CAMRO GRAPHICS LIMITED

CAMRO GRAPHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMRO GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151386
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAMRO GRAPHICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAMRO GRAPHICS LIMITED located?

    Registered Office Address
    C/O Deloitte Llp
    100 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMRO GRAPHICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (277) LIMITEDJun 10, 1994Jun 10, 1994

    What are the latest accounts for CAMRO GRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for CAMRO GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from C/O Deloitte Llp Monteith House, George Square 110 George Street Glasgow G1 3BX to C/O Deloitte Llp 100 Queen Street Glasgow G1 3BX on May 31, 2019

    2 pagesAD01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR to C/O Deloitte Llp Monteith House, George Square 110 George Street Glasgow G1 3BX on Aug 17, 2018

    2 pagesAD01

    Register inspection address has been changed to Leesburn Place Nerston West Industrial Estate East Kilbride Glasgow G74 4LR

    2 pagesAD02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 05, 2018

    LRESSP

    Termination of appointment of Timothy Whitfield as a director on May 16, 2018

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on May 16, 2018

    1 pagesTM01

    Termination of appointment of Mark Richard Priestley as a director on May 16, 2018

    1 pagesTM01

    Termination of appointment of Mark Richard Preistley as a secretary on May 16, 2018

    1 pagesTM02

    Appointment of Ms Christina Marie Able as a director on May 16, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2017 to Sep 30, 2017

    1 pagesAA01

    Appointment of Mr Timothy Whitfield as a director on Feb 10, 2017

    2 pagesAP01

    Appointment of Mr Andrew Darrington as a director on Feb 10, 2017

    2 pagesAP01

    Termination of appointment of Yves Regniers as a director on Feb 10, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    9 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Nov 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 29, 2013

    8 pagesAA

    Who are the officers of CAMRO GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABLE, Christina Marie
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican246194520001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GRAY, David Buchanan
    21 Nasmyth Avenue
    G61 4SQ Glasgow
    Secretary
    21 Nasmyth Avenue
    G61 4SQ Glasgow
    British1372010004
    HAMILTON, Mark David
    8 Castleton Drive
    Newton Mearns
    G77 5JU Glasgow
    Lanarkshire
    Secretary
    8 Castleton Drive
    Newton Mearns
    G77 5JU Glasgow
    Lanarkshire
    British67851470001
    KUDO, Machiko
    76 St Peters Street
    N1 8JS London
    Secretary
    76 St Peters Street
    N1 8JS London
    British84667740002
    PRIESTLEY, Mark Richard
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    Secretary
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    British275589400001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Secretary
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    British63194950001
    DARRINGTON, Andrew
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps, Millennium Way West
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps, Millennium Way West
    United Kingdom
    United KingdomBritish207397840001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    Director
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    United KingdomBritish108529830002
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British124301670001
    GRAY, David Buchanan
    21 Nasmyth Avenue
    G61 4SQ Glasgow
    Director
    21 Nasmyth Avenue
    G61 4SQ Glasgow
    British1372010004
    HALLIDAY, Ian Moir
    17 Tulliallan Place
    East Kilbride
    G74 2EG Glasgow
    Lanarkshire
    Director
    17 Tulliallan Place
    East Kilbride
    G74 2EG Glasgow
    Lanarkshire
    British606180001
    O'CONNELL, Martin Hartley
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    Director
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorkshire
    EnglandBritish111609860001
    OLIVER, Robert Russell
    51 Glendaruel Avenue
    Bearsden
    G61 2PP Glasgow
    Director
    51 Glendaruel Avenue
    Bearsden
    G61 2PP Glasgow
    British606170001
    PIERCE, Stephen Keith
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    Director
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    EnglandBritish101528490001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    Director
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    United KingdomBritish275589400001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgian159048480002
    RYLANCE, Neil
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    Director
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    United KingdomBritish63514990001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    EnglandBritish63194950001
    SPENCER, Thomas
    21 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    Director
    21 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    British308050001
    WHITFIELD, Timothy David
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps, Millennium Way West
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps, Millennium Way West
    United Kingdom
    EnglandBritish101528670009

    Who are the persons with significant control of CAMRO GRAPHICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Multi Packaging Solutions Hillington Limited
    Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    30
    Scotland
    Apr 06, 2016
    Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    30
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAMRO GRAPHICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2019Due to be dissolved on
    Jul 05, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0