CAMERON PLANT HIRE HOLDINGS LIMITED
NEWTON MEARNS

Hellopages » East Renfrewshire » East Renfrewshire » G77 6RZ

Company number SC276406
Status Active
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address BROWNSIDE FARM, LOGANSWELL, NEWTON MEARNS, GLASGOW, G77 6RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CAMERON PLANT HIRE HOLDINGS LIMITED are www.cameronplanthireholdings.co.uk, and www.cameron-plant-hire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Cameron Plant Hire Holdings Limited is a Private Limited Company. The company registration number is SC276406. Cameron Plant Hire Holdings Limited has been working since 23 November 2004. The present status of the company is Active. The registered address of Cameron Plant Hire Holdings Limited is Brownside Farm Loganswell Newton Mearns Glasgow G77 6rz. . CAMERON, Rhona is a Secretary of the company. CAMERON, John Turner, Director is a Director of the company. CAMERON, Rhona is a Director of the company. Secretary CAMERON, Charles Mckinnon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMERON, Charles Mckinnon has been resigned. Director CAMERON, Marion Helen Fleming has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAMERON, Rhona
Appointed Date: 29 April 2010

Director
CAMERON, John Turner, Director
Appointed Date: 23 November 2004
69 years old

Director
CAMERON, Rhona
Appointed Date: 23 November 2004
65 years old

Resigned Directors

Secretary
CAMERON, Charles Mckinnon
Resigned: 29 April 2010
Appointed Date: 23 November 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 November 2004
Appointed Date: 23 November 2004

Director
CAMERON, Charles Mckinnon
Resigned: 29 April 2010
Appointed Date: 23 November 2004
71 years old

Director
CAMERON, Marion Helen Fleming
Resigned: 29 April 2010
Appointed Date: 23 November 2004
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 November 2004
Appointed Date: 23 November 2004

Persons With Significant Control

Director John Turner Cameron
Notified on: 23 November 2016
69 years old
Nature of control: Has significant influence or control

Mrs Rhona Cameron
Notified on: 23 November 2016
65 years old
Nature of control: Has significant influence or control

CAMERON PLANT HIRE HOLDINGS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 October 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
25 Nov 2004
New director appointed
25 Nov 2004
New director appointed
25 Nov 2004
New secretary appointed
25 Nov 2004
New director appointed
23 Nov 2004
Incorporation