About

Registered Number: SC178900
Date of Incorporation: 18/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 53 Binghill Park, Milltimber, Aberdeen, Aberdeenshire, AB13 0EE

 

Based in Aberdeen, Cameron Communications (Aberdeen) Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, John Hugh 18 September 1997 - 1
MACGILL, Rolland James 18 September 1997 01 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 16 June 2020
CS01 - N/A 30 September 2019
TM02 - Termination of appointment of secretary 16 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 20 July 2012
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 20 July 2010
466(Scot) - N/A 05 March 2010
466(Scot) - N/A 05 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 06 April 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 14 February 2000
AUD - Auditor's letter of resignation 08 October 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 09 November 1998
225 - Change of Accounting Reference Date 30 June 1998
410(Scot) - N/A 26 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 February 2010 Outstanding

N/A

Bond & floating charge 17 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.