CAMERON INTERIORS LIMITED

Hellopages » Glasgow City » Glasgow City » G11 7DR

Company number SC069523
Status Active
Incorporation Date 8 October 1979
Company Type Private Limited Company
Address 458-462 CROW ROAD, GLASGOW, G11 7DR
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 7,028 . The most likely internet sites of CAMERON INTERIORS LIMITED are www.cameroninteriors.co.uk, and www.cameron-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Cameron Interiors Limited is a Private Limited Company. The company registration number is SC069523. Cameron Interiors Limited has been working since 08 October 1979. The present status of the company is Active. The registered address of Cameron Interiors Limited is 458 462 Crow Road Glasgow G11 7dr. . ROBESON, Ian is a Secretary of the company. ROBESON, Ian is a Director of the company. ROBESON, Ian is a Director of the company. ROBESON, Kirsten Karolina is a Director of the company. Secretary ANGUS, Ian William has been resigned. Secretary COWAN, Elaine has been resigned. Director CAMERON, Leonard has been resigned. Director COLVIN, Alexander Lawrence has been resigned. Director COWAN, Elaine has been resigned. Director MACLEAN, Alastair Finlayson has been resigned. Director MOONEY, Gerald has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
ROBESON, Ian
Appointed Date: 28 June 2013

Director
ROBESON, Ian
Appointed Date: 01 September 2015
56 years old

Director
ROBESON, Ian
Appointed Date: 01 September 2015
56 years old

Director
ROBESON, Kirsten Karolina
Appointed Date: 04 March 1997
54 years old

Resigned Directors

Secretary
ANGUS, Ian William
Resigned: 21 August 1992

Secretary
COWAN, Elaine
Resigned: 30 September 2011
Appointed Date: 21 August 1992

Director
CAMERON, Leonard
Resigned: 31 August 1997
95 years old

Director
COLVIN, Alexander Lawrence
Resigned: 21 August 1992
93 years old

Director
COWAN, Elaine
Resigned: 30 September 2011
Appointed Date: 28 August 1992
61 years old

Director
MACLEAN, Alastair Finlayson
Resigned: 21 August 1992
101 years old

Director
MOONEY, Gerald
Resigned: 28 June 2013
Appointed Date: 02 February 2009
58 years old

Persons With Significant Control

Mrs Kirsten Karolina Robeson
Notified on: 29 August 2016
54 years old
Nature of control: Has significant influence or control

Mr Ian Glen Robeson
Notified on: 29 August 2016
56 years old
Nature of control: Has significant influence or control

CAMERON INTERIORS LIMITED Events

16 Sep 2016
Confirmation statement made on 29 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,028

03 Nov 2015
Appointment of Mr Ian Robeson as a director on 1 September 2015
16 Sep 2015
Appointment of Mr Ian Robeson as a director on 1 September 2015
...
... and 84 more events
25 Jan 1989
Return made up to 31/12/88; no change of members

09 Nov 1987
Return made up to 16/09/87; no change of members

09 Nov 1987
Accounts made up to 31 December 1986

02 Dec 1986
Accounts made up to 31 December 1985

02 Dec 1986
Return made up to 26/11/86; full list of members

CAMERON INTERIORS LIMITED Charges

13 September 1993
Bond & floating charge
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 May 1993
Bond & floating charge
Delivered: 4 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 April 1989
Bond & floating charge
Delivered: 13 April 1989
Status: Satisfied on 9 October 1992
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
30 October 1980
Bond & floating charge
Delivered: 6 November 1980
Status: Satisfied on 24 November 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…