Company NameCameron H Gunn Joiner & Building Contractor Ltd
DirectorCameron Hugh Gunn
Company StatusActive
Company NumberSC338385
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Cameron Hugh Gunn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address34 Midtown
Inverasdale
Poolewe
Ross-Shire
IV22 2LW
Scotland
Secretary NameMrs Ellen Tallach
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Port Henderson
Gairloch
Ross-Shire
IV21 2AS
Scotland

Location

Registered AddressJ. Coleman & Co
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Cameron Hugh Gunn
100.00%
Ordinary

Financials

Year2014
Net Worth£26,531
Cash£13,355
Current Liabilities£6,619

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
4 August 2014Registered office address changed from 34 Midtown Inverasdale Poolewe Ross-Shire IV22 2LW to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 34 Midtown Inverasdale Poolewe Ross-Shire IV22 2LW to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 34 Midtown Inverasdale Poolewe Ross-Shire IV22 2LW to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for Mr Cameron Hugh Gunn on 26 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Cameron Hugh Gunn on 26 February 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
26 February 2008Incorporation (9 pages)
26 February 2008Incorporation (9 pages)