Company Information for CAMERON CADCAM LIMITED
121 FOTHERINGAY ROAD, GLASGOW, G41 4LG,
|
Company Registration Number
SC224181
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMERON CADCAM LIMITED | |
Legal Registered Office | |
121 FOTHERINGAY ROAD GLASGOW G41 4LG Other companies in PA10 | |
Company Number | SC224181 | |
---|---|---|
Company ID Number | SC224181 | |
Date formed | 2001-10-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2020 | |
Account next due | 05/01/2022 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-09-05 19:30:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON MARGARET MOONEY |
||
JAMES GERARD CAMERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM 141 Cross Arthurlie Street Cross Arthurlie Street Barrhead Glasgow G78 1EX Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/17 FROM 121 Fotheringay Road Glasgow G41 4LG Scotland | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/17 FROM 9 Langside Drive Kilbarchan Renfrewshire PA10 2EL | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 9 Langside Drive Kilbarchan Renfrewshire PA10 2EL | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 100 | |
RES13 | Resolutions passed:<ul><li>Increase auth cap £100 30/09/2014</ul> | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD CAMERON / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD CAMERON / 20/01/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: 16 GREENLAW AVENUE PAISLEY RENFREWSHIRE PA1 3RA SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD CAMERON / 18/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MARGARET MOONEY / 18/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MARGARET MOONEY / 18/01/2011 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD CAMERON / 12/10/2009 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 05/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2012-04-06 | £ 51,869 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON CADCAM LIMITED
Called Up Share Capital | 2012-04-06 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 70,002 |
Current Assets | 2012-04-06 | £ 74,754 |
Debtors | 2012-04-06 | £ 4,752 |
Fixed Assets | 2012-04-06 | £ 20 |
Shareholder Funds | 2012-04-06 | £ 22,905 |
Tangible Fixed Assets | 2012-04-06 | £ 20 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as CAMERON CADCAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |