Company NameJohn Cameron (Plumbers' And Builders' Merchants) Limited
Company StatusActive
Company NumberSC039832
CategoryPrivate Limited Company
Incorporation Date27 January 1964(60 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Catherine Heather Shaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Jane Street
Dunoon
Argyll And Bute
PA23 7HX
Scotland
Director NameMr Steven Archibald Shaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address10 Jane Street
Dunoon
Argyll And Bute
PA23 7HX
Scotland
Director NameMr Stewart Gillies Shaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RolePlumber
Country of ResidenceScotland
Correspondence Address10 Jane Street
Dunoon
Argyll And Bute
PA23 7HX
Scotland
Director NameDeirdre Cameron
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1990(26 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 December 2001)
RoleBuilders Merchant
Correspondence Address192 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6DT
Scotland
Director NameMr William McLean Cameron
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1990(26 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 24 October 2013)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address55 Maclellan Street
Kinning Parkway Ind. Estate
Glasgow
Lanarkshire
G41 1RR
Scotland
Director NameEric Halliday
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1990(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1994)
RoleBuilders Merchant
Correspondence Address109 Yorkhill Street
Glasgow
Lanarkshire
G3 8NS
Scotland
Director NameThomas Wallace
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1990(26 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 1998)
RoleBuilders Merchant
Correspondence Address22 Magnus Crescent
Glasgow
Lanarkshire
G44 5EX
Scotland
Director NameMr John Gage Cameron
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1990(26 years, 4 months after company formation)
Appointment Duration31 years, 11 months (resigned 03 May 2022)
RoleBuilders Merchant
Country of ResidenceScotland
Correspondence Address55 Maclellan Street
Kinning Parkway Ind. Estate
Glasgow
Lanarkshire
G41 1RR
Scotland
Secretary NameMr William McLean Cameron
NationalityBritish
StatusResigned
Appointed06 June 1990(26 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6DT
Scotland
Director NameMr George Henderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(38 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 03 May 2022)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address55 Maclellan Street
Kinning Parkway Ind. Estate
Glasgow
Lanarkshire
G41 1RR
Scotland

Contact

Websitewww.jcpbm.co.uk/
Email address[email protected]
Telephone0141 4275353
Telephone regionGlasgow

Location

Registered Address10 Jane Street
Dunoon
Argyll And Bute
PA23 7HX
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches4 other UK companies use this postal address

Shareholders

42k at £1John G. Cameron
79.90%
Ordinary
10.5k at £1John G. Cameron
19.91%
Cumulative Preference
100 at £1George Henderson
0.19%
Ordinary

Financials

Year2014
Net Worth£1,574,490
Cash£687,429
Current Liabilities£201,574

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

14 October 1971Delivered on: 28 October 1971
Satisfied on: 1 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 June 1964Delivered on: 2 July 1964
Satisfied on: 24 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition and relative letter of agreement
Secured details: All sums due or to become due by the company to the royal bank of scotland.
Particulars: Heritable property known as 31 to 41 hope street, glasgow.
Fully Satisfied

