UKBizDB.co.uk

ERT CAMELOT LIMITED

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

This company is commonly known as Ert Camelot Limited. The company was founded 18 years ago and was given the registration number SC301741. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ERT CAMELOT LIMITED
Company Number:SC301741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary16 August 2012Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director03 February 2010Active
Alba Gate, Stoneywood Park, Dyce, Aberdeen, United Kingdom, AB21 7DZ

Director20 December 2022Active
3505, West Sam Houston Parkway North, Suite 400, Houston, United States, 77043

Director01 May 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Secretary04 May 2006Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary03 February 2010Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary04 May 2006Active
42, East Bay Blvd, The Woodlands, TX 77380

Director08 March 2010Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director03 February 2010Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director03 February 2010Active
22, Kama Street, Kamares Village, Tala,

Director04 May 2006Active
The Boat House, Maryculter, Aberdeen, AB12 5FX

Director04 May 2006Active
66 Louisville Avenue, Aberdeen, AB15 4TX

Director04 May 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director03 February 2010Active
35 Cromwell Road, Aberdeen, AB15 4UQ

Director04 May 2006Active
Aquherton House, Kintore, AB51 0XH

Director04 May 2006Active
7, Westerton Road, Cults, Aberdeenshire, AB15 9NR

Director11 June 2008Active
The East Stables, Countesswells House, Countesswells, AB15 9BT

Director04 May 2006Active
20 Gladstone Place, Aberdeen, AB10 6XA

Director04 May 2006Active
9, Leslie Park, Old Rayne, AB52 6RA

Director11 June 2008Active
Helix Energy Solutions Group Inc, 3505 W.Sam Houston Parkway North, Suite 400, Houston, Usa, 77043

Director10 April 2013Active

People with Significant Control

Energy Resource Technology (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-19Accounts

Accounts with accounts type full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type full.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type full.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.