D M CAMERON & COMPANY LIMITED
PERTH & KINROSS

Hellopages » Perth and Kinross » Perth and Kinross » PH16 5LY

Company number SC231552
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address ALDOUR INDUSTRIAL SITE, PITLOCHRY, PERTH & KINROSS, PH16 5LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,100 . The most likely internet sites of D M CAMERON & COMPANY LIMITED are www.dmcameroncompany.co.uk, and www.d-m-cameron-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Blair Atholl Rail Station is 6.9 miles; to Dunkeld & Birnam Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M Cameron Company Limited is a Private Limited Company. The company registration number is SC231552. D M Cameron Company Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of D M Cameron Company Limited is Aldour Industrial Site Pitlochry Perth Kinross Ph16 5ly. . CAMERON, Helen Anne is a Secretary of the company. CAMERON, Daniel Martin is a Director of the company. CAMERON, Helen Anne is a Director of the company. SMILLIE, Peter Edwin is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLACK, William Henderson has been resigned. Director BURNS, Peter has been resigned. Director CAMERON, Peter Martin has been resigned. Director HAMILTON, Steven has been resigned. Director MCADAM, Ewan George has been resigned. Director TAYLOR, Scott has been resigned. Director WATSON, Gavin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAMERON, Helen Anne
Appointed Date: 15 May 2002

Director
CAMERON, Daniel Martin
Appointed Date: 15 May 2002
74 years old

Director
CAMERON, Helen Anne
Appointed Date: 15 May 2002
74 years old

Director
SMILLIE, Peter Edwin
Appointed Date: 31 May 2010
51 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
BLACK, William Henderson
Resigned: 23 March 2012
Appointed Date: 06 October 2008
46 years old

Director
BURNS, Peter
Resigned: 31 May 2006
Appointed Date: 01 September 2003
52 years old

Director
CAMERON, Peter Martin
Resigned: 31 January 2013
Appointed Date: 01 May 2009
54 years old

Director
HAMILTON, Steven
Resigned: 31 December 2012
Appointed Date: 16 July 2007
42 years old

Director
MCADAM, Ewan George
Resigned: 31 December 2012
Appointed Date: 01 September 2003
52 years old

Director
TAYLOR, Scott
Resigned: 31 December 2005
Appointed Date: 01 September 2003
52 years old

Director
WATSON, Gavin
Resigned: 31 December 2012
Appointed Date: 01 September 2003
52 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Persons With Significant Control

Mr Daniel Martin Cameron
Notified on: 1 June 2016
74 years old
Nature of control: Right to appoint and remove directors

Mrs Helen Anne Cameron
Notified on: 1 June 2016
74 years old
Nature of control: Has significant influence or control

Mr Peter Edwin Smillie
Notified on: 1 June 2016
51 years old
Nature of control: Has significant influence or control

D M CAMERON & COMPANY LIMITED Events

25 May 2017
Confirmation statement made on 15 May 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,100

...
... and 56 more events
05 Sep 2002
New director appointed
05 Sep 2002
New secretary appointed;new director appointed
04 Sep 2002
Secretary resigned
04 Sep 2002
Director resigned
15 May 2002
Incorporation

D M CAMERON & COMPANY LIMITED Charges

13 November 2003
Bond & floating charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…