Cameron Communications Limited

General information

Name:

Cameron Communications Ltd

Office Address:

Caledonia House Thornliebank Industrial Estate G46 8JT Glasgow

Number: SC182904

Incorporation date: 1998-02-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number SC182904 26 years ago, Cameron Communications Limited is categorised as a Private Limited Company. The company's official office address is Caledonia House, Thornliebank Industrial Estate Glasgow. The registered name of this business got changed in 1998 to Cameron Communications Limited. The enterprise previous registered name was Gs (neilston). The enterprise's registered with SIC code 33130 meaning Repair of electronic and optical equipment. December 31, 2022 is the last time when the company accounts were reported.

2 transactions have been registered in 2013 with a sum total of £1,240. In 2012 there was a similar number of transactions (exactly 4) that added up to £6,798. The Council conducted 3 transactions in 2011, this added up to £5,340. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £13,378. Cooperation with the Department for Transport council covered the following areas: Equip Purch - Non Pol (noncap), Carriage and It Hardware Purch (noncap).

There is a group of two directors leading this specific firm now, namely Stuart S. and Greig S. who have been carrying out the directors obligations for fifteen years.

  • Previous company's names
  • Cameron Communications Limited 1998-03-13
  • Gs (neilston) Limited 1998-02-12

Financial data based on annual reports

Company staff

Stuart S.

Role: Director

Appointed: 01 February 2009

Latest update: 14 March 2024

Greig S.

Role: Director

Appointed: 19 February 1998

Latest update: 14 March 2024

People with significant control

Stuart S. is the individual who has control over this firm, owns over 3/4 of company shares.

Stuart S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 19 April 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2021/12/31 (AA)
filed on: 25th, April 2022
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 2 £ 1 239.60
2013-10-04 306543 £ 1 221.60 Equip Purch - Non Pol (noncap)
2013-10-04 306543 £ 18.00 Carriage
2012 Department for Transport 4 £ 6 798.00
2012-09-07 276430 £ 3 798.00 It Hardware Purch (noncap)
2012-04-13 266201 £ 2 082.00 Equip Purch Non Pol (noncap)
2012-04-13 266219 £ 900.00 Equip Purch Non Pol (noncap)
2011 Department for Transport 3 £ 5 340.00
2011-06-24 244314 £ 2 460.00 Sc Edinburgh Staff Costs
2011-06-24 244311 £ 2 100.00 Sc Glasgow Staff Costs
2011-07-18 246143 £ 780.00 Equip Purch Non Pol (noncap)

Search other companies

Services (by SIC Code)

  • 33130 : Repair of electronic and optical equipment
26
Company Age

Similar companies nearby

Closest companies