CAMERON SOMERVILLE LTD.

Register to unlock more data on OkredoRegister

CAMERON SOMERVILLE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC268533

Incorporation date

28/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SEYMOUR HOSKING, 9 Charles Street, Stirling FK8 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon30/05/2023
Application to strike the company off the register
dot icon18/08/2022
Micro company accounts made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-05-31
dot icon28/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon07/09/2017
Micro company accounts made up to 2017-05-31
dot icon28/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/09/2016
Elect to keep the secretaries register information on the public register
dot icon11/09/2016
Elect to keep the directors' register information on the public register
dot icon26/08/2016
Registered office address changed from Denmill Brunton Cupar Fife KY15 4NB to C/O Seymour Hosking 9 Charles Street Stirling FK8 2HQ on 2016-08-26
dot icon11/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/05/2010
Director's details changed for Doreen St Clair Hosking on 2010-05-28
dot icon10/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 28/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 28/05/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon29/05/2008
Location of debenture register
dot icon29/05/2008
Registered office changed on 29/05/2008 from denmill house brunton cupar fife KY15 4NB united kingdom
dot icon22/04/2008
Registered office changed on 22/04/2008 from 12 airthrey road stirling FK9 5JR
dot icon11/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/07/2007
Return made up to 28/05/07; full list of members
dot icon23/07/2007
Secretary's particulars changed;director's particulars changed
dot icon23/07/2007
Director's particulars changed
dot icon19/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/07/2006
Return made up to 28/05/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Secretary's particulars changed;director's particulars changed
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Ad 28/05/05--------- £ si 100@1=100
dot icon17/06/2005
Return made up to 28/05/05; full list of members
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon04/06/2004
Director resigned
dot icon04/06/2004
Secretary resigned
dot icon04/06/2004
Director resigned
dot icon28/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.92K
-
0.00
-
-
2022
2
0.00
-
0.00
-
-
2022
2
0.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMERON SOMERVILLE LTD.

CAMERON SOMERVILLE LTD. is an(a) Dissolved company incorporated on 28/05/2004 with the registered office located at C/O SEYMOUR HOSKING, 9 Charles Street, Stirling FK8 2HQ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON SOMERVILLE LTD.?

toggle

CAMERON SOMERVILLE LTD. is currently Dissolved. It was registered on 28/05/2004 and dissolved on 22/08/2023.

Where is CAMERON SOMERVILLE LTD. located?

toggle

CAMERON SOMERVILLE LTD. is registered at C/O SEYMOUR HOSKING, 9 Charles Street, Stirling FK8 2HQ.

What does CAMERON SOMERVILLE LTD. do?

toggle

CAMERON SOMERVILLE LTD. operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CAMERON SOMERVILLE LTD. have?

toggle

CAMERON SOMERVILLE LTD. had 2 employees in 2022.

What is the latest filing for CAMERON SOMERVILLE LTD.?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.