CAMAS CONTRAX LTD.

C/O Saffery, Torridon House C/O Saffery, Torridon House, Inverness, IV2 3BW, Scotland
StatusACTIVE
Company No.SC349281
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 8 months, 7 days
JurisdictionScotland

SUMMARY

CAMAS CONTRAX LTD. is an active private limited company with number SC349281. It was incorporated 15 years, 8 months, 7 days ago, on 30 September 2008. The company address is C/O Saffery, Torridon House C/O Saffery, Torridon House, Inverness, IV2 3BW, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Old address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland

New address: C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW

Change date: 2024-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-06

Old address: Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland

New address: C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Nov 2022

Category: Address

Type: AD02

Old address: Cama House 5 High Street Dingwall IV15 9HL Scotland

New address: Camas House 5 High Street Dingwall IV15 9HL

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Nov 2022

Category: Address

Type: AD02

New address: Cama House 5 High Street Dingwall IV15 9HL

Old address: Amberley 53 Old Evanton Road Dingwall Ross Shire IV15 9RB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

New address: Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW

Old address: Clava House Cradlehall Business Park Inverness IV2 5GH

Change date: 2021-10-21

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2021

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

New address: Amberley 53 Old Evanton Road Dingwall Ross Shire IV15 9RB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Dr Mark James Skinner

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte-Ann Skinner

Change date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Abraham Skinner

Change date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abraham Skinner

Change date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Charlotte-Ann Skinner

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-19

Officer name: Charlotte-Ann Skinner

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr Abraham Skinner

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Abigail Jayne Skinner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Abigail Jayne Skinner

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Dr Mark James Skinner

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Dr Mark James Skinner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-02

Officer name: Abigail Jayne Skinner

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2018

Category: Address

Type: AD03

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Change sail address company with new address

Date: 04 Oct 2018

Category: Address

Type: AD02

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Charlotte Ann Skinner

Change date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Ann Skinner

Change date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-02

Officer name: Dr Mark James Skinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Used for Deletions in Correction Deleted Officer

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Removed Under Section 1095

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abigail Jayne Skinner

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Dr Mark James Skinner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 13/10/08\gbp si 49998@1=49998\gbp ic 2/50000\

Documents

View document PDF

Resolution

Date: 15 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed abraham skinner

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed charlotte ann skinner

Documents

View document PDF

Resolution

Date: 01 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen george mabbott

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 30 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MOORE DRIVING LIMITED

8 PARK AVENUE,ROTHERHAM,S60 5UL

Number:11085863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALLSAFE ENGINEERING LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11395775
Status:ACTIVE
Category:Private Limited Company

FALLEN EAGLE FILMS LIMITED

19 WIMBLEDON AVENUE,BRANDON,IP27 0NZ

Number:08444033
Status:ACTIVE
Category:Private Limited Company

IMV IMAGING LTD

IMAGING HOUSE PHOENIX CRESCENT,BELLSHILL,ML4 3NJ

Number:SC184117
Status:ACTIVE
Category:Private Limited Company

KAPPION LIMITED

38A RUGELEY ROAD,BURNTWOOD,WS7 9BE

Number:10090047
Status:ACTIVE
Category:Private Limited Company

STRATEGICAL RISK LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09227210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source