CAMERON COFFEE MARKETING LIMITED

Register to unlock more data on OkredoRegister

CAMERON COFFEE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC075153

Incorporation date

10/06/1981

Size

Dormant

Contacts

Registered address

Registered address

1 Carden Place, Aberdeen AB10 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon05/01/2017
Secretary's details changed for Stronachs on 2017-01-05
dot icon16/08/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon07/01/2015
Secretary's details changed for Stronachs on 2015-01-07
dot icon28/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon06/01/2014
Secretary's details changed for Stronachs on 2011-11-11
dot icon06/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon25/11/2011
Certificate of change of name
dot icon25/11/2011
Resolutions
dot icon24/11/2011
Secretary's details changed for Stronachs on 2011-11-11
dot icon24/11/2011
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 2011-11-24
dot icon05/08/2011
Certificate of change of name
dot icon05/08/2011
Resolutions
dot icon25/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Henry Cameron as a director
dot icon31/08/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon31/08/2010
Director's details changed for William Alexander Cameron on 2009-12-20
dot icon31/08/2010
Director's details changed for Henry Ogilvy Cameron on 2009-12-20
dot icon31/08/2010
Secretary's details changed for Stronachs on 2009-12-20
dot icon09/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon18/02/2010
Accounts for a dormant company made up to 2008-09-30
dot icon22/01/2010
First Gazette notice for compulsory strike-off
dot icon23/10/2009
Annual return made up to 2008-12-23 with full list of shareholders
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/04/2008
Return made up to 23/12/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon05/01/2007
Return made up to 23/12/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/04/2006
Return made up to 23/12/05; no change of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: 100 union street aberdeen AB10 1QR
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
New secretary appointed
dot icon14/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/01/2005
Amended accounts made up to 2003-09-30
dot icon29/12/2004
Return made up to 23/12/04; full list of members
dot icon28/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/02/2004
Return made up to 23/12/03; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/01/2003
Return made up to 23/12/02; full list of members
dot icon26/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon29/01/2002
Return made up to 23/12/01; full list of members
dot icon06/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/01/2001
Return made up to 23/12/00; full list of members
dot icon21/12/2000
Ad 14/12/00--------- £ si 8604@1=8604 £ ic 48784/57388
dot icon21/12/2000
Memorandum and Articles of Association
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
£ nc 65000/57388 14/12/00
dot icon21/12/2000
Conve 14/12/00
dot icon21/06/2000
Accounts for a small company made up to 1999-09-30
dot icon28/01/2000
Return made up to 23/12/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-09-30
dot icon04/02/1999
Return made up to 23/12/98; full list of members
dot icon04/02/1999
Location of register of members address changed
dot icon11/01/1999
Dec mort/charge *
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon12/01/1998
Return made up to 23/12/97; full list of members
dot icon04/07/1997
Full accounts made up to 1996-09-30
dot icon18/12/1996
Return made up to 23/12/96; full list of members
dot icon12/11/1996
Director resigned
dot icon23/07/1996
Dec mort/charge *
dot icon22/07/1996
Dec mort/charge *
dot icon17/07/1996
Partic of mort/charge *
dot icon10/05/1996
Full accounts made up to 1995-09-30
dot icon05/01/1996
Return made up to 23/12/95; full list of members
dot icon26/09/1995
Memorandum and Articles of Association
dot icon26/09/1995
Resolutions
dot icon06/03/1995
Full accounts made up to 1994-09-30
dot icon04/01/1995
Return made up to 23/12/94; full list of members
dot icon04/01/1995
Location of register of members address changed
dot icon01/11/1994
Registered office changed on 01/11/94 from:\burgh house 7/9 king street aberdeen AB2 2EW
dot icon12/05/1994
Full accounts made up to 1993-09-30
dot icon08/01/1994
Return made up to 23/12/93; full list of members
dot icon04/06/1993
Full accounts made up to 1992-09-30
dot icon18/02/1993
Director resigned
dot icon08/01/1993
Return made up to 23/12/92; full list of members
dot icon06/10/1992
Partic of mort/charge *
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon21/01/1992
Return made up to 23/12/91; full list of members
dot icon10/01/1992
Memorandum and Articles of Association
dot icon10/01/1992
Resolutions
dot icon30/12/1991
Partic of mort/charge 780
dot icon03/10/1991
Ad 29/04/91--------- £ si 8784@1=8784 £ ic 40000/48784
dot icon08/08/1991
Full accounts made up to 1990-09-30
dot icon15/07/1991
New director appointed
dot icon14/06/1991
Certificate of change of name
dot icon14/06/1991
Ad 29/04/91--------- £ si 25000@1=25000 £ ic 40000/65000
dot icon14/06/1991
Certificate of change of name
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Resolutions
dot icon26/04/1991
New director appointed
dot icon24/01/1991
Return made up to 23/12/90; change of members
dot icon10/10/1990
Return made up to 23/12/89; full list of members
dot icon06/09/1990
Full accounts made up to 1989-09-30
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon05/01/1990
Full group accounts made up to 1988-09-30
dot icon23/05/1989
Certificate of change of name
dot icon23/05/1989
Certificate of change of name
dot icon01/02/1989
Return made up to 23/12/88; full list of members
dot icon12/01/1989
Dec mort/charge 348
dot icon02/03/1988
Group accounts for a small company made up to 1987-09-30
dot icon18/01/1988
Return made up to 23/12/87; full list of members
dot icon17/12/1987
New director appointed
dot icon23/11/1987
Secretary resigned;new secretary appointed
dot icon20/02/1987
Accounts for a small company made up to 1986-09-30
dot icon14/01/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
04/01/2006 - Present
1422
Craigmile, Barry
Director
01/07/1991 - 04/10/1996
-
Evans, Mitchell Edward
Director
26/03/1991 - 15/02/1993
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON COFFEE MARKETING LIMITED

CAMERON COFFEE MARKETING LIMITED is an(a) Dissolved company incorporated on 10/06/1981 with the registered office located at 1 Carden Place, Aberdeen AB10 1UT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON COFFEE MARKETING LIMITED?

toggle

CAMERON COFFEE MARKETING LIMITED is currently Dissolved. It was registered on 10/06/1981 and dissolved on 13/06/2023.

Where is CAMERON COFFEE MARKETING LIMITED located?

toggle

CAMERON COFFEE MARKETING LIMITED is registered at 1 Carden Place, Aberdeen AB10 1UT.

What does CAMERON COFFEE MARKETING LIMITED do?

toggle

CAMERON COFFEE MARKETING LIMITED operates in the Manufacture of other non-distilled fermented beverages (11.04 - SIC 2007) sector.

What is the latest filing for CAMERON COFFEE MARKETING LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via compulsory strike-off.