CAMERON PLANT HIRE LIMITED
NEWTON MEARNS

Hellopages » East Renfrewshire » East Renfrewshire » G77 6RZ

Company number SC108739
Status Active
Incorporation Date 18 January 1988
Company Type Private Limited Company
Address BROWNSIDE FARM, LOGANSWELL, NEWTON MEARNS, GLASGOW, G77 6RZ
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,000 . The most likely internet sites of CAMERON PLANT HIRE LIMITED are www.cameronplanthire.co.uk, and www.cameron-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Cameron Plant Hire Limited is a Private Limited Company. The company registration number is SC108739. Cameron Plant Hire Limited has been working since 18 January 1988. The present status of the company is Active. The registered address of Cameron Plant Hire 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. Director CAMERON, Charles Mckinnon has been resigned. Director CAMERON, Isobel has been resigned. Director CAMERON, John has been resigned. Director CAMERON, Marion Helen Fleming has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
CAMERON, Rhona
Appointed Date: 31 October 2004

Director

Director
CAMERON, Rhona

65 years old

Resigned Directors

Secretary
CAMERON, Charles Mckinnon
Resigned: 31 October 2004

Director
CAMERON, Charles Mckinnon
Resigned: 31 October 2004
71 years old

Director
CAMERON, Isobel
Resigned: 31 October 2004
99 years old

Director
CAMERON, John
Resigned: 30 April 1993
105 years old

Director
CAMERON, Marion Helen Fleming
Resigned: 31 October 2004
70 years old

Persons With Significant Control

Cameron Plant Hire Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMERON PLANT HIRE LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 October 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000

05 Feb 2016
Total exemption small company accounts made up to 31 October 2015
20 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

...
... and 71 more events
05 Jan 1990
Accounting reference date extended from 31/03 to 30/04

02 Jun 1988
PUC2 allots 100588 998X£1 ord

07 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1988
Registered office changed on 07/03/88 from: 142 queen street glasgow G1 3BU

18 Jan 1988
Incorporation