CAMERON LOCKSMITHS LIMITED

Register to unlock more data on OkredoRegister

CAMERON LOCKSMITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC307210

Incorporation date

21/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute G84 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon11/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon10/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon17/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/05/2018
Appointment of Mrs Sarah Anne Cameron as a director on 2015-07-30
dot icon09/04/2018
Registered office address changed from 17E East King Street Helensburgh G84 7QQ Scotland to Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP on 2018-04-09
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/11/2016
Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG to 17E East King Street Helensburgh G84 7QQ on 2016-11-23
dot icon05/10/2016
Confirmation statement made on 2016-08-21 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/11/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon06/11/2015
Appointment of Mr Anthony James William Cameron as a director on 2015-07-30
dot icon06/11/2015
Termination of appointment of James Angelia Cameron as a director on 2014-10-02
dot icon29/09/2015
Resolutions
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/11/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Hammond & Company as a secretary
dot icon26/07/2013
Appointment of Mr James Martin Brankin Cameron as a director
dot icon16/07/2013
Sub-division of shares on 2013-07-05
dot icon16/07/2013
Change of share class name or designation
dot icon16/07/2013
Statement of company's objects
dot icon16/07/2013
Resolutions
dot icon27/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon25/08/2010
Director's details changed for James Angelia Cameron on 2010-08-21
dot icon25/08/2010
Secretary's details changed for Hammond & Company on 2010-08-21
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 21/08/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/05/2009
Secretary appointed hammond & company
dot icon19/05/2009
Registered office changed on 19/05/2009 from 231/233 st vincent street glasgow G2 5QY
dot icon31/12/2008
Appointment terminated secretary louise cameron
dot icon29/08/2008
Return made up to 21/08/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 21/08/07; full list of members
dot icon25/08/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/08/2006 - 21/08/2006
8526
Mr James Martin Brankin Cameron
Director
05/07/2013 - Present
-
Cameron, Sarah Anne
Director
30/07/2015 - Present
3
Cameron, Anthony James William
Director
30/07/2015 - Present
-
Cameron, Florence Anne
Director
21/08/2006 - 24/08/2006
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON LOCKSMITHS LIMITED

CAMERON LOCKSMITHS LIMITED is an(a) Dissolved company incorporated on 21/08/2006 with the registered office located at Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute G84 8BP. 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 LOCKSMITHS LIMITED?

toggle

CAMERON LOCKSMITHS LIMITED is currently Dissolved. It was registered on 21/08/2006 and dissolved on 11/10/2022.

Where is CAMERON LOCKSMITHS LIMITED located?

toggle

CAMERON LOCKSMITHS LIMITED is registered at Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute G84 8BP.

What does CAMERON LOCKSMITHS LIMITED do?

toggle

CAMERON LOCKSMITHS 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 LOCKSMITHS LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via compulsory strike-off.