JOHN CAMERON (PLUMBERS' AND BUILDERS' MERCHANTS) LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Second filing for the appointment of Steven Archibald Shaw as a director

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

15/03/2315 March 2023 Notification of Stewart Shaw Holdings Ltd as a person with significant control on 2023-03-14

View Document

10/05/2210 May 2022 Appointment of Mr Stewart Gillies Shaw as a director on 2022-05-03

View Document

04/05/224 May 2022 Cessation of John Gage Cameron as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of John Gage Cameron as a director on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of George Henderson as a director on 2022-05-03

View Document

04/05/224 May 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

04/05/224 May 2022 Notification of Cowal Building and Plumbing Supplies Limited as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Registered office address changed from 55 Maclellan Street Kinning Parkway Ind. Estate Glasgow Lanarkshire G41 1RR to 10 Jane Street Dunoon Argyll and Bute PA23 7HX on 2022-05-04

View Document

04/05/224 May 2022 Appointment of Mr Steven Archibald Shaw as a director on 2022-05-03

View Document

04/05/224 May 2022 Appointment of Mrs Catherine Heather Shaw as a director on 2022-05-03

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMERON

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENDERSON / 17/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GAGE CAMERON / 17/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCLEAN CAMERON / 17/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM CAMERON

View Document

22/10/0922 October 2009 SECTION 164 AND 163

View Document

22/10/0922 October 2009 FORM 169 - 23430 SHARES @ £1 - 24/09/09

View Document

22/10/0922 October 2009 ADOPT ARTICLES

View Document

04/09/094 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

24/06/0624 June 2006 DEC MORT/CHARGE *****

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 184 FINNIESTON SQUARE GLASGOW G3 8ET

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 RETURN MADE UP TO 17/08/98; CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 17/08/97; CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/09/951 September 1995 DEC MORT/CHARGE *****

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/08/9528 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 NOTICE OF MEETING

View Document

30/06/9430 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 04/08/89; NO CHANGE OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/12/8723 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM: C/O TOUCHE ROSS 39 ST VINCENT PLACE GLASGOW G1 2QQ

View Document

27/05/8627 May 1986 REGISTERED OFFICE CHANGED ON 27/05/86 FROM: 39 HOPE ST GLASGOW

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company