CAMERON WATER LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAMERON WATER LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181505
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMERON WATER LTD.?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CAMERON WATER LTD. located?

    Registered Office Address
    Kingshill Mineral Water Ltd
    Dura Road
    ML2 9PJ Allanton
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMERON WATER LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CAMERON WATER LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Notification of Culligan (Uk) Limited as a person with significant control on Jul 01, 2023

    2 pagesPSC02

    Cessation of Kingshill Mineral Water Ltd as a person with significant control on Jul 01, 2023

    1 pagesPSC07

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Jill Lee-Young as a secretary on Jun 01, 2023

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023

    1 pagesTM01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of John Martin Murphy as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Kevin John Matthews as a director on Nov 01, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    6 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Amended audit exemption subsidiary accounts made up to Dec 31, 2020

    13 pagesAAMD

    Registered office address changed from 9 Guthrie Street Hamilton Lanarkshire ML3 6LD to Kingshill Mineral Water Ltd Dura Road Allanton ML2 9PJ on Feb 08, 2022

    1 pagesAD01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ryall as a director on Oct 01, 2021

    2 pagesAP01

    legacy

    99 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Who are the officers of CAMERON WATER LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, Jamie Christian
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritishCompany Director281285920001
    RYALL, Michael John Robert
    Dura Road
    ML2 9PJ Allanton
    Kingshill Mineral Water Ltd
    Scotland
    Director
    Dura Road
    ML2 9PJ Allanton
    Kingshill Mineral Water Ltd
    Scotland
    EnglandBritishFinance Director273795110001
    CHALMERS, Robert Stanley
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    Secretary
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    BritishChartered Accountant327840001
    CLARK, William David
    Suntroy Grove
    Jackton
    G75 8SR East Kilbride
    1
    Secretary
    Suntroy Grove
    Jackton
    G75 8SR East Kilbride
    1
    British5423770006
    LEE-YOUNG, Jill
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Secretary
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    257348780001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHALMERS, Robert Stanley
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    Director
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    BritishChartered Accountant327840001
    CLARK, William David
    Suntroy Grove
    Jackton
    G75 8SR East Kilbride
    1
    Director
    Suntroy Grove
    Jackton
    G75 8SR East Kilbride
    1
    ScotlandBritishDirector5423770007
    DEXTER, Roy Ian Lawson
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    West Midlands
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    West Midlands
    England
    EnglandBritishFinance Director192666620001
    HOUNSELL, Ronald Mark
    Low Road
    PA2 6AG Paisley
    8
    Renfrewshire
    United Kingdom
    Director
    Low Road
    PA2 6AG Paisley
    8
    Renfrewshire
    United Kingdom
    ScotlandBritishCompany Director130737150003
    HOUNSELL, Sally Macnair
    28 Sandpiper Road
    PA12 4NB Lochwinnoch
    Renfrewshire
    Director
    28 Sandpiper Road
    PA12 4NB Lochwinnoch
    Renfrewshire
    BritishManager55969530001
    MADDEN, Richard James
    8 Roundhill Drive
    PA5 9BG Elderslie
    Director
    8 Roundhill Drive
    PA5 9BG Elderslie
    ScotlandBritishCompany Director59045910001
    MARTIN, Paul
    The Gables
    Gryffe Road
    PA13 4BD Kilmacolm
    Renfrewshire
    Director
    The Gables
    Gryffe Road
    PA13 4BD Kilmacolm
    Renfrewshire
    ScotlandBritishAccountant76044400002
    MATTHEWS, Kevin John
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    EnglandBritishProduction, Logistics & Inventory Director100171220002
    MURPHY, John Martin
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    EnglandBritishTransformation Director94603400002
    PRITCHETT, Gregory Philip
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    EnglandBritishManaging Director235331500001

    Who are the persons with significant control of CAMERON WATER LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Jul 01, 2023
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02418453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingshill Mineral Water Ltd
    145 St. Vincent Street
    G2 5JF Glasgow
    C/O Mclay, Mcalister & Mcgibbon Llp
    Scotland
    Apr 06, 2016
    145 St. Vincent Street
    G2 5JF Glasgow
    C/O Mclay, Mcalister & Mcgibbon Llp
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc221124
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAMERON WATER LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 26, 2005
    Delivered On Feb 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2005Registration of a charge (410)
    • Aug 02, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 30, 1998
    Delivered On Aug 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 1998Registration of a charge (410)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0