Background WavePink WaveYellow Wave

CAMERON HARRIS LTD. (SC241344)

CAMERON HARRIS LTD. (SC241344) is an active UK company. incorporated on 18 December 2002. with registered office in Inverness. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CAMERON HARRIS LTD. has been registered for 23 years. Current directors include CAMERON, David Ewan, CAMERON, John, CAMERON, Mairi Lauda.

Company Number
SC241344
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
4th Floor, Metropolitan House, Inverness, IV1 1HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMERON, David Ewan, CAMERON, John, CAMERON, Mairi Lauda
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON HARRIS LTD.

CAMERON HARRIS LTD. is an active company incorporated on 18 December 2002 with the registered office located in Inverness. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CAMERON HARRIS LTD. was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

SC241344

LTD Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ROWANLOCH LIMITED
From: 18 December 2002To: 11 March 2003
Contact
Address

4th Floor, Metropolitan House 31-33 High Street Inverness, IV1 1HT,

Previous Addresses

C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA
From: 18 December 2002To: 8 November 2012
Timeline

3 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Owner Exit
Dec 20
Owner Exit
Dec 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAMERON, David Ewan

Active
Hill Cottage, Isle Of HarrisHS3 3DL
Secretary
Appointed 09 Jan 2003

CAMERON, David Ewan

Active
Hill Cottage, Isle Of HarrisHS3 3DL
Born February 1948
Director
Appointed 09 Jan 2003

CAMERON, John

Active
EdinburghEH10 5RX
Born March 1976
Director
Appointed 09 Jan 2003

CAMERON, Mairi Lauda

Active
Scott Road, Isle Of HarrisHS3 3DL
Born January 1957
Director
Appointed 09 Jan 2003

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Dec 2002
Resigned 09 Jan 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Dec 2002
Resigned 09 Jan 2003

Persons with significant control

3

1 Active
2 Ceased

Mr David Ewan Cameron

Ceased
Scott Road, Isle Of HarrisHS3 3DL
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mairi Lauda Cameron

Ceased
Scott Road, Isle Of HarrisHS3 3DL
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr John Cameron

Active
Greenbank Road, EdinburghEH10 5RX
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
18 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Legacy
2 September 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
88(2)R88(2)R
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
17 April 2003
410(Scot)410(Scot)
Certificate Change Of Name Company
11 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 January 2003
MEM/ARTSMEM/ARTS
Legacy
13 January 2003
123Notice of Increase in Nominal Capital
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
287Change of Registered Office
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Incorporation Company
18 December 2002
NEWINCIncorporation