Company NameA Cameron (Bookbinders) Ltd
DirectorsAgnes Maxwell Cameron and Fraser Duncan Cameron
Company StatusActive
Company NumberSC356434
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMrs Agnes Maxwell Cameron
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address36 Dee Place
East Kilbride
Glasgow
G75 8RZ
Scotland
Director NameMr Fraser Duncan Cameron
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleBookbinder
Country of ResidenceScotland
Correspondence Address36 Dee Place
East Kilbride
Glasgow
G75 8RZ
Scotland
Secretary NameMr Fraser Duncan Cameron
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Dee Place
East Kilbride
Glasgow
G75 8RZ
Scotland

Contact

Websitecameronbookbinders.co.uk

Location

Registered Address101 - 103 Commerce Street
Glasgow
G5 8DL
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1Agnes Maxwell Cameron
50.00%
Ordinary
100 at £1Fraser Duncan Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth£11,406
Cash£20,630
Current Liabilities£54,308

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

10 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 June 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Director's details changed for Mrs Agnes Maxwell Cameron on 1 May 2015 (2 pages)
5 April 2016Secretary's details changed for Mr Fraser Duncan Cameron on 1 May 2015 (1 page)
5 April 2016Director's details changed for Mr Fraser Duncan Cameron on 1 May 2015 (2 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(5 pages)
5 April 2016Director's details changed for Mrs Agnes Maxwell Cameron on 1 May 2015 (2 pages)
5 April 2016Secretary's details changed for Mr Fraser Duncan Cameron on 1 May 2015 (1 page)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(5 pages)
5 April 2016Director's details changed for Mr Fraser Duncan Cameron on 1 May 2015 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
30 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2012Director's details changed for Mrs Agnes Maxwell Cameron on 11 March 2012 (2 pages)
11 July 2012Director's details changed for Mrs Agnes Maxwell Cameron on 11 March 2012 (2 pages)
11 July 2012Director's details changed for Mr Fraser Duncan Cameron on 11 March 2012 (2 pages)
11 July 2012Director's details changed for Mr Fraser Duncan Cameron on 11 March 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (15 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
11 March 2009Incorporation (16 pages)
11 March 2009Incorporation (16 pages)