UKBizDB.co.uk

CAMSCAFF LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camscaff Ltd.. The company was founded 20 years ago and was given the registration number SC253590. The firm's registered office is in 11 WOODSIDE CRESCENT. You can find them at Mcallisters C.a., Paxton House, 11 Woodside Crescent, Glasgow. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMSCAFF LTD.
Company Number:SC253590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mcallisters C.a., Paxton House, 11 Woodside Crescent, Glasgow, G3 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Glenboig Farm Road, Glenboig, Coatbridge, Scotland,

Secretary30 January 2006Active
Mcallisters C.A., Paxton House, 11 Woodside Crescent, G3 7UL

Director23 September 2020Active
58, Glenboig Farm Road, Glenboig, Coatbridge, Scotland, ML5 2RA

Director30 January 2006Active
Mcallisters C.A., Paxton House, 11 Woodside Crescent, G3 7UL

Director31 July 2003Active
19 Springfield Square, Bishopbriggs, Glasgow, G64 1PZ

Secretary31 July 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary31 July 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director31 July 2003Active

People with Significant Control

Mr Stephen Patrick Rowan
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Mcallisters C.A., 11 Woodside Crescent, G3 7UL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rebecca Jane Rowan
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Mcallisters C.A., 11 Woodside Crescent, G3 7UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-02-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital name of class of shares.

Download
2018-12-19Resolution

Resolution.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.