UKBizDB.co.uk

CAMERON LOCKSMITHS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cameron Locksmiths Limited. The company was founded 17 years ago and was given the registration number SC307210. The firm's registered office is in HELENSBURGH. You can find them at Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CAMERON LOCKSMITHS LIMITED
Company Number:SC307210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2006
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland, G84 8BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottcourt House, West Princes Street, Helensburgh, Scotland, G84 8BP

Director30 July 2015Active
Scottcourt House, West Princes Street, Helensburgh, Scotland, G84 8BP

Director05 July 2013Active
Scottcourt House, West Princes Street, Helensburgh, Scotland, G84 8BP

Director30 July 2015Active
10 Crarae Place, West Acres, Newton Mearns, Glasgow, G77 6XX

Secretary21 August 2006Active
11 Eriskay Crescent, Newton Mearns, Glasgow, G77 6XE

Secretary24 August 2006Active
69, Sinclair Street, Helensburgh, United Kingdom, G84 8TG

Corporate Secretary31 March 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary21 August 2006Active
10 Crarae Place, West Acres, Newton Mearns, Glasgow, G77 6XX

Director21 August 2006Active
10 Crarae Place, West Acres, Newton Mearns, Glasgow, G77 6XX

Director21 August 2006Active

People with Significant Control

Mr James Martin Brankin Cameron
Notified on:21 August 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:Scotland
Address:Scottcourt House, West Princes Street, Helensburgh, Scotland, G84 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Address

Change registered office address company with date old address new address.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Appoint person director company with name date.

Download
2015-11-06Officers

Termination director company with name termination date.

Download
2015-09-29Resolution

Resolution.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.