JOHN CAMERON (PLUMBERS' AND BUILDERS' MERCHANTS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1RR
Company number SC039832
Status Active
Incorporation Date 27 January 1964
Company Type Private Limited Company
Address 55 MACLELLAN STREET, KINNING PARKWAY IND. ESTATE, GLASGOW, LANARKSHIRE, G41 1RR
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 52,592 . The most likely internet sites of JOHN CAMERON (PLUMBERS' AND BUILDERS' MERCHANTS) LIMITED are www.johncameronplumbersandbuildersmerchants.co.uk, and www.john-cameron-plumbers-and-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. John Cameron Plumbers and Builders Merchants Limited is a Private Limited Company. The company registration number is SC039832. John Cameron Plumbers and Builders Merchants Limited has been working since 27 January 1964. The present status of the company is Active. The registered address of John Cameron Plumbers and Builders Merchants Limited is 55 Maclellan Street Kinning Parkway Ind Estate Glasgow Lanarkshire G41 1rr. . CAMERON, John Gage is a Director of the company. HENDERSON, George is a Director of the company. Secretary CAMERON, William Mclean has been resigned. Director CAMERON, Deirdre has been resigned. Director CAMERON, William Mclean has been resigned. Director HALLIDAY, Eric has been resigned. Director WALLACE, Thomas has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
CAMERON, John Gage

65 years old

Director
HENDERSON, George
Appointed Date: 01 July 2002
76 years old

Resigned Directors

Secretary
CAMERON, William Mclean
Resigned: 01 October 2009

Director
CAMERON, Deirdre
Resigned: 26 December 2001
97 years old

Director
CAMERON, William Mclean
Resigned: 24 October 2013
105 years old

Director
HALLIDAY, Eric
Resigned: 31 December 1994
92 years old

Director
WALLACE, Thomas
Resigned: 30 March 1998
84 years old

Persons With Significant Control

Mr John Gage Cameron
Notified on: 2 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

JOHN CAMERON (PLUMBERS' AND BUILDERS' MERCHANTS) LIMITED Events

31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 52,592

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 52,592

...
... and 69 more events
23 Dec 1987
Accounts made up to 31 December 1986

23 Dec 1987
Return made up to 04/12/87; full list of members

04 Feb 1987
New director appointed

26 Jan 1987
Registered office changed on 26/01/87 from: c/o touche ross 39 st vincent place glasgow G1 2QQ

27 May 1986
Registered office changed on 27/05/86 from: 39 hope st glasgow

JOHN CAMERON (PLUMBERS' AND BUILDERS' MERCHANTS) LIMITED Charges

14 October 1971
Bond & floating charge
Delivered: 28 October 1971
Status: Satisfied on 1 September 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 June 1964
Disposition and relative letter of agreement
Delivered: 2 July 1964
Status: Satisfied on 24 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Heritable property known as 31 to 41 hope street, glasgow.