CAMERON WATER LTD.
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6LD

Company number SC181505
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address 9 GUTHRIE STREET, HAMILTON, LANARKSHIRE, ML3 6LD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 102 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CAMERON WATER LTD. are www.cameronwater.co.uk, and www.cameron-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Cameron Water Ltd is a Private Limited Company. The company registration number is SC181505. Cameron Water Ltd has been working since 15 December 1997. The present status of the company is Active. The registered address of Cameron Water Ltd is 9 Guthrie Street Hamilton Lanarkshire Ml3 6ld. . HOUNSELL, Ronald Mark is a Director of the company. MADDEN, Richard James is a Director of the company. MARTIN, Paul is a Director of the company. Secretary CHALMERS, Robert Stanley has been resigned. Secretary CLARK, William David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHALMERS, Robert Stanley has been resigned. Director CLARK, William David has been resigned. Director HOUNSELL, Sally Macnair has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
HOUNSELL, Ronald Mark
Appointed Date: 18 June 1998
63 years old

Director
MADDEN, Richard James
Appointed Date: 18 June 1998
72 years old

Director
MARTIN, Paul
Appointed Date: 01 February 2005
60 years old

Resigned Directors

Secretary
CHALMERS, Robert Stanley
Resigned: 18 June 1998
Appointed Date: 15 December 1997

Secretary
CLARK, William David
Resigned: 20 May 2011
Appointed Date: 18 June 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
CHALMERS, Robert Stanley
Resigned: 18 June 1998
Appointed Date: 15 December 1997
91 years old

Director
CLARK, William David
Resigned: 20 May 2011
Appointed Date: 15 December 1997
63 years old

Director
HOUNSELL, Sally Macnair
Resigned: 18 June 1998
Appointed Date: 15 December 1997
60 years old

CAMERON WATER LTD. Events

13 Jan 2017
Full accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102

12 Jan 2016
Accounts for a small company made up to 31 March 2015
06 Jul 2015
Section 519
24 Feb 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 102

...
... and 53 more events
25 Jun 1998
New director appointed
24 Feb 1998
Accounting reference date extended from 31/12/98 to 31/03/99
19 Feb 1998
Ad 01/02/98--------- £ si 100@1=100 £ ic 2/102
18 Dec 1997
Secretary resigned
15 Dec 1997
Incorporation

CAMERON WATER LTD. Charges

26 January 2005
Bond & floating charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 July 1998
Floating charge
Delivered: 13 August 1998
Status: Satisfied on 11 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…