Appointment of Mr Kenneth John Paterson as a director on 25 April 2016 (3 pages)
16 May 2016Appointment of Mrs Sonia Elaine Paterson as a director on 25 April 2016 (3 pages)
16 May 2016Appointment of Mrs Sonia Elaine Paterson as a director on 25 April 2016 (3 pages)
16 May 2016Appointment of Karina Nicolson as a director on 25 April 2016 (3 pages)
16 May 2016Appointment of Karina Nicolson as a director on 25 April 2016 (3 pages)
16 May 2016Appointment of Mr Kenneth John Paterson as a director on 25 April 2016 (3 pages)
29 April 2016Appointment of Alan Munro Cameron as a director on 22 April 2016 (3 pages)
29 April 2016Resolutions
  • RES13 ‐ That in accordance with regulation 14(3)(a) of the model article, the terms of regulation 14(1) be and are hereby disapplied with regard to the consideration by the director of the company of the undernoted matter such that the sole director of the company may make all decisions in regards to a) the completion of the joint venture between nicam developments LIMITED and paterson estates LIMITED and b) the issue of one ordinary share of £1 to nicam developments LIMITED and c) all matters relating to and/or in connection with the above two resolutions 25/04/2016
(2 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
29 April 2016Appointment of Alan Munro Cameron as a director on 22 April 2016 (3 pages)
29 April 2016Resolutions
  • RES13 ‐ That in accordance with regulation 14(3)(a) of the model article, the terms of regulation 14(1) be and are hereby disapplied with regard to the consideration by the director of the company of the undernoted matter such that the sole director of the company may make all decisions in regards to a) the completion of the joint venture between nicam developments LIMITED and paterson estates LIMITED and b) the issue of one ordinary share of £1 to nicam developments LIMITED and c) all matters relating to and/or in connection with the above two resolutions 25/04/2016
(2 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 April 2016Termination of appointment of Donald John Munro as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Donald John Munro as a director on 22 April 2016 (1 page)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)