JOHN CAMERON (PLUMBERS' AND BUILDERS' MERCHANTS) LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with updates |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Second filing for the appointment of Steven Archibald Shaw as a director |
05/05/235 May 2023 | Confirmation statement made on 2023-04-25 with updates |
15/03/2315 March 2023 | Notification of Stewart Shaw Holdings Ltd as a person with significant control on 2023-03-14 |
10/05/2210 May 2022 | Appointment of Mr Stewart Gillies Shaw as a director on 2022-05-03 |
04/05/224 May 2022 | Cessation of John Gage Cameron as a person with significant control on 2022-05-03 |
04/05/224 May 2022 | Termination of appointment of John Gage Cameron as a director on 2022-05-03 |
04/05/224 May 2022 | Termination of appointment of George Henderson as a director on 2022-05-03 |
04/05/224 May 2022 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
04/05/224 May 2022 | Notification of Cowal Building and Plumbing Supplies Limited as a person with significant control on 2022-05-03 |
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 |
04/05/224 May 2022 | Appointment of Mr Steven Archibald Shaw as a director on 2022-05-03 |
04/05/224 May 2022 | Appointment of Mrs Catherine Heather Shaw as a director on 2022-05-03 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-25 with updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Confirmation statement made on 2021-04-25 with no updates |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
19/03/2019 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/09/1523 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/10/148 October 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMERON |
19/08/1319 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/10/121 October 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/09/1122 September 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENDERSON / 17/08/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GAGE CAMERON / 17/08/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCLEAN CAMERON / 17/08/2010 |
29/09/1029 September 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/10/0928 October 2009 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CAMERON |
22/10/0922 October 2009 | SECTION 164 AND 163 |
22/10/0922 October 2009 | FORM 169 - 23430 SHARES @ £1 - 24/09/09 |
22/10/0922 October 2009 | ADOPT ARTICLES |
04/09/094 September 2009 | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/08/0722 August 2007 | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
24/06/0624 June 2006 | DEC MORT/CHARGE ***** |
03/05/063 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
19/08/0519 August 2005 | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
19/08/0419 August 2004 | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
09/10/039 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
18/09/0318 September 2003 | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | DIRECTOR RESIGNED |
20/08/0120 August 2001 | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
22/08/0022 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
22/08/0022 August 2000 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0022 August 2000 | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS |
06/10/996 October 1999 | REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 184 FINNIESTON SQUARE GLASGOW G3 8ET |
23/09/9923 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
19/08/9919 August 1999 | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS |
20/08/9820 August 1998 | RETURN MADE UP TO 17/08/98; CHANGE OF MEMBERS |
20/08/9820 August 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
21/04/9821 April 1998 | DIRECTOR RESIGNED |
19/08/9719 August 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
19/08/9719 August 1997 | RETURN MADE UP TO 17/08/97; CHANGE OF MEMBERS |
21/08/9621 August 1996 | RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS |
10/07/9610 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
01/09/951 September 1995 | DEC MORT/CHARGE ***** |
30/08/9530 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
28/08/9528 August 1995 | RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS |
14/06/9514 June 1995 | DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
07/07/947 July 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
30/06/9430 June 1994 | NOTICE OF MEETING |
30/06/9430 June 1994 | RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS |
28/10/9328 October 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
28/10/9328 October 1993 | RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS |
22/06/9222 June 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
12/06/9212 June 1992 | RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS |
10/07/9110 July 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
10/07/9110 July 1991 | RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS |
27/06/9027 June 1990 | RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS |
27/06/9027 June 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
25/08/8925 August 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
15/08/8915 August 1989 | RETURN MADE UP TO 04/08/89; NO CHANGE OF MEMBERS |
10/05/8810 May 1988 | FULL ACCOUNTS MADE UP TO 31/12/87 |
10/05/8810 May 1988 | RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS |
23/12/8723 December 1987 | FULL ACCOUNTS MADE UP TO 31/12/86 |
23/12/8723 December 1987 | RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS |
04/02/874 February 1987 | NEW DIRECTOR APPOINTED |
26/01/8726 January 1987 | REGISTERED OFFICE CHANGED ON 26/01/87 FROM: C/O TOUCHE ROSS 39 ST VINCENT PLACE GLASGOW G1 2QQ |
27/05/8627 May 1986 | REGISTERED OFFICE CHANGED ON 27/05/86 FROM: 39 HOPE ST GLASGOW |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOHN CAMERON (PLUMBERS' AND BUILDERS' MERCHANTS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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