J & M CAMERON PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1JR

Company number SC105575
Status Active
Incorporation Date 8 July 1987
Company Type Private Limited Company
Address 37-39 COWGATE, GRASSMARKET, EDINBURGH, SCOTLAND, EH1 1JR
Home Country United Kingdom
Nature of Business 55202 - Youth hostels, 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J & M CAMERON PROPERTIES LIMITED are www.jmcameronproperties.co.uk, and www.j-m-cameron-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. J M Cameron Properties Limited is a Private Limited Company. The company registration number is SC105575. J M Cameron Properties Limited has been working since 08 July 1987. The present status of the company is Active. The registered address of J M Cameron Properties Limited is 37 39 Cowgate Grassmarket Edinburgh Scotland Eh1 1jr. . HOOLEY, Sean William is a Secretary of the company. CAMERON, James Smart is a Director of the company. Secretary CAMERON, Barbara Elizabeth has been resigned. Secretary CAMERON, James Smart has been resigned. Secretary MCLAUCHLAN, Steven Granger has been resigned. Director CAMERON, Barbara Elizabeth has been resigned. Director CAMERON, James Smart has been resigned. Director CAMERON, James Smart has been resigned. Director CAMERON, Merle Monica has been resigned. Director CAMERON, Sharon has been resigned. Director MCLAUCHLAN, Steven Granger has been resigned. The company operates in "Youth hostels".


Current Directors

Secretary
HOOLEY, Sean William
Appointed Date: 01 December 2006

Director
CAMERON, James Smart
Appointed Date: 24 April 2012
60 years old

Resigned Directors

Secretary
CAMERON, Barbara Elizabeth
Resigned: 30 November 2006
Appointed Date: 05 May 2000

Secretary
CAMERON, James Smart
Resigned: 05 May 2000

Secretary
MCLAUCHLAN, Steven Granger
Resigned: 19 September 2003
Appointed Date: 01 April 2002

Director
CAMERON, Barbara Elizabeth
Resigned: 01 January 2014
Appointed Date: 27 May 1996
61 years old

Director
CAMERON, James Smart
Resigned: 25 January 2006
Appointed Date: 29 July 2004
60 years old

Director
CAMERON, James Smart
Resigned: 02 February 2000
60 years old

Director
CAMERON, Merle Monica
Resigned: 27 May 1996
87 years old

Director
CAMERON, Sharon
Resigned: 29 March 2002
Appointed Date: 05 May 2000
63 years old

Director
MCLAUCHLAN, Steven Granger
Resigned: 29 July 2004
Appointed Date: 01 April 2002
57 years old

Persons With Significant Control

Mr James Smart Cameron
Notified on: 9 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

J & M CAMERON PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

27 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 93 more events
12 Aug 1987
PUC2 98 x £1 ord 080787

05 Aug 1987
Accounting reference date notified as 30/04

13 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1987
Registered office changed on 13/07/87 from: 24 castle street edinburgh EH2 3HT

06 Jul 1987
Certificate of Incorporation

J & M CAMERON PROPERTIES LIMITED Charges

4 July 2013
Charge code SC10 5575 0014
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Art roch hostel, 2 west port, grassmarket, edinburgh…
7 May 2013
Charge code SC10 5575 0013
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1/15 cowgatehead edinburgh. Notification of addition to or…
6 May 2013
Charge code SC10 5575 0012
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6-10 bernard street edinburgh and 12-18 bernard street…
31 July 2000
Standard security
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 302 webster's land, westport, edinburgh.
25 July 2000
Standard security
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 513 websters land, west port, edinburgh.
17 July 2000
Standard security
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 301 websters land, west port, edinburgh.
14 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 402 websters land, west port, edinburgh.
14 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 520 websters land, west port, edinburgh.
14 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 408 websters land, west port, edinburgh.
14 July 2000
Standard security
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 405 websters land, west port, edinburgh.
14 July 2000
Standard security
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 514 websters land, west port, edinburgh.
5 July 2000
Floating charge
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
18 November 1987
Standard security
Delivered: 30 November 1987
Status: Outstanding
Persons entitled: Allied Irish Finance Co LTD
Description: Dwellinghouses known as 9 cowgate head, edin & former shop…