Background WavePink WaveYellow Wave

CAMERON AUDIT LTD (SC496084)

CAMERON AUDIT LTD (SC496084) is an active UK company. incorporated on 27 January 2015. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CAMERON AUDIT LTD has been registered for 11 years. Current directors include CAMERON, Alexander.

Company Number
SC496084
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
4/2 Grosvenor Gardens, Edinburgh, EH12 5JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CAMERON, Alexander
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON AUDIT LTD

CAMERON AUDIT LTD is an active company incorporated on 27 January 2015 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CAMERON AUDIT LTD was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

SC496084

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

QUINN INTERNAL AUDIT SERVICES LTD
From: 27 January 2015To: 14 November 2025
Contact
Address

4/2 Grosvenor Gardens Edinburgh, EH12 5JU,

Previous Addresses

55 Lady Place Livingston West Lothian EH54 6TB Scotland
From: 7 January 2016To: 31 October 2023
120 Kingsknowe Road North Edinburgh EH14 2DG Scotland
From: 27 January 2015To: 7 January 2016
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 17
Funding Round
Jul 19
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Aug 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAMERON, Alexander

Active
Grosvenor Gardens, EdinburghEH12 5JU
Born March 1989
Director
Appointed 07 Apr 2017

QUINN, Caron Irene

Resigned
Lady Place, LivingstonEH54 6TB
Born March 1963
Director
Appointed 27 Jan 2015
Resigned 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Alex Cameron

Active
Craigcrook Place, EdinburghEH4 3NG
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Ms Caron Irene Quinn

Ceased
Lady Place, LivingstonEH54 6TB
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Certificate Change Of Name Company
14 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Incorporation Company
27 January 2015
NEWINCIncorporation