C.W. CAMERON LIMITED
NEWTON MEARNS

Hellopages » East Renfrewshire » East Renfrewshire » G77 5LL

Company number SC103935
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address KIRKHILL HOUSE, BROOM ROAD EAST, NEWTON MEARNS, GLASGOW, G77 5LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Bruce Alan Cameron as a secretary on 25 April 2017; Termination of appointment of Brian Richard Young as a secretary on 25 April 2017. The most likely internet sites of C.W. CAMERON LIMITED are www.cwcameron.co.uk, and www.c-w-cameron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. C W Cameron Limited is a Private Limited Company. The company registration number is SC103935. C W Cameron Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of C W Cameron Limited is Kirkhill House Broom Road East Newton Mearns Glasgow G77 5ll. . CAMERON, Bruce Alan is a Secretary of the company. CAMERON, Alan Angus is a Director of the company. Secretary YOUNG, Brian Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMERON, Bruce Alan
Appointed Date: 25 April 2017

Director
CAMERON, Alan Angus

80 years old

Resigned Directors

Secretary
YOUNG, Brian Richard
Resigned: 25 April 2017

Persons With Significant Control

Mr Alan Angus Cameron
Notified on: 12 July 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.W. CAMERON LIMITED Events

06 May 2017
Total exemption small company accounts made up to 30 September 2016
25 Apr 2017
Appointment of Mr Bruce Alan Cameron as a secretary on 25 April 2017
25 Apr 2017
Termination of appointment of Brian Richard Young as a secretary on 25 April 2017
09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 74 more events
12 May 1987
Memorandum and Articles of Association

20 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Apr 1987
Registered office changed on 10/04/87 from: 24 castle street edinburgh EH2 3HT

10 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1987
Certificate of Incorporation

C.W. CAMERON LIMITED Charges

24 July 1996
Floating charge
Delivered: 7 August 1996
Status: Satisfied on 8 November 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…