CAMERON INVESTORS TRUST PLC

Register to unlock more data on OkredoRegister

CAMERON INVESTORS TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC032563

Incorporation date

20/09/1957

Size

Full

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1957)
dot icon11/04/2021
Final Gazette dissolved following liquidation
dot icon11/01/2021
Final account prior to dissolution in MVL (final account attached)
dot icon19/02/2020
Termination of appointment of Brian Angus Cameron Marr as a director on 2019-11-28
dot icon28/11/2019
Register(s) moved to registered inspection location Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR
dot icon28/11/2019
Register inspection address has been changed to Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR
dot icon28/11/2019
Registered office address changed from C/O Meston Reid & Co 12 Carden Place Aberdeen Scotland AB10 1UR to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2019-11-28
dot icon22/11/2019
Resolutions
dot icon22/11/2019
Resolutions
dot icon14/11/2019
Resolutions
dot icon12/08/2019
Previous accounting period shortened from 2020-03-31 to 2019-06-19
dot icon14/06/2019
Appointment of Patac Limited as a secretary on 2019-06-14
dot icon14/06/2019
Termination of appointment of Nicholas Charles Cameron Clay as a secretary on 2019-06-14
dot icon10/06/2019
Termination of appointment of Timothy Birnie Reid as a director on 2019-06-10
dot icon05/06/2019
Full accounts made up to 2019-04-05
dot icon03/05/2019
Resolutions
dot icon06/02/2019
Resolutions
dot icon07/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon17/12/2018
Notice of intention to carry on business as an investment company
dot icon10/12/2018
Miscellaneous
dot icon10/12/2018
Resolutions
dot icon07/12/2018
Re-registration of Memorandum and Articles
dot icon07/12/2018
Balance Sheet
dot icon07/12/2018
Auditor's report
dot icon07/12/2018
Auditor's statement
dot icon07/12/2018
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/12/2018
Resolutions
dot icon07/12/2018
Re-registration from a private company to a public company
dot icon07/12/2018
Change of name notice
dot icon07/12/2018
Resolutions
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon25/09/2018
Accounts for a small company made up to 2018-04-05
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/10/2017
Micro company accounts made up to 2017-04-05
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-04-05
dot icon31/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/10/2015
Total exemption full accounts made up to 2015-04-05
dot icon18/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/10/2014
Total exemption full accounts made up to 2014-04-05
dot icon12/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/01/2014
Director's details changed for Mr. Timothy Birnie Reid on 2013-01-01
dot icon18/10/2013
Total exemption full accounts made up to 2013-04-05
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2011-04-05
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Director's details changed for Timothy Birnie Reid on 2010-12-31
dot icon13/09/2010
Total exemption full accounts made up to 2010-04-05
dot icon13/06/2010
Registered office address changed from 3 (Gf) Clarendon Crescent Edinburgh EH4 1PT on 2010-06-13
dot icon16/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/01/2010
Director's details changed for Brian Angus Cameron Marr on 2009-10-01
dot icon16/01/2010
Director's details changed for Nicholas Charles Cameron Clay on 2009-10-01
dot icon16/01/2010
Director's details changed for Timothy Birnie Reid on 2009-10-01
dot icon14/07/2009
Total exemption full accounts made up to 2009-04-05
dot icon24/01/2009
Return made up to 31/12/08; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon16/04/2007
Director resigned
dot icon05/04/2007
Registered office changed on 05/04/07 from: thornhill cults aberdeen AB15 9QJ
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Secretary resigned
dot icon30/01/2007
Return made up to 31/12/06; change of members
dot icon01/09/2006
Total exemption full accounts made up to 2006-04-05
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-04-05
dot icon19/01/2005
Return made up to 31/12/04; change of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-04-05
dot icon10/01/2004
Return made up to 31/12/03; change of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-04-05
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2002-04-05
dot icon07/01/2002
Return made up to 31/12/01; change of members
dot icon09/08/2001
Total exemption full accounts made up to 2001-04-05
dot icon07/01/2001
Return made up to 31/12/00; change of members
dot icon07/08/2000
Full accounts made up to 2000-04-05
dot icon07/01/2000
Return made up to 31/12/99; change of members
dot icon17/08/1999
Full accounts made up to 1999-04-05
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon30/07/1998
Full accounts made up to 1998-04-05
dot icon23/06/1998
Resolutions
dot icon09/03/1998
Return made up to 31/12/97; change of members
dot icon24/10/1997
Full accounts made up to 1997-04-05
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon30/10/1996
Full accounts made up to 1996-04-05
dot icon08/01/1996
Return made up to 31/12/95; change of members
dot icon23/06/1995
Full accounts made up to 1995-04-05
dot icon14/02/1995
Full accounts made up to 1994-04-05
dot icon07/01/1995
Return made up to 31/12/94; change of members
dot icon24/01/1994
Full accounts made up to 1993-04-05
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon07/01/1993
Return made up to 31/12/92; change of members
dot icon07/01/1993
Full accounts made up to 1992-04-05
dot icon28/01/1992
Full accounts made up to 1991-04-05
dot icon28/01/1992
Return made up to 31/12/91; change of members
dot icon06/01/1992
Director resigned;new director appointed
dot icon05/02/1991
Director resigned;new director appointed
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon24/01/1991
Full accounts made up to 1990-04-05
dot icon18/01/1990
Full accounts made up to 1989-04-05
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon14/05/1989
Registered office changed on 14/05/89 from: 6 golden square aberdeen AB9 1JB
dot icon08/12/1988
Return made up to 25/11/88; full list of members
dot icon30/11/1988
Full accounts made up to 1988-04-05
dot icon30/11/1988
Director resigned;new director appointed
dot icon09/03/1988
Full accounts made up to 1987-04-05
dot icon09/10/1987
Return made up to 10/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Return made up to 20/06/86; full list of members
dot icon09/06/1986
Full accounts made up to 1986-04-05
dot icon20/09/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2019
dot iconLast change occurred
05/04/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2019
dot iconNext account date
05/04/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clay, Nicholas Charles Cameron
Secretary
06/04/2007 - 14/06/2019
-
Reid, Timothy Birnie
Director
06/04/2007 - 10/06/2019
4
Clay, Nicholas Charles Cameron
Director
01/11/1990 - Present
2
JUNIPER PARTNERS LIMITED
Corporate Secretary
14/06/2019 - Present
14

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 INVESTORS TRUST PLC

CAMERON INVESTORS TRUST PLC is an(a) Dissolved company incorporated on 20/09/1957 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EX. 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 CAMERON INVESTORS TRUST PLC?

toggle

CAMERON INVESTORS TRUST PLC is currently Dissolved. It was registered on 20/09/1957 and dissolved on 11/04/2021.

Where is CAMERON INVESTORS TRUST PLC located?

toggle

CAMERON INVESTORS TRUST PLC is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does CAMERON INVESTORS TRUST PLC do?

toggle

CAMERON INVESTORS TRUST PLC operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CAMERON INVESTORS TRUST PLC?

toggle

The latest filing was on 11/04/2021: Final Gazette dissolved following liquidation.