CAMERON HUME LIMITED

Register to unlock more data on OkredoRegister

CAMERON HUME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC408024

Incorporation date

22/09/2011

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon17/03/2025
Final Gazette dissolved following liquidation
dot icon17/12/2024
Final account prior to dissolution in MVL (final account attached)
dot icon20/08/2024
Director's details changed for Haydn Mark Franckeiss on 2024-08-12
dot icon27/04/2022
Registered office address changed from Exchange Place 1 1 Semple Street Edinburgh EH3 8BL to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2022-04-27
dot icon08/04/2022
Resolutions
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon21/01/2022
Termination of appointment of Alla Bashenko as a director on 2021-12-30
dot icon08/11/2021
Resolutions
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon20/08/2021
Resolutions
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon28/06/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon26/03/2021
Resolutions
dot icon28/01/2021
Full accounts made up to 2020-09-30
dot icon05/11/2020
Resolutions
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon17/07/2020
Resolutions
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon02/06/2020
Resolutions
dot icon02/06/2020
Full accounts made up to 2019-09-30
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon22/05/2020
Appointment of Alla Bashenko as a director on 2020-05-13
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon24/01/2020
Termination of appointment of Ravi Rastogi as a director on 2020-01-01
dot icon30/04/2019
Resolutions
dot icon29/04/2019
Appointment of Ravi Rastogi as a director on 2019-03-25
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon24/01/2019
Full accounts made up to 2018-09-30
dot icon13/11/2018
Resolutions
dot icon09/11/2018
Appointment of Alexander Maxwell Crombie as a director on 2018-11-07
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon26/09/2018
Resolutions
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon05/03/2018
Resolutions
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon11/01/2018
Full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon10/04/2017
Resolutions
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon01/02/2017
Full accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon08/08/2016
Termination of appointment of Robert Roux as a director on 2016-08-08
dot icon08/08/2016
Appointment of Haydn Mark Franckeiss as a director on 2016-08-08
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon10/06/2016
Resolutions
dot icon28/01/2016
Full accounts made up to 2015-09-30
dot icon25/11/2015
Sub-division of shares on 2015-11-04
dot icon19/11/2015
Resolutions
dot icon09/11/2015
Director's details changed for Mr Christian Roy Torkington on 2015-11-06
dot icon06/11/2015
Director's details changed for Mr Guy Burnett Cameron on 2015-11-01
dot icon05/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon11/08/2015
Resolutions
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon09/04/2015
Resolutions
dot icon21/01/2015
Full accounts made up to 2014-09-30
dot icon20/10/2014
Auditor's resignation
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Guy Burnett Cameron on 2014-01-01
dot icon22/08/2014
Appointment of Robert Roux as a director on 2014-08-19
dot icon20/08/2014
Resolutions
dot icon20/08/2014
Change of share class name or designation
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon12/06/2014
Resolutions
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon24/03/2014
Resolutions
dot icon24/01/2014
Full accounts made up to 2013-09-30
dot icon24/01/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon24/01/2014
Resolutions
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon19/12/2013
Resolutions
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon07/11/2013
Resolutions
dot icon25/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon08/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon14/06/2013
Resolutions
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/03/2013
Resolutions
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon11/03/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon11/03/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon11/03/2013
Resolutions
dot icon06/03/2013
Registered office address changed from , 61 Dublin Street, Edinburgh, EH3 6NL, United Kingdom to Exchange Place 1 1 Semple Street Edinburgh EH3 8BL on 2013-03-06
dot icon11/02/2013
Change of share class name or designation
dot icon11/02/2013
Notice of Restriction on the Company's Articles
dot icon12/10/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon12/10/2012
Resolutions
dot icon04/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon04/10/2012
Register(s) moved to registered inspection location
dot icon04/10/2012
Register inspection address has been changed
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon29/06/2012
Change of share class name or designation
dot icon29/06/2012
Resolutions
dot icon14/11/2011
Appointment of Mr Christian Roy Torkington as a director
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon22/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
28/03/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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
BURNESS PAULL LLP
Corporate Secretary
26/02/2013 - Present
991
Cameron, Guy Burnett
Director
22/09/2011 - Present
1
Franckeiss, Haydn Mark
Director
08/08/2016 - Present
6

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+
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 HUME LIMITED

CAMERON HUME LIMITED is an(a) Dissolved company incorporated on 22/09/2011 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HD. 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 HUME LIMITED?

toggle

CAMERON HUME LIMITED is currently Dissolved. It was registered on 22/09/2011 and dissolved on 17/03/2025.

Where is CAMERON HUME LIMITED located?

toggle

CAMERON HUME LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does CAMERON HUME LIMITED do?

toggle

CAMERON HUME LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CAMERON HUME LIMITED?

toggle

The latest filing was on 17/03/2025: Final Gazette dissolved following liquidation.