About

Registered Number: 04777032
Date of Incorporation: 27/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4 St. Johns Close, Derriford, Plymouth, PL6 8BR,

 

Having been setup in 2003, S Cameron Ltd are based in Plymouth, it's status is listed as "Active". There are 3 directors listed as Cameron, Stephen Russell, Cameron, Michelle Louise, Cameron, Roderick for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Stephen Russell 27 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Michelle Louise 27 May 2003 10 March 2006 1
CAMERON, Roderick 10 March 2006 10 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 04 June 2020
AD01 - Change of registered office address 18 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2008
353 - Register of members 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 12 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.