Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMERON + ROSS GLASGOW LIMITED
Company Information for

CAMERON + ROSS GLASGOW LIMITED

ABERDEEN, AB15,
Company Registration Number
SC189890
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Cameron + Ross Glasgow Ltd
CAMERON + ROSS GLASGOW LIMITED was founded on 1998-10-01 and had its registered office in Aberdeen. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
CAMERON + ROSS GLASGOW LIMITED
 
Legal Registered Office
ABERDEEN
 
Previous Names
ISANDCO THREE HUNDRED AND THIRTY THREE LIMITED25/11/1998
Filing Information
Company Number SC189890
Date formed 1998-10-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-03-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMERON + ROSS GLASGOW LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-11-09
ALEXANDER PAUL CAMERON
Director 1999-01-12
ALEXANDER HILL
Director 1999-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES CHALMERS
Director 1999-01-26 2014-10-28
ALAN MUIR ROSS
Director 1999-01-12 2013-06-30
JOHN BLACK MCCULLOCH
Director 1999-01-26 2013-04-05
WILLIAM GEORGE BARBER
Director 1999-01-26 2010-01-13
IAIN SMITH & COMPANY
Nominated Secretary 1998-10-01 2007-11-09
ROY ROXBURGH
Nominated Director 1998-10-01 1999-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP AMERICAN PAN UK LTD Company Secretary 2017-07-17 CURRENT 1993-06-14 Active
MACLAY MURRAY & SPENS LLP SF 2058 LIMITED Company Secretary 2013-07-09 CURRENT 2006-01-26 Active
MACLAY MURRAY & SPENS LLP KRYSTAL FOUNTAIN WATER CO. LIMITED Company Secretary 2013-07-04 CURRENT 1992-04-03 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP LONDON SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 1991-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP NATURE SPRINGS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-16 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP PALM WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1988-05-04 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP Q2O LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-31 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SOLUTIONS LIMITED Company Secretary 2013-07-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH POINT LIMITED Company Secretary 2013-07-04 CURRENT 2005-03-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS HOLDINGS LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS LIMITED Company Secretary 2013-07-04 CURRENT 2003-07-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SEVEN SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 2002-05-30 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SOUTHWATER ENTERPRISES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-24 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP 21ST CENTURY WATER COOLERS LIMITED Company Secretary 2013-07-04 CURRENT 2004-05-05 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUACOAST LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS (SOUTH WEST) LIMITED Company Secretary 2013-07-04 CURRENT 1999-01-22 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-14 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER SERVICES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP COOLA VEND LIMITED Company Secretary 2013-07-04 CURRENT 2000-04-12 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP RYDON SPRINGWATER (UK) LIMITED Company Secretary 2013-07-04 CURRENT 1998-01-27 Dissolved 2016-09-06
MACLAY MURRAY & SPENS LLP WATER COOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1989-10-20 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1998-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1998-03-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS GROUP LIMITED Company Secretary 2013-07-04 CURRENT 1988-09-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1968-03-28 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATER WAITER LIMITED Company Secretary 2013-07-04 CURRENT 1998-02-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP CALEDONIAN COOLERS LIMITED Company Secretary 2013-06-21 CURRENT 1996-03-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP NATURAL WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-02-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP PREMIER PURE WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-09-12 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP WATER AT WORK LIMITED Company Secretary 2013-06-21 CURRENT 1989-08-23 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SYSTEMS LIMITED Company Secretary 2013-06-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AVANTEGUARD SERVICES LIMITED Company Secretary 2012-03-20 CURRENT 2007-05-10 Dissolved 2017-01-17
