Company NameCameron Furnace Company Limited
Company StatusActive
Company NumberSC062243
CategoryPrivate Limited Company
Incorporation Date19 April 1977(47 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(11 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Picketlaw Drive
Carmunnock, Clarkston
Glasgow
Lanarkshire
G76 9AA
Scotland
Secretary NameMr Kenneth Charles James William Martin
StatusCurrent
Appointed15 September 2016(39 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address6 Picketlaw Drive Picketlaw Drive
Carmunnock, Clarkston
Glasgow
G76 9AA
Scotland
Director NameMiss Jennifer Mary Elizabeth Martin
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(41 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address6 Picketlaw Drive Picketlaw Drive
Clarkston
Glasgow
G76 9AA
Scotland
Director NameMr Kenneth Charles James William Martin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(41 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Picketlaw Drive
Clarkston
Glasgow
G76 9AA
Scotland
Director NameMiss Stephanie Margaret Anne Martin
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(41 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RolePublic Relations
Country of ResidenceScotland
Correspondence Address6 Picketlaw Drive
Clarkston
Glasgow
G76 9AA
Scotland
Secretary NameMargaret Connelly Martin
NationalityBritish
StatusResigned
Appointed30 December 1988(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 1991)
RoleCompany Director
Correspondence Address2 Picketlaw Drive
Clarkston
Glasgow
Lanarkshire
G76 9AA
Scotland
Director NameWilliam Mitchell Martin
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address2 Picketlaw Drive
Clarkston
Glasgow
Lanarkshire
G76 9AA
Scotland
Secretary NameIrene Martin
NationalityBritish
StatusResigned
Appointed23 July 1991(14 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 26 August 2016)
RolePersonnel Officer
Correspondence Address6 Picketlaw Drive
Clarkston
Glasgow
Lanarkshire
G76 9AA
Scotland

Contact

Websitewww.cameronfurnace.com/
Email address[email protected]
Telephone0141 7662300
Telephone regionGlasgow

Location

Registered Address102 Dykehead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

2.5k at £1Alan Martin
49.00%
Ordinary
850 at £1Jennifer Martin
17.00%
Ordinary
850 at £1Kenneth Martin
17.00%
Ordinary
850 at £1Stephanie Martin
17.00%
Ordinary

Financials

Year2014
Net Worth£943,087
Cash£194,922
Current Liabilities£143,723

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

8 October 1996Delivered on: 23 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7A unicone works,farmeloan industrial estatte,rutherglen.
Outstanding
1 October 1992Delivered on: 12 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

25 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
28 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
7 September 2018Appointment of Mr Kenneth Charles James William Martin as a director on 31 August 2018 (2 pages)
7 September 2018Appointment of Miss Stephanie Margaret Anne Martin as a director on 31 August 2018 (2 pages)
31 August 2018Appointment of Miss Jennifer Mary Elizabeth Martin as a director on 31 August 2018 (2 pages)
19 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 September 2016Termination of appointment of Irene Martin as a secretary on 26 August 2016 (1 page)
20 September 2016Appointment of Mr Kenneth Charles James William Martin as a secretary on 15 September 2016 (2 pages)
20 September 2016Appointment of Mr Kenneth Charles James William Martin as a secretary on 15 September 2016 (2 pages)
20 September 2016Termination of appointment of Irene Martin as a secretary on 26 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 February 2016Satisfaction of charge 2 in full (1 page)
26 February 2016Satisfaction of charge 2 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
1 September 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
17 December 2009Director's details changed for Alan Martin on 30 November 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Alan Martin on 30 November 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 January 2009Return made up to 30/11/08; full list of members (4 pages)
15 January 2009Return made up to 30/11/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 February 2008Return made up to 30/11/07; full list of members (3 pages)
1 February 2008Return made up to 30/11/07; full list of members (3 pages)
10 October 2007Registered office changed on 10/10/07 from: 7A alleysbank road farmeloan industrial estate rutherglen glasgow G73 1LX (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7A alleysbank road farmeloan industrial estate rutherglen glasgow G73 1LX (1 page)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 November 2005Return made up to 30/11/05; full list of members (7 pages)
30 November 2005Return made up to 30/11/05; full list of members (7 pages)
20 October 2005Accounts for a small company made up to 31 October 2004 (5 pages)
20 October 2005Accounts for a small company made up to 31 October 2004 (5 pages)
30 November 2004Return made up to 30/11/04; full list of members (7 pages)
30 November 2004Return made up to 30/11/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 October 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 October 2003 (5 pages)
4 February 2004Return made up to 30/11/03; full list of members (7 pages)
4 February 2004Return made up to 30/11/03; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 October 2002 (5 pages)
10 November 2003Accounts for a small company made up to 31 October 2002 (5 pages)
15 January 2003Return made up to 30/11/02; full list of members (7 pages)
15 January 2003Return made up to 30/11/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 October 2001 (5 pages)
31 October 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 December 1999Return made up to 30/11/99; full list of members (7 pages)
3 December 1999Return made up to 30/11/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 January 1998Return made up to 30/11/97; no change of members (4 pages)
30 January 1998Return made up to 30/11/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 October 1996Partic of mort/charge * (5 pages)
23 October 1996Partic of mort/charge * (5 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
12 March 1996Return made up to 30/11/95; no change of members (4 pages)
12 March 1996Return made up to 30/11/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
25 May 1995Accounts for a small company made up to 30 April 1994 (4 pages)
25 May 1995Accounts for a small company made up to 30 April 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 April 1977Incorporation (11 pages)
19 April 1977Incorporation (11 pages)