Dissolved 2018-03-06
Company Information for CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED
GLASGOW, G2 4TP,
|
Company Registration Number
SC108088
Private Limited Company
Dissolved Dissolved 2018-03-06 |
Company Name | |
---|---|
CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED | |
Legal Registered Office | |
GLASGOW G2 4TP Other companies in G41 | |
Company Number | SC108088 | |
---|---|---|
Date formed | 1987-12-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LASPIC GILCHRIST STEWART |
||
CAMERON HUGH FINLAY |
||
GILLIAN SARA HUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANETTE CAMERON FINLAY |
Director | ||
IAN MURRAY |
Director | ||
JANETTE CAMERON FINLAY |
Company Secretary | ||
CRAWFORD H FINLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON STRUCTURES LIMITED | Company Secretary | 1992-06-30 | CURRENT | 1985-03-05 | Dissolved 2016-10-25 | |
BALMANNO HOUSE | Company Secretary | 1988-11-18 | CURRENT | 1890-05-21 | Liquidation | |
CAMERON STRUCTURES LIMITED | Director | 1992-06-30 | CURRENT | 1985-03-05 | Dissolved 2016-10-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 2 CROY CUNNINGHAM STEADING KILLEARN GLASGOW G63 9QY | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON FINLAY / 26/05/2016 | |
AA01 | PREVEXT FROM 31/10/2015 TO 30/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON FINLAY / 10/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANETTE FINLAY | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE CAMERON FINLAY / 02/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SARA HUTTON / 02/09/2010 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3 NEWTON PLACE GLASGOW G3 7PU | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LASPIC STEWART / 30/04/2009 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/03/92--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/94 | |
88(2)R | AD 11/02/94--------- £ SI 9997@1=9997 £ IC 3/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/92 FROM: STRATHCLYDE BUSINESS CENTRE UNIT NO.11 31 CLYDE STREET CLYDEBANK,GLASGOW G81 1PF | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED |
Final Meetings | 2017-10-17 |
Resolutions for Winding-up | 2016-10-25 |
Appointment of Liquidators | 2016-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED are:
AECOM LIMITED | £ 213,848 |
COOPER AND WITHYCOMBE LIMITED | £ 132,631 |
ENITIAL LIMITED | £ 42,162 |
TERRACONSULT LIMITED | £ 37,085 |
WARNER LAND SURVEYS LIMITED | £ 30,150 |
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED | £ 28,490 |
CURTINS CONSULTING LIMITED | £ 27,596 |
ALAN CONISBEE AND ASSOCIATES LIMITED | £ 23,348 |
WSP UK LIMITED | £ 21,800 |
MURPHY GEOSPATIAL UK LTD | £ 19,317 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED | Event Date | 2017-10-17 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final general meeting of the above named company will be held at the offices of Wylie & Bisset LLP, 168 Bath Street, Glasgow, G2 4TP on Wednesday 29 November 2017 at 10.00am for the purpose of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Donald McKinnon : Liquidator : Wylie & Bisset LLP : 168 Bath Street, Glasgow G2 4TP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED | Event Date | 2016-10-25 |
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following written resolutions were passed as Special Resolutions on 14 October 2016. That : (a) the Company be wound up voluntarily and that Donald McKinnon , Insolvency Practitioner of Wylie & Bisset LLP , consented to act, be and is hereby appointed Liquidator for the purposes of such winding up; (b) the Liquidator hereby is authorised to divide among the members of the Company in specie or in kind the whole or any part of the assets of the Company on terms of the agreement referred to in paragraph (b) above; and (c) the Liquidator be hereby and is authorised to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act 1986. Donald McKinnon (IP Number 9272) of 168 Bath Street, Glasgow G2 4TP was appointed as Liquidator of the Company on 14 October 2016. The Companys registered office is 2 Croy Cunningham Steading, Killearn, Glasgow G63 9QY Additional Contact: Further information regarding this case is available by emailing info@wyliebisset.com quoting Cameron Structures (Engineering Services) Limited, or telephoning 0141 566 7006. Gillian Sara Hutton and Cameron Hugh Finlay : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMERON STRUCTURES (ENGINEERING SERVICES) LIMITED | Event Date | 2016-10-14 |
Donald McKinnon , Insolvency Practitioner, 168 Bath Street, Glasgow G2 4TP : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |