About

Registered Number: SC069523
Date of Incorporation: 08/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 458-462 Crow Road, Glasgow, G11 7DR

 

Based in the United Kingdom, Cameron Interiors Ltd was registered on 08 October 1979, it's status is listed as "Active". The current directors of the organisation are Robeson, Ian, Robeson, Ian, Robeson, Kirsten Karolina, Angus, Ian William, Cameron, Leonard, Colvin, Alexander Lawrence, Cowan, Elaine, Maclean, Alastair Finlayson. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBESON, Ian 01 September 2015 - 1
ROBESON, Kirsten Karolina 04 March 1997 - 1
CAMERON, Leonard N/A 31 August 1997 1
COLVIN, Alexander Lawrence N/A 21 August 1992 1
COWAN, Elaine 28 August 1992 30 September 2011 1
MACLEAN, Alastair Finlayson N/A 21 August 1992 1
Secretary Name Appointed Resigned Total Appointments
ROBESON, Ian 28 June 2013 - 1
ANGUS, Ian William N/A 21 August 1992 1

Filing History

Document Type Date
AAMD - Amended Accounts 18 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP03 - Appointment of secretary 28 August 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 25 June 2012
TM02 - Termination of appointment of secretary 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 07 June 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 03 September 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 03 September 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 05 September 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 16 September 1998
363s - Annual Return 17 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
AA - Annual Accounts 28 April 1997
RESOLUTIONS - N/A 06 March 1997
MEM/ARTS - N/A 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 16 May 1994
AUD - Auditor's letter of resignation 31 January 1994
410(Scot) - N/A 21 September 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 28 July 1993
410(Scot) - N/A 04 June 1993
RESOLUTIONS - N/A 02 April 1993
MEM/ARTS - N/A 02 April 1993
288 - N/A 18 November 1992
363s - Annual Return 05 November 1992
419a(Scot) - N/A 09 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1992
287 - Change in situation or address of Registered Office 16 September 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 07 August 1992
AA - Annual Accounts 09 September 1991
363 - Annual Return 07 September 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 27 September 1990
419a(Scot) - N/A 24 November 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 07 November 1989
410(Scot) - N/A 13 April 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 25 January 1989
363 - Annual Return 09 November 1987
AA - Annual Accounts 09 November 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 September 1993 Outstanding

N/A

Bond & floating charge 24 May 1993 Outstanding

N/A

Bond & floating charge 05 April 1989 Fully Satisfied

N/A

Bond & floating charge 30 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.