Kinning Parkway Ind. Estate
Glasgow
Lanarkshire
G41 1RR
Scotland
Director Name | Mr George Henderson |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(38 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Maclellan Street Kinning Parkway Ind. Estate Glasgow Lanarkshire G41 1RR Scotland |
Director Name | Mrs Catherine Heather Shaw |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(58 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Jane Street Dunoon Argyll And Bute PA23 7HX Scotland |
Director Name | Mr Steven Archibald Shaw |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(58 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 10 Jane Street Dunoon Argyll And Bute PA23 7HX Scotland |
Director Name | Mr Stewart Gillies Shaw |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(58 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 10 Jane Street Dunoon Argyll And Bute PA23 7HX Scotland |
Director Name | Mr John Gage Cameron |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(26 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 03 May 2022) |
Role | Builders Merchant |
Country of Residence | Scotland |
Correspondence Address | 55 Maclellan Street Kinning Parkway Ind. Estate Glasgow Lanarkshire G41 1RR Scotland |
Director Name | Deirdre Cameron |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 December 2001) |
Role | Builders Merchant |
Correspondence Address | 192 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6DT Scotland |
Director Name | Mr William McLean Cameron |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(26 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 October 2013) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Maclellan Street Kinning Parkway Ind. Estate Glasgow Lanarkshire G41 1RR Scotland |
Director Name | Eric Halliday |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1994) |
Role | Builders Merchant |
Correspondence Address | 109 Yorkhill Street Glasgow Lanarkshire G3 8NS Scotland |
Director Name | Thomas Wallace |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 1998) |
Role | Builders Merchant |
Correspondence Address | 22 Magnus Crescent Glasgow Lanarkshire G44 5EX Scotland |
Secretary Name | Mr William McLean Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6DT Scotland |
Director Name | Mr George Henderson |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 May 2022) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Maclellan Street Kinning Parkway Ind. Estate Glasgow Lanarkshire G41 1RR Scotland |
Website | www.jcpbm.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 4275353 |
Telephone region | Glasgow |
Registered Address | 10 Jane Street Dunoon Argyll And Bute PA23 7HX Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 4 other UK companies use this postal address |
42k at £1 | John G. Cameron 79.90% Ordinary |
---|---|
10.5k at £1 | John G. Cameron 19.91% Cumulative Preference |
100 at £1 | George Henderson 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,574,490 |
Cash | £687,429 |
Current Liabilities | £201,574 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2023 (1 month, 1 week from now) |
14 October 1971 | Delivered 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 1964 | Delivered 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 |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 25 April 2020 with updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 December 2013 | Termination of appointment of William Cameron as a director (1 page) |
11 December 2013 | Termination of appointment of William Cameron as a director (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for George Henderson on 17 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr John Gage Cameron on 17 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr William Mclean Cameron on 17 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for George Henderson on 17 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr John Gage Cameron on 17 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr William Mclean Cameron on 17 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 October 2009 | Termination of appointment of William Cameron as a secretary (1 page) |
28 October 2009 | Termination of appointment of William Cameron as a secretary (1 page) |
22 October 2009 | Form 169 - 23430 shares @ £1 - 24/09/09 (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
22 October 2009 | Form 169 - 23430 shares @ £1 - 24/09/09 (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
4 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 October 2008 | Return made up to 17/08/08; no change of members (7 pages) |
7 October 2008 | Return made up to 17/08/08; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
22 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
24 June 2006 | Dec mort/charge * (2 pages) |
24 June 2006 | Dec mort/charge * (2 pages) |
3 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
20 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 184 finnieston square glasgow G3 8ET (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 184 finnieston square glasgow G3 8ET (1 page) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 August 1998 | Return made up to 17/08/98; change of members (6 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 August 1998 | Return made up to 17/08/98; change of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
19 August 1997 | Return made up to 17/08/97; change of members (6 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 August 1997 | Return made up to 17/08/97; change of members (6 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (8 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (8 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |