CAMERON MOTORS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CAMERON MOTORS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215539

Incorporation date

07/02/2001

Size

Medium

Contacts

Registered address

Registered address

C/O Cameron Motors (Perth) Limited, 166 Dunkeld Road, Perth PH1 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon09/12/2025
Accounts for a medium company made up to 2025-05-31
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon13/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon14/01/2025
Registered office address changed from C/O Cameron Motors (Perth) Limited 166 Dunkeld Road Perth PH1 5AS to C/O Cameron Motors (Perth) Limited 166 Dunkeld Road Perth PH1 5AS on 2025-01-14
dot icon14/01/2025
Secretary's details changed for Jane Mary Cameron on 2025-01-13
dot icon14/01/2025
Director's details changed for Mr Ian Douglas Cameron on 2025-01-13
dot icon14/01/2025
Director's details changed for Jane Mary Cameron on 2025-01-13
dot icon20/11/2024
Appointment of Mr Jamie Douglas Cameron as a director on 2024-11-20
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon30/10/2023
Full accounts made up to 2023-05-31
dot icon14/02/2023
Secretary's details changed for Jane Mary Cameron on 2021-09-06
dot icon14/02/2023
Director's details changed for Mr Ian Douglas Cameron on 2021-09-06
dot icon14/02/2023
Director's details changed for Jane Mary Cameron on 2021-09-06
dot icon14/02/2023
Director's details changed for Jane Mary Cameron on 2021-09-06
dot icon14/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon25/10/2022
Full accounts made up to 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon08/11/2021
Full accounts made up to 2021-05-31
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon13/01/2021
Full accounts made up to 2020-05-31
dot icon14/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon16/10/2019
Full accounts made up to 2019-05-31
dot icon15/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon14/02/2019
Termination of appointment of William David Anderson as a director on 2019-02-14
dot icon25/10/2018
Full accounts made up to 2018-05-31
dot icon14/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon20/10/2017
Full accounts made up to 2017-05-31
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon28/10/2016
Full accounts made up to 2016-05-31
dot icon16/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-05-31
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon01/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon10/12/2012
Group of companies' accounts made up to 2012-05-31
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon14/11/2011
Group of companies' accounts made up to 2011-05-31
dot icon14/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon14/02/2011
Register(s) moved to registered inspection location
dot icon14/02/2011
Register inspection address has been changed
dot icon02/12/2010
Group of companies' accounts made up to 2010-05-31
dot icon17/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon17/02/2010
Director's details changed for Ian Douglas Cameron on 2010-02-16
dot icon17/02/2010
Director's details changed for William David Anderson on 2010-02-16
dot icon17/02/2010
Director's details changed for Jane Mary Cameron on 2010-02-16
dot icon18/01/2010
Group of companies' accounts made up to 2009-05-31
dot icon16/03/2009
Return made up to 07/02/09; full list of members
dot icon20/11/2008
Group of companies' accounts made up to 2008-05-31
dot icon02/10/2008
Return made up to 07/02/08; full list of members
dot icon14/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon01/03/2007
Return made up to 07/02/07; full list of members
dot icon14/12/2006
Group of companies' accounts made up to 2006-05-31
dot icon08/05/2006
Director resigned
dot icon08/03/2006
Return made up to 07/02/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-05-31
dot icon22/02/2005
Return made up to 07/02/05; full list of members
dot icon23/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon30/06/2004
Memorandum and Articles of Association
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon09/03/2004
Return made up to 07/02/04; full list of members
dot icon12/11/2003
Group of companies' accounts made up to 2003-05-31
dot icon27/02/2003
Group of companies' accounts made up to 2002-05-31
dot icon18/02/2003
Return made up to 07/02/03; full list of members
dot icon19/12/2002
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon31/10/2002
Certificate of change of name
dot icon18/03/2002
Return made up to 07/02/02; full list of members
dot icon21/08/2001
Ad 29/06/01--------- £ si 3024000@1=3024000 £ ic 2/3024002
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
£ nc 1000/4000000 29/06/01
dot icon11/07/2001
Registered office changed on 11/07/01 from: c/o first scottish formation services LTD, 2 anderson place edinburgh midlothian EH6 5NP
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
Director resigned
dot icon11/07/2001
New secretary appointed;new director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon07/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Ian Douglas
Director
20/06/2001 - Present
5
First Scottish International Services Limited
Nominee Director
07/02/2001 - 20/06/2001
872
First Scottish Secretaries Limited
Nominee Secretary
07/02/2001 - 20/06/2001
736
Cameron, Jane Mary
Secretary
20/06/2001 - Present
5
Cameron, Jamie Douglas
Director
20/11/2024 - Present
7

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+
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 CAMERON MOTORS (SCOTLAND) LIMITED

CAMERON MOTORS (SCOTLAND) LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at C/O Cameron Motors (Perth) Limited, 166 Dunkeld Road, Perth PH1 5AS. There are currently 4 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 MOTORS (SCOTLAND) LIMITED?

toggle

CAMERON MOTORS (SCOTLAND) LIMITED is currently Active. It was registered on 07/02/2001 .

Where is CAMERON MOTORS (SCOTLAND) LIMITED located?

toggle

CAMERON MOTORS (SCOTLAND) LIMITED is registered at C/O Cameron Motors (Perth) Limited, 166 Dunkeld Road, Perth PH1 5AS.

What does CAMERON MOTORS (SCOTLAND) LIMITED do?

toggle

CAMERON MOTORS (SCOTLAND) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMERON MOTORS (SCOTLAND) LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with no updates.