D M CAMERON & COMPANY LIMITED

Register to unlock more data on OkredoRegister

D M CAMERON & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC231552

Incorporation date

15/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon09/04/2025
Final Gazette dissolved following liquidation
dot icon09/01/2025
Final account prior to dissolution in CVL
dot icon12/05/2020
Termination of appointment of Peter Edwin Smillie as a director on 2019-05-28
dot icon01/05/2020
Termination of appointment of Julie Anne Smillie as a director on 2019-05-28
dot icon01/07/2019
Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2019-07-01
dot icon30/05/2019
Registered office address changed from Aldour Industrial Site Pitlochry Perth & Kinross PH16 5LY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2019-05-30
dot icon30/05/2019
Resolutions
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon23/05/2019
Termination of appointment of Helen Anne Cameron as a secretary on 2019-05-23
dot icon23/05/2019
Termination of appointment of Helen Anne Cameron as a director on 2019-05-23
dot icon23/05/2019
Termination of appointment of Daniel Martin Cameron as a director on 2019-05-23
dot icon23/05/2019
Cessation of Helen Anne Cameron as a person with significant control on 2019-05-23
dot icon23/05/2019
Cessation of Daniel Martin Cameron as a person with significant control on 2019-05-23
dot icon27/02/2019
Amended total exemption full accounts made up to 2017-05-31
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon21/05/2018
Appointment of Mrs Julie Anne Smillie as a director on 2018-05-21
dot icon29/01/2018
Micro company accounts made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2014
Termination of appointment of Steven Hamilton as a director
dot icon19/02/2014
Termination of appointment of Gavin Watson as a director
dot icon19/02/2014
Termination of appointment of Ewan Mcadam as a director
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Peter Cameron as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon03/05/2012
Termination of appointment of William Black as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-08-14
dot icon27/08/2010
Resolutions
dot icon27/08/2010
Resolutions
dot icon27/08/2010
Resolutions
dot icon17/06/2010
Appointment of Mr Peter Edwin Smillie as a director
dot icon07/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon07/06/2010
Director's details changed for Ewan George Mcadam on 2010-05-15
dot icon07/06/2010
Director's details changed for Helen Anne Cameron on 2010-05-15
dot icon07/06/2010
Director's details changed for Gavin Watson on 2010-05-15
dot icon07/06/2010
Director's details changed for Mr Peter Martin Cameron on 2010-05-15
dot icon07/06/2010
Director's details changed for Steven Hamilton on 2010-05-15
dot icon07/06/2010
Director's details changed for Daniel Martin Cameron on 2010-05-15
dot icon07/06/2010
Director's details changed for Mr William Henderson Black on 2010-05-15
dot icon04/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/09/2009
Statement of rights variation attached to shares
dot icon08/09/2009
Return made up to 15/05/09; full list of members
dot icon08/09/2009
Ad 01/05/09\gbp si 980@1=980\gbp ic 20/1000\
dot icon08/09/2009
Director appointed mr peter martin cameron
dot icon08/09/2009
Director appointed mr william henderson black
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/12/2008
Return made up to 15/05/08; full list of members
dot icon15/12/2008
Director appointed steven hamilton
dot icon12/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/06/2007
Return made up to 15/05/07; no change of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/08/2006
Return made up to 15/05/06; full list of members
dot icon02/08/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/07/2005
Ad 01/06/04--------- £ si 15@1
dot icon18/07/2005
Ad 30/03/04--------- £ si 4@1
dot icon18/07/2005
Statement of rights attached to allotted shares
dot icon15/07/2005
Return made up to 15/05/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/06/2004
Return made up to 15/05/04; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon22/11/2003
Partic of mort/charge *
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon19/06/2003
Return made up to 15/05/03; full list of members
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Director resigned
dot icon15/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
29/05/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
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

0

No officers data available.

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About D M CAMERON & COMPANY LIMITED

D M CAMERON & COMPANY LIMITED is an(a) Dissolved company incorporated on 15/05/2002 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There is currently no 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 D M CAMERON & COMPANY LIMITED?

toggle

D M CAMERON & COMPANY LIMITED is currently Dissolved. It was registered on 15/05/2002 and dissolved on 09/04/2025.

Where is D M CAMERON & COMPANY LIMITED located?

toggle

D M CAMERON & COMPANY LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does D M CAMERON & COMPANY LIMITED do?

toggle

D M CAMERON & COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D M CAMERON & COMPANY LIMITED?

toggle

The latest filing was on 09/04/2025: Final Gazette dissolved following liquidation.