Filing History

9 June 2023Second filing for the appointment of Steven Archibald Shaw as a director (10 pages)
5 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
15 March 2023Notification of Stewart Shaw Holdings Ltd as a person with significant control on 14 March 2023 (2 pages)
10 May 2022Appointment of Mr Stewart Gillies Shaw as a director on 3 May 2022 (2 pages)
4 May 2022Cessation of John Gage Cameron as a person with significant control on 3 May 2022 (1 page)
4 May 2022Termination of appointment of George Henderson as a director on 3 May 2022 (1 page)
4 May 2022Notification of Cowal Building and Plumbing Supplies Limited as a person with significant control on 3 May 2022 (2 pages)
4 May 2022Appointment of Mr Steven Archibald Shaw as a director on 3 May 2022 (2 pages)
4 May 2022Registered office address changed from 55 Maclellan Street Kinning Parkway Ind. Estate Glasgow Lanarkshire G41 1RR to 10 Jane Street Dunoon Argyll and Bute PA23 7HX on 4 May 2022 (1 page)
4 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
4 May 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
4 May 2022Termination of appointment of John Gage Cameron as a director on 3 May 2022 (1 page)
4 May 2022Appointment of Mrs Catherine Heather Shaw as a director on 3 May 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 25 April 2020 with updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 September 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 52,592
(4 pages)
23 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 52,592
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 52,592
(4 pages)
8 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 52,592
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 December 2013Termination of appointment of William Cameron as a director (1 page)
11 December 2013Termination of appointment of William Cameron as a director (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 52,592
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 52,592
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 September 2010Director's details changed for Mr William Mclean Cameron on 17 August 2010 (2 pages)
29 September 2010Director's details changed for Mr John Gage Cameron on 17 August 2010 (2 pages)
29 September 2010Director's details changed for George Henderson on 17 August 2010 (2 pages)
29 September 2010Director's details changed for Mr William Mclean Cameron on 17 August 2010 (2 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for George Henderson on 17 August 2010 (2 pages)
29 September 2010Director's details changed for Mr John Gage Cameron on 17 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 October 2009Termination of appointment of William Cameron as a secretary (1 page)
28 October 2009Termination of appointment of William Cameron as a secretary (1 page)
22 October 2009Form 169 - 23430 shares @ £1 - 24/09/09 (2 pages)
22 October 2009Form 169 - 23430 shares @ £1 - 24/09/09 (2 pages)
22 October 2009Resolutions
  • RES13 ‐ Section 164 and 163
(1 page)
22 October 2009Resolutions
  • RES13 ‐ Section 164 and 163
(1 page)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 September 2009Return made up to 17/08/09; full list of members (4 pages)
4 September 2009Return made up to 17/08/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 October 2008Return made up to 17/08/08; no change of members (7 pages)
7 October 2008Return made up to 17/08/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
22 August 2007Return made up to 17/08/07; no change of members (7 pages)
22 August 2007Return made up to 17/08/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
21 August 2006Return made up to 17/08/06; full list of members (7 pages)
21 August 2006Return made up to 17/08/06; full list of members (7 pages)
24 June 2006Dec mort/charge * (2 pages)
24 June 2006Dec mort/charge * (2 pages)
3 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 August 2005Return made up to 17/08/05; full list of members (7 pages)
19 August 2005Return made up to 17/08/05; full list of members (7 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 August 2004Return made up to 17/08/04; full list of members (7 pages)
19 August 2004Return made up to 17/08/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2003Return made up to 17/08/03; full list of members (8 pages)
18 September 2003Return made up to 17/08/03; full list of members (8 pages)
21 August 2002Return made up to 17/08/02; full list of members (7 pages)
21 August 2002Return made up to 17/08/02; full list of members (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (10 pages)
20 August 2002Full accounts made up to 31 December 2001 (10 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
20 August 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001Return made up to 17/08/01; full list of members (7 pages)
20 August 2001Return made up to 17/08/01; full list of members (7 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Registered office changed on 06/10/99 from: 184 finnieston square glasgow G3 8ET (1 page)
6 October 1999Registered office changed on 06/10/99 from: 184 finnieston square glasgow G3 8ET (1 page)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
19 August 1999Return made up to 17/08/99; full list of members (6 pages)
19 August 1999Return made up to 17/08/99; full list of members (6 pages)
20 August 1998Return made up to 17/08/98; change of members (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (10 pages)
20 August 1998Return made up to 17/08/98; change of members (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (10 pages)
19 August 1997Full accounts made up to 31 December 1996 (10 pages)
19 August 1997Return made up to 17/08/97; change of members (6 pages)
19 August 1997Return made up to 17/08/97; change of members (6 pages)
21 August 1996Return made up to 17/08/96; full list of members (8 pages)
21 August 1996Return made up to 17/08/96; full list of members (8 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)