CAMERON HARRIS LTD.

Register to unlock more data on OkredoRegister

CAMERON HARRIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241344

Incorporation date

18/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Metropolitan House, 31-33 High Street, Inverness IV1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon01/02/2024
Director's details changed for Mr John Cameron on 2024-01-19
dot icon01/02/2024
Change of details for Mr John Cameron as a person with significant control on 2024-01-19
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/12/2021
Change of details for Mr John Cameron as a person with significant control on 2021-12-20
dot icon20/12/2021
Change of details for Mr John Cameron as a person with significant control on 2021-12-20
dot icon20/12/2021
Director's details changed for Mr John Cameron on 2021-12-20
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon20/12/2021
Change of details for Mr John Cameron as a person with significant control on 2021-12-20
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon23/12/2020
Cessation of David Ewan Cameron as a person with significant control on 2019-04-01
dot icon23/12/2020
Cessation of Mairi Lauda Cameron as a person with significant control on 2019-04-01
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon29/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2018
Change of share class name or designation
dot icon18/01/2018
Resolutions
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Director's details changed for Mairi Lauda Cameron on 2016-12-23
dot icon11/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon09/01/2017
Director's details changed for Mairi Lauda Cameron on 2016-12-23
dot icon09/01/2017
Director's details changed for Mr John Cameron on 2016-12-23
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon08/11/2012
Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 2012-11-08
dot icon16/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/01/2012
Director's details changed for John Cameron on 2011-10-01
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mairi Lauda Cameron on 2009-10-01
dot icon12/01/2010
Director's details changed for John Cameron on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/01/2009
Return made up to 18/12/08; full list of members
dot icon16/01/2008
Return made up to 18/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/01/2007
Return made up to 18/12/06; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/12/2005
Return made up to 18/12/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/12/2004
Return made up to 18/12/04; full list of members
dot icon05/01/2004
Return made up to 18/12/03; full list of members
dot icon13/05/2003
Ad 09/01/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/05/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon17/04/2003
Partic of mort/charge *
dot icon11/03/2003
Certificate of change of name
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed;new director appointed
dot icon13/01/2003
Memorandum and Articles of Association
dot icon13/01/2003
Nc inc already adjusted 09/01/03
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon10/01/2003
Registered office changed on 10/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon18/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.96K
-
0.00
-
-
2022
0
84.08K
-
0.00
2.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, John
Director
09/01/2003 - Present
5
Cameron, David Ewan
Director
09/01/2003 - Present
12
Cameron, Mairi Lauda
Director
09/01/2003 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON HARRIS LTD.

CAMERON HARRIS LTD. is an(a) Active company incorporated on 18/12/2002 with the registered office located at 4th Floor, Metropolitan House, 31-33 High Street, Inverness IV1 1HT. There are currently 3 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 CAMERON HARRIS LTD.?

toggle

CAMERON HARRIS LTD. is currently Active. It was registered on 18/12/2002 .

Where is CAMERON HARRIS LTD. located?

toggle

CAMERON HARRIS LTD. is registered at 4th Floor, Metropolitan House, 31-33 High Street, Inverness IV1 1HT.

What does CAMERON HARRIS LTD. do?

toggle

CAMERON HARRIS LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMERON HARRIS LTD.?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-04-30.