CAMERON FURNACE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMERON FURNACE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC062243

Incorporation date

19/04/1977

Size

Micro Entity

Contacts

Registered address

Registered address

133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1977)
dot icon06/05/2025
Registered office address changed from 102 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ to 133 Finnieston Street Glasgow G3 8HB on 2025-05-06
dot icon29/04/2025
Resolutions
dot icon19/02/2025
Micro company accounts made up to 2024-10-31
dot icon24/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-10-31
dot icon25/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-10-31
dot icon28/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon23/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon07/09/2018
Appointment of Miss Stephanie Margaret Anne Martin as a director on 2018-08-31
dot icon07/09/2018
Appointment of Mr Kenneth Charles James William Martin as a director on 2018-08-31
dot icon31/08/2018
Appointment of Miss Jennifer Mary Elizabeth Martin as a director on 2018-08-31
dot icon19/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon20/09/2016
Appointment of Mr Kenneth Charles James William Martin as a secretary on 2016-09-15
dot icon20/09/2016
Termination of appointment of Irene Martin as a secretary on 2016-08-26
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/02/2016
Satisfaction of charge 1 in full
dot icon26/02/2016
Satisfaction of charge 2 in full
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Director's details changed for Alan Martin on 2009-11-30
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/01/2009
Return made up to 30/11/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/02/2008
Return made up to 30/11/07; full list of members
dot icon10/10/2007
Registered office changed on 10/10/07 from: 7A alleysbank road farmeloan industrial estate rutherglen glasgow G73 1LX
dot icon12/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/12/2006
Return made up to 30/11/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2004-10-31
dot icon30/11/2004
Return made up to 30/11/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-10-31
dot icon04/02/2004
Return made up to 30/11/03; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2002-10-31
dot icon15/01/2003
Return made up to 30/11/02; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-10-31
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2000-10-31
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon03/12/1999
Return made up to 30/11/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon16/12/1998
Return made up to 30/11/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1997-10-31
dot icon30/01/1998
Return made up to 30/11/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-10-31
dot icon05/12/1996
Return made up to 30/11/96; full list of members
dot icon23/10/1996
Partic of mort/charge *
dot icon26/08/1996
Accounts for a small company made up to 1995-10-31
dot icon12/03/1996
Return made up to 30/11/95; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon25/05/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 30/11/94; full list of members
dot icon11/11/1994
Accounting reference date shortened from 30/04 to 31/10
dot icon05/01/1994
Return made up to 30/11/93; no change of members
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Accounts for a small company made up to 1993-04-30
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon18/12/1992
Return made up to 30/11/92; change of members
dot icon18/12/1992
Registered office changed on 18/12/92 from: 36 queen elizabeth avenue hillington ind est hillington glasgow G52 4JA
dot icon12/10/1992
Partic of mort/charge *
dot icon07/07/1992
Return made up to 30/11/91; full list of members
dot icon13/01/1992
Accounts for a small company made up to 1991-04-30
dot icon08/08/1991
Secretary resigned;new secretary appointed
dot icon18/01/1991
Accounts made up to 1990-04-30
dot icon18/01/1991
Return made up to 30/11/90; no change of members
dot icon03/01/1990
Accounts made up to 1989-04-30
dot icon19/12/1989
Return made up to 30/11/89; full list of members
dot icon15/03/1989
Accounts made up to 1988-04-30
dot icon13/01/1989
Return made up to 30/12/88; full list of members
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon21/04/1988
Accounts made up to 1987-04-30
dot icon03/02/1987
Accounts made up to 1986-04-30
dot icon03/02/1987
Return made up to 31/12/86; full list of members
dot icon19/04/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
848.78K
-
0.00
-
-
2022
0
819.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Stephanie Margaret Anne
Director
31/08/2018 - Present
-
Martin, Jennifer Mary Elizabeth
Director
31/08/2018 - Present
-
Mr Kenneth Charles James William Martin
Director
31/08/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON FURNACE COMPANY LIMITED

CAMERON FURNACE COMPANY LIMITED is an(a) Liquidation company incorporated on 19/04/1977 with the registered office located at 133 Finnieston Street, Glasgow G3 8HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON FURNACE COMPANY LIMITED?

toggle

CAMERON FURNACE COMPANY LIMITED is currently Liquidation. It was registered on 19/04/1977 .

Where is CAMERON FURNACE COMPANY LIMITED located?

toggle

CAMERON FURNACE COMPANY LIMITED is registered at 133 Finnieston Street, Glasgow G3 8HB.

What does CAMERON FURNACE COMPANY LIMITED do?

toggle

CAMERON FURNACE COMPANY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAMERON FURNACE COMPANY LIMITED?

toggle

The latest filing was on 06/05/2025: Registered office address changed from 102 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ to 133 Finnieston Street Glasgow G3 8HB on 2025-05-06.