UKBizDB.co.uk

D M CAMERON & COMPANY LIMITED

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

This company is commonly known as D M Cameron & Company Limited. The company was founded 22 years ago and was given the registration number SC231552. The firm's registered office is in RENFREW. You can find them at Titanium 1, King's Inch Place, Renfrew, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D M CAMERON & COMPANY LIMITED
Company Number:SC231552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 2002
End of financial year:31 May 2018
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulingar, Foss Road, Pitlochry, PH16 5NE

Secretary15 May 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 May 2002Active
O/2 8, Netherton Avenue, Glasgow, United Kingdom, G13 1BW

Director06 October 2008Active
Springbank, Cairneyhill Road, Bankfoot, PH1 4AG

Director01 September 2003Active
Mulingar, Foss Road, Pitlochry, PH16 5NE

Director15 May 2002Active
Mulingar, Foss Road, Pitlochry, PH16 5NE

Director15 May 2002Active
12, Finlay Terrace, Pitlochry, United Kingdom, PH16 5EU

Director01 May 2009Active
14, King Street, Stanley, Perth, United Kingdom, PH1 4ND

Director16 July 2007Active
Lagonia, Well Brae, Pitlochry, PH16 5HH

Director01 September 2003Active
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director21 May 2018Active
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director31 May 2010Active
Cleikuminn Cottage, Airntully, Stanley, PH1 4PJ

Director01 September 2003Active
14 King Street, Stanley, Perth, PH1 4ND

Director01 September 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 May 2002Active

People with Significant Control

Mr Daniel Martin Cameron
Notified on:01 June 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Aldour Industrial Site, Perth & Kinross, PH16 5LY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Helen Anne Cameron
Notified on:01 June 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Aldour Industrial Site, Perth & Kinross, PH16 5LY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Peter Edwin Smillie
Notified on:01 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-07-01Address

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

Download
2019-05-30Address

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

Download
2019-05-30Resolution

Resolution.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.