MACLAY MURRAY & SPENS LLP FRINGE PERFORMANCE ARCHIVE LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP QUEST GEO SOLUTIONS LIMITED Company Secretary 2008-12-12 CURRENT 2003-04-29 Dissolved 2014-02-11
MACLAY MURRAY & SPENS LLP ABERDEEN AIRCRAFT CLEANING COMPANY LIMITED Company Secretary 2008-07-24 CURRENT 1975-01-31 Dissolved 2017-03-21
MACLAY MURRAY & SPENS LLP REVERTICA LIMITED Company Secretary 2008-03-26 CURRENT 2003-09-30 Active
MACLAY MURRAY & SPENS LLP P.W. ADAMSON LIMITED Company Secretary 2008-03-05 CURRENT 1986-04-04 Active
MACLAY MURRAY & SPENS LLP TESLA TECHNOLOGIES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-12 Dissolved 2018-03-27
MACLAY MURRAY & SPENS LLP MONITOR PROJECT MANAGEMENT TRAINING LIMITED Company Secretary 2007-12-10 CURRENT 2002-03-11 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP MPOWER-SUITE LIMITED Company Secretary 2007-12-10 CURRENT 2003-04-16 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED Company Secretary 2007-11-23 CURRENT 2004-08-13 Dissolved 2014-07-18
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED Company Secretary 2007-11-23 CURRENT 2004-11-22 Dissolved 2015-03-27
MACLAY MURRAY & SPENS LLP ZESTCO LIMITED Company Secretary 2007-11-23 CURRENT 1999-05-13 Dissolved 2017-11-14
MACLAY MURRAY & SPENS LLP OILCAMP LIMITED Company Secretary 2007-11-16 CURRENT 2004-12-21 Dissolved 2015-09-25
MACLAY MURRAY & SPENS LLP GRAMPIAN FRANCHISES LIMITED Company Secretary 2007-11-16 CURRENT 1996-01-17 Dissolved 2018-08-04
MACLAY MURRAY & SPENS LLP SUZIE SPARKLE LIMITED Company Secretary 2007-11-15 CURRENT 2003-03-25 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP DALY DRILLING CONSULTANTS LIMITED Company Secretary 2007-11-12 CURRENT 1977-05-05 Dissolved 2015-12-15
MACLAY MURRAY & SPENS LLP ENGINEERING INSIGHTS LIMITED Company Secretary 2007-11-12 CURRENT 1998-08-26 Active
MACLAY MURRAY & SPENS LLP OCEANGROVE GEOSCIENCE LIMITED Company Secretary 2007-11-10 CURRENT 1994-05-12 Active
MACLAY MURRAY & SPENS LLP ROTAWAVE LIMITED Company Secretary 2007-11-09 CURRENT 2002-09-04 Dissolved 2017-12-07
MACLAY MURRAY & SPENS LLP DUOTOOL LIMITED Company Secretary 2007-11-08 CURRENT 1987-06-19 Dissolved 2016-03-31
MACLAY MURRAY & SPENS LLP BICKER LIMITED Company Secretary 2007-11-08 CURRENT 1996-06-24 Dissolved 2017-12-12
MACLAY MURRAY & SPENS LLP MAIRS THISTLE EXECUTIVE HIRE LIMITED Company Secretary 2007-11-08 CURRENT 2004-03-22 Dissolved 2018-06-06
MACLAY MURRAY & SPENS LLP AFRICA DIRECT LIMITED Company Secretary 2007-11-06 CURRENT 1996-06-12 Dissolved 2013-10-04
MACLAY MURRAY & SPENS LLP SEND-IT FULFILMENT SOLUTIONS LTD Company Secretary 2007-11-06 CURRENT 2000-05-05 Dissolved 2018-01-13
MACLAY MURRAY & SPENS LLP H & K JOINERY MANUFACTURING LIMITED Company Secretary 2007-11-06 CURRENT 2004-04-14 Liquidation
MACLAY MURRAY & SPENS LLP ENERGY WAVE OPERATIONS LIMITED Company Secretary 2007-11-04 CURRENT 2005-02-22 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ENERGY WAVE OIL & GAS LIMITED Company Secretary 2007-11-04 CURRENT 2005-01-26 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ROTAWAVE BIOCOAL LIMITED Company Secretary 2007-11-04 CURRENT 2006-06-06 Dissolved 2017-02-14
MACLAY MURRAY & SPENS LLP ENERGY ENVIRONMENTAL LIMITED Company Secretary 2007-11-04 CURRENT 2003-05-21 In Administration/Administrative Receiver
MACLAY MURRAY & SPENS LLP REL8 LIMITED Company Secretary 2007-06-06 CURRENT 2004-04-20 Dissolved 2017-02-28
MACLAY MURRAY & SPENS LLP SSDV HOLDINGS (UK) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Liquidation
ALEXANDER PAUL CAMERON CAMERON + ROSS HOLDINGS LIMITED Director 2009-02-19 CURRENT 2008-12-12 Liquidation
