Company NameCamerson Developments Limited
DirectorDallas Peter Rhodes
Company StatusActive
Company NumberSC609269
CategoryPrivate Limited Company
Incorporation Date27 September 2018(5 years, 7 months ago)

Business Activity

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

Director

Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
1 August 2023Register(s) moved to registered office address 4 Oxgangs Road Edinburgh EH10 7AU (1 page)
31 July 2023Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 4 Oxgangs Road Edinburgh EH10 7AU on 31 July 2023 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
27 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 November 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
10 October 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 October 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-27
  • GBP 60
(24 pages)