Company NameCameron (Scotland) Limited
Company StatusDissolved
Company Number02882088
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMaj Dennis Collingwood Gittins
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWindshadow
Avenue Road, Hurst Green
Clitheroe
Lancashire
BB7 9QB
Director NameCraig Cameron Liddle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Torkington Manor
Torkington Road
Hazel Grove
Cheshire
SK7 6PR
Secretary NameGwendoline Massey
NationalityBritish
StatusClosed
Appointed21 August 1998(4 years, 8 months after company formation)
Appointment Duration11 years (closed 01 September 2009)
RoleAccounts Manager
Correspondence Address3 Lakeside Close
Baldwins Gate
Newcastle
Staffordshire
ST5 5LH
Director NameSandy Dalziel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(6 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 01 September 2009)
RoleCompany Director
Correspondence Address12 Letham Grange
Cumbernauld
Glasgow
Lanarkshire
G68 0HZ
Scotland
Director NameDavid Nicholas Turner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Pistolmakers Row
Doune
Perthshire
FK16 6BB
Scotland
Secretary NameGwendoline Massey
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleSecretary
Correspondence Address3 Lakeside Close
Baldwins Gate
Newcastle
Staffordshire
ST5 5LH
Director NameBrian James Leyland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1998)
RoleFinance Director
Correspondence Address6 Burnet Close
Astley
Manchester
Lancashire
M29 7SL
Secretary NameBrian James Leyland
NationalityBritish
StatusResigned
Appointed12 November 1997(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 August 1998)
RoleCompany Director
Correspondence Address6 Burnet Close
Astley
Manchester
Lancashire
M29 7SL
Director NameBrynmor Roberts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressChurch View
Wybunbury
Nantwich
Cheshire
CW5 7HA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHough
WardWybunbury

Financials

Year2014
Net Worth£101,875
Cash£6,245
Current Liabilities£1,035,071

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Receiver's abstract of receipts and payments to 18 February 2009 (3 pages)
20 June 2008Notice of ceasing to act as receiver or manager (1 page)
20 June 2008Receiver's abstract of receipts and payments to 18 February 2009 (3 pages)
4 April 2008Notice of ceasing to act as receiver or manager (1 page)
20 March 2007Receiver's abstract of receipts and payments (2 pages)
2 March 2006Receiver's abstract of receipts and payments (3 pages)
4 March 2005Receiver's abstract of receipts and payments (3 pages)
25 February 2004Receiver's abstract of receipts and payments (3 pages)
3 March 2003Receiver's abstract of receipts and payments (3 pages)
12 March 2002Receiver's abstract of receipts and payments (3 pages)
11 September 2001Amended certificate of constitution of creditors' committee (1 page)
6 July 2001Form 3.2 (4 pages)
6 July 2001Administrative Receiver's report (10 pages)
22 February 2001Appointment of receiver/manager (1 page)
3 October 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
27 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 November 1999New director appointed (2 pages)
20 January 1999Return made up to 11/01/99; no change of members (4 pages)
18 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned;director resigned (1 page)
11 May 1998Accounts for a small company made up to 30 December 1997 (9 pages)
10 December 1997Return made up to 20/12/97; full list of members (6 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
5 September 1997Director's particulars changed (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1997Director's particulars changed (1 page)
13 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 April 1997Registered office changed on 21/04/97 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
9 April 1997New director appointed (2 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 20/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(4 pages)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
2 January 1996Return made up to 20/12/95; no change of members (4 pages)