ALEXANDER HILL CAMERON + ROSS HOLDINGS LIMITED Director 2009-02-19 CURRENT 2008-12-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-12DS01APPLICATION FOR STRIKING-OFF
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL CAMERON / 12/12/2015
2016-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-20AR0101/10/15 FULL LIST
2015-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHALMERS
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-30AR0101/10/14 FULL LIST
2014-04-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-25AR0101/10/13 FULL LIST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROSS
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL CAMERON / 01/10/2013
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCULLOCH
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-06AUDAUDITOR'S RESIGNATION
2012-10-22AR0101/10/12 FULL LIST
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-05AR0101/10/11 FULL LIST
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HILL / 30/12/2010
2010-10-28AR0101/10/10 FULL LIST
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-23MISCCONSENT TO SHARE TRANSFER AND WAVING OF PRE-EMPTION RIGHTS IN RESPECT OF TRANSFER ON 13/01/10
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARBER
2010-01-23MISCCONSENT TO TRANSFER OF SHARES AND WAIVING OF ALL PRE-EMPTION RIGHTS RELATING TO THE TRANSFER ON 07/01/10
2009-10-30AR0101/10/09 FULL LIST
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-17363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 20 QUEENS ROAD ABERDEEN AB15 4ZT
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-10-04363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-13363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-13363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-13363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-17363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-04363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-11-04ELRESS386 DISP APP AUDS 13/08/02
2002-11-04ELRESS366A DISP HOLDING AGM 13/08/02
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-08363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-11363aRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-07-1388(2)RAD 11/05/00--------- £ SI 4000@1=4000 £ IC 46000/50000
2000-03-31410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-18363aRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-07-1988(2)RAD 10/03/99--------- £ SI 15000@1=15000 £ IC 26000/41000
1999-07-1988(2)RAD 29/04/99--------- £ SI 15000@1=15000 £ IC 11000/26000
1999-07-1988(2)RAD 25/03/99--------- £ SI 5000@1=5000 £ IC 41000/46000
1999-07-16225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99
1999-05-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-05-1188(2)RAD 15/02/99--------- £ SI 10998@1=10998 £ IC 2/11000
1999-03-03123NC INC ALREADY ADJUSTED 27/01/99
1999-03-02ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/01/99
1999-03-02ORES04£ NC 10000/50000 27/01/
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-07288aNEW DIRECTOR APPOINTED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-01-26288bDIRECTOR RESIGNED
1998-11-24CERTNMCOMPANY NAME CHANGED ISANDCO THREE HUNDRED AND THIRTY THREE LIMITED CERTIFICATE ISSUED ON 25/11/98
1998-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CAMERON + ROSS GLASGOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON + ROSS GLASGOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON + ROSS GLASGOW LIMITED

Intangible Assets
Patents
We have not found any records of CAMERON + ROSS GLASGOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON + ROSS GLASGOW LIMITED
Trademarks
We have not found any records of CAMERON + ROSS GLASGOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON + ROSS GLASGOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CAMERON + ROSS GLASGOW LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CAMERON + ROSS GLASGOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON + ROSS GLASGOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON + ROSS GLASGOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.