Warning: file_put_contents(c/d2b5f4679233a12cc44ebfd087ab001e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fa0404816277ac00722fc5210019f56f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cameron Somerville Ltd., FK8 2HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMERON SOMERVILLE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cameron Somerville Ltd.. The company was founded 20 years ago and was given the registration number SC268533. The firm's registered office is in STIRLING. You can find them at 9 Charles Street, , Stirling, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CAMERON SOMERVILLE LTD.
Company Number:SC268533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:9 Charles Street, Stirling, Scotland, FK8 2HQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denmill, Brunton, Cupar, KY15 4NB

Secretary28 May 2004Active
Denmill, Brunton, Cupar, KY15 4NB

Director28 May 2004Active
Denmill, Brunton, Cupar, KY15 4NB

Director28 May 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary28 May 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director28 May 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director28 May 2004Active

People with Significant Control

Mrs Doreen St Clair Hosking
Notified on:01 June 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:Scotland
Address:9, Charles Street, Stirling, Scotland, FK8 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Seymour Hosking
Notified on:01 June 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Scotland
Address:9, Charles Street, Stirling, Scotland, FK8 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-30Dissolution

Dissolution application strike off company.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-11Officers

Elect to keep the secretaries register information on the public register.

Download
2016-09-11Officers

Elect to keep the directors register information on the public register.

Download
2016-08-26Address

Change registered office address company with date old address new address.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.