CAMERON WATER LTD.
Overview
Company Name | CAMERON WATER LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC181505 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAMERON WATER LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CAMERON WATER LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Notification of Culligan (Uk) Limited as a person with significant control on Jul 01, 2023 | 2 pages | PSC02 | ||
Cessation of Kingshill Mineral Water Ltd as a person with significant control on Jul 01, 2023 | 1 pages | PSC07 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Termination of appointment of Jill Lee-Young as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Martin Murphy as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Matthews as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 6 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Amended audit exemption subsidiary accounts made up to Dec 31, 2020 | 13 pages | AAMD | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ryall as a director on Oct 01, 2021 | 2 pages | AP01 | ||
legacy | 99 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Who are the officers of CAMERON WATER LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENT, Jamie Christian | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | Company Director | 281285920001 | ||||
RYALL, Michael John Robert | Director | Dura Road ML2 9PJ Allanton Kingshill Mineral Water Ltd Scotland | England | British | Finance Director | 273795110001 | ||||
CHALMERS, Robert Stanley | Secretary | Lismore PA11 3DN Bridge Of Weir Renfrewshire | British | Chartered Accountant | 327840001 | |||||
CLARK, William David | Secretary | Suntroy Grove Jackton G75 8SR East Kilbride 1 | British | 5423770006 | ||||||
LEE-YOUNG, Jill | Secretary | Shaw Road WV10 9LE Wolverhampton Angel House England | 257348780001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CHALMERS, Robert Stanley | Director | Lismore PA11 3DN Bridge Of Weir Renfrewshire | British | Chartered Accountant | 327840001 | |||||
CLARK, William David | Director | Suntroy Grove Jackton G75 8SR East Kilbride 1 | Scotland | British | Director | 5423770007 | ||||
DEXTER, Roy Ian Lawson | Director | Shaw Road WV10 9LE Wolverhampton Angel House West Midlands England | England | British | Finance Director | 192666620001 | ||||
HOUNSELL, Ronald Mark | Director | Low Road PA2 6AG Paisley 8 Renfrewshire United Kingdom | Scotland | British | Company Director | 130737150003 | ||||
HOUNSELL, Sally Macnair | Director | 28 Sandpiper Road PA12 4NB Lochwinnoch Renfrewshire | British | Manager | 55969530001 | |||||
MADDEN, Richard James | Director | 8 Roundhill Drive PA5 9BG Elderslie | Scotland | British | Company Director | 59045910001 | ||||
MARTIN, Paul | Director | The Gables Gryffe Road PA13 4BD Kilmacolm Renfrewshire | Scotland | British | Accountant | 76044400002 | ||||
MATTHEWS, Kevin John | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | Production, Logistics & Inventory Director | 100171220002 | ||||
MURPHY, John Martin | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | Transformation Director | 94603400002 | ||||
PRITCHETT, Gregory Philip | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | Managing Director | 235331500001 |
Who are the persons with significant control of CAMERON WATER LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Culligan (Uk) Limited | Jul 01, 2023 | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kingshill Mineral Water Ltd | Apr 06, 2016 | 145 St. Vincent Street G2 5JF Glasgow C/O Mclay, Mcalister & Mcgibbon Llp Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAMERON WATER LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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