CAMERON WATER LTD.

Register to unlock more data on OkredoRegister

CAMERON WATER LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC181505

Incorporation date

15/12/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kingshill Mineral Water Ltd, Dura Road, Allanton ML2 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon12/07/2023
Cessation of Kingshill Mineral Water Ltd as a person with significant control on 2023-07-01
dot icon12/07/2023
Notification of Culligan (Uk) Limited as a person with significant control on 2023-07-01
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon20/06/2023
Termination of appointment of Jill Lee-Young as a secretary on 2023-06-01
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon05/06/2023
Application to strike the company off the register
dot icon02/02/2023
Termination of appointment of Gregory Philip Pritchett as a director on 2023-01-25
dot icon01/02/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon16/12/2022
Termination of appointment of John Martin Murphy as a director on 2022-11-01
dot icon16/12/2022
Appointment of Mr Jamie Christian Kent as a director on 2022-11-01
dot icon30/11/2022
Termination of appointment of Kevin John Matthews as a director on 2022-11-01
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/02/2022
Registered office address changed from 9 Guthrie Street Hamilton Lanarkshire ML3 6LD to Kingshill Mineral Water Ltd Dura Road Allanton ML2 9PJ on 2022-02-08
dot icon31/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon14/10/2021
Appointment of Mr Michael Ryall as a director on 2021-10-01
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon10/02/2021
Change of details for Kingshill Mineral Water Ltd as a person with significant control on 2021-02-01
dot icon24/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/04/2020
Termination of appointment of Roy Ian Lawson Dexter as a director on 2020-04-10
dot icon07/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon02/08/2019
Satisfaction of charge 2 in full
dot icon12/04/2019
Appointment of Mr Kevin John Matthews as a director on 2019-04-03
dot icon12/04/2019
Appointment of Mr John Martin Murphy as a director on 2019-04-03
dot icon12/04/2019
Appointment of Mr Gregory Philip Pritchett as a director on 2019-04-03
dot icon09/04/2019
Appointment of Mr Roy Ian Lawson Dexter as a director on 2019-04-03
dot icon09/04/2019
Appointment of Jill Lee-Young as a secretary on 2019-04-03
dot icon09/04/2019
Termination of appointment of Richard James Madden as a director on 2019-04-03
dot icon09/04/2019
Termination of appointment of Paul Martin as a director on 2019-04-03
dot icon09/04/2019
Termination of appointment of Ronald Mark Hounsell as a director on 2019-04-03
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon15/12/2017
Confirmation statement made on 2016-12-07 with updates
dot icon15/12/2017
Notification of Kingshill Mineral Water Ltd as a person with significant control on 2016-04-06
dot icon13/01/2017
Full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon12/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/07/2015
Miscellaneous
dot icon24/02/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon18/12/2013
Registered office address changed from 9 Guthrie Street Hamilton Lanarkshire ML3 6LD Scotland on 2013-12-18
dot icon18/12/2013
Registered office address changed from 6 Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3LE on 2013-12-18
dot icon02/12/2013
Accounts for a small company made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Ronald Mark Hounsell on 2011-12-20
dot icon10/01/2012
Accounts for a small company made up to 2011-03-31
dot icon21/12/2011
Director's details changed for Mr Ronald Mark Hounsell on 2011-12-21
dot icon23/05/2011
Termination of appointment of William Clark as a secretary
dot icon23/05/2011
Termination of appointment of William Clark as a director
dot icon24/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon28/01/2010
Accounts for a small company made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Ronald Mark Hounsell on 2009-12-23
dot icon08/01/2010
Director's details changed for Richard Madden on 2009-12-23
dot icon08/01/2010
Director's details changed for Paul Martin on 2009-12-23
dot icon10/12/2009
Director's details changed for Mr William David Clark on 2008-11-25
dot icon10/12/2009
Secretary's details changed for Mr William David Clark on 2008-11-25
dot icon04/06/2009
Return made up to 07/12/08; no change of members
dot icon23/02/2009
Accounts for a small company made up to 2008-03-31
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2008
Return made up to 07/12/07; no change of members
dot icon28/03/2008
Accounts for a small company made up to 2007-03-31
dot icon13/12/2006
Return made up to 07/12/06; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon23/11/2005
Return made up to 07/12/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/02/2005
Resolutions
dot icon14/02/2005
New director appointed
dot icon01/02/2005
Partic of mort/charge *
dot icon13/12/2004
Return made up to 07/12/04; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/12/2003
Return made up to 07/12/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/12/2002
Return made up to 07/12/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/12/2001
Return made up to 07/12/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/12/2000
Return made up to 07/12/00; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/12/1999
Return made up to 07/12/99; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1999-03-31
dot icon13/09/1999
Registered office changed on 13/09/99 from: 28 sandpiper road lochwinnoch renfrewshire PA12 4NB
dot icon10/12/1998
Return made up to 07/12/98; full list of members
dot icon13/08/1998
Partic of mort/charge *
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Secretary resigned;director resigned
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon24/02/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon19/02/1998
Ad 01/02/98--------- £ si 100@1=100 £ ic 2/102
dot icon18/12/1997
Secretary resigned
dot icon15/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchett, Gregory Philip
Director
02/04/2019 - 24/01/2023
30
Matthews, Kevin John
Director
03/04/2019 - 01/11/2022
10
Murphy, John Martin
Director
03/04/2019 - 01/11/2022
12
Hounsell, Sally Macnair
Director
15/12/1997 - 18/06/1998
-
Clark, William David
Secretary
18/06/1998 - 20/05/2011
-

Persons with Significant Control

2
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 WATER LTD.

CAMERON WATER LTD. is an(a) Dissolved company incorporated on 15/12/1997 with the registered office located at Kingshill Mineral Water Ltd, Dura Road, Allanton ML2 9PJ. There are currently 2 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 WATER LTD.?

toggle

CAMERON WATER LTD. is currently Dissolved. It was registered on 15/12/1997 and dissolved on 23/01/2024.

Where is CAMERON WATER LTD. located?

toggle

CAMERON WATER LTD. is registered at Kingshill Mineral Water Ltd, Dura Road, Allanton ML2 9PJ.

What does CAMERON WATER LTD. do?

toggle

CAMERON WATER LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMERON WATER LTD.?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.