ALASDAIR CAMERON LIMITED

Register to unlock more data on OkredoRegister

ALASDAIR CAMERON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04797283

Incorporation date

12/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Halifax House Culmbridge Road, Hemyock, Cullompton, Devon EX15 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon24/02/2026
Change of details for Mr Alasdair Francis Eric Cameron as a person with significant control on 2024-06-30
dot icon24/02/2026
Notification of Victoria Cameron as a person with significant control on 2024-06-30
dot icon05/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Solvency Statement dated 30/06/24
dot icon11/02/2025
Statement by Directors
dot icon11/02/2025
Statement of capital on 2025-02-11
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon12/04/2024
Registered office address changed from , Unit 1, 69 st Marks Road, London, W10 6JG to Halifax House Culmbridge Road Hemyock Cullompton Devon EX15 3QW on 2024-04-12
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/07/2018
Change of share class name or designation
dot icon11/07/2018
Resolutions
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/08/2017
Registration of charge 047972830002, created on 2017-08-25
dot icon15/06/2017
Register(s) moved to registered inspection location 22 Union Street Newton Abbot TQ12 2JS
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon14/06/2017
Register inspection address has been changed to 22 Union Street Newton Abbot TQ12 2JS
dot icon06/04/2017
Termination of appointment of Robert Dominic Charles Diggle as a secretary on 2015-02-28
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon13/07/2016
Director's details changed for Alasdair Francis Eric Cameron on 2016-06-01
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon28/04/2015
Appointment of Mrs Victoria Cameron as a director on 2015-04-01
dot icon20/04/2015
Termination of appointment of Robert Dominic Charles Diggle as a director on 2015-02-28
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon15/06/2010
Director's details changed for Robert Dominic Charles Diggle on 2010-06-12
dot icon15/06/2010
Director's details changed for Alasdair Francis Eric Cameron on 2010-06-12
dot icon15/06/2010
Register inspection address has been changed
dot icon02/06/2010
Statement of capital following an allotment of shares on 2010-05-31
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 12/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 12/06/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/09/2007
New director appointed
dot icon16/07/2007
Return made up to 12/06/07; no change of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/12/2006
Registered office changed on 09/12/06 from:\37 warren street, london, W1T 6AD
dot icon09/12/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon27/09/2006
Return made up to 12/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/08/2005
Return made up to 12/06/05; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon17/08/2004
Return made up to 12/06/04; full list of members
dot icon12/05/2004
Particulars of mortgage/charge
dot icon25/02/2004
Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/07/2003
Certificate of change of name
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon12/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
183.80K
-
0.00
377.23K
-
2022
37
208.45K
-
0.00
170.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Alasdair Francis Eric
Director
06/07/2003 - Present
2
Mrs Victoria Cameron
Director
01/04/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALASDAIR CAMERON LIMITED

ALASDAIR CAMERON LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at Halifax House Culmbridge Road, Hemyock, Cullompton, Devon EX15 3QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALASDAIR CAMERON LIMITED?

toggle

ALASDAIR CAMERON LIMITED is currently Active. It was registered on 12/06/2003 .

Where is ALASDAIR CAMERON LIMITED located?

toggle

ALASDAIR CAMERON LIMITED is registered at Halifax House Culmbridge Road, Hemyock, Cullompton, Devon EX15 3QW.

What does ALASDAIR CAMERON LIMITED do?

toggle

ALASDAIR CAMERON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALASDAIR CAMERON LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Mr Alasdair Francis Eric Cameron as a person with significant control on 2024-06-30.