CAMERON PARK LIMITED

3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, United Kingdom
StatusDISSOLVED
Company No.SC082142
CategoryPrivate Limited Company
Incorporated08 Mar 1983
Age41 years, 2 months, 13 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

CAMERON PARK LIMITED is an dissolved private limited company with number SC082142. It was incorporated 41 years, 2 months, 13 days ago, on 08 March 1983 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is 3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 23 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 23 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 27 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 10 Oct 1996

Resigned on 26 Apr 2002

Time on role 5 years, 6 months, 16 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

SKEATES, Alan John

Secretary

RESIGNED

Assigned on

Resigned on 10 Oct 1996

Time on role 27 years, 7 months, 11 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

AITKEN, Robert

Director

Company Director

RESIGNED

Assigned on 31 Aug 1989

Resigned on 01 Mar 1991

Time on role 1 year, 6 months, 1 day

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BELL, Richard Edgar, Llb Solicitor

Director

Secretary

RESIGNED

Assigned on 12 May 1995

Resigned on 12 Aug 2002

Time on role 7 years, 3 months

CAMPBELL, Kenneth

Director

Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 12 May 1995

Time on role 2 years, 2 months, 11 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

HARDIE, James Allan

Director

Brewer

RESIGNED

Assigned on

Resigned on 08 Aug 1997

Time on role 26 years, 9 months, 13 days

JONES, Bruce Abbott

Director

Company Director

RESIGNED

Assigned on 04 Aug 1998

Resigned on 10 Dec 1999

Time on role 1 year, 4 months, 6 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

MACKENZIE, John Saffery

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Feb 1993

Time on role 31 years, 2 months, 24 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 17 Oct 2007

Time on role 7 years, 10 months, 7 days

MCDONALD, Robert James

Director

Accountant

RESIGNED

Assigned on 28 Oct 1991

Resigned on 16 Oct 1992

Time on role 11 months, 19 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 18 Jun 2010

Time on role 11 years, 2 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 24 Apr 2019

Time on role 1 year, 7 months, 26 days

WILKINSON, Anthony Eric

Director

Company Director

RESIGNED

Assigned on 12 May 1995

Resigned on 16 Jun 1999

Time on role 4 years, 1 month, 4 days


Some Companies

B.C.T PLUMBING & HEATING LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:10420611
Status:ACTIVE
Category:Private Limited Company

KGL INTERIORS LIMITED

54 GROUNDWELL ROAD,WILTSHIRE,SN1 2LZ

Number:04518091
Status:ACTIVE
Category:Private Limited Company

OJT ELECTRICAL LIMITED

103 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:10702752
Status:ACTIVE
Category:Private Limited Company

PRODEL LIMITED

THE MILL,ALDERTON ROAD,NN12 7LS

Number:06800455
Status:ACTIVE
Category:Private Limited Company

SPEARPEAK LIMITED

GRANGE FARM,NUNEATON,CV13 6AW

Number:01962340
Status:ACTIVE
Category:Private Limited Company

SUGAR STREET LIMITED

68 SHIP STREET,EAST SUSSEX,BN1 1AE

Number:03584939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source