CAMRO GRAPHICS LIMITED
Overview
| Company Name | CAMRO GRAPHICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC151386 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMRO GRAPHICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACROCOM (277) LIMITED | Jun 10, 1994 | Jun 10, 1994 |
What are the latest accounts for CAMRO GRAPHICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CAMRO GRAPHICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to Leesburn Place Nerston West Industrial Estate East Kilbride Glasgow G74 4LR | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Whitfield as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Darrington as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Richard Priestley as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Richard Preistley as a secretary on May 16, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Ms Christina Marie Able as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Timothy Whitfield as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Darrington as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yves Regniers as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 8 pages | AA | ||||||||||
Who are the officers of CAMRO GRAPHICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABLE, Christina Marie | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | 246194520001 | |||||
| FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
| GRAY, David Buchanan | Secretary | 21 Nasmyth Avenue G61 4SQ Glasgow | British | 1372010004 | ||||||
| HAMILTON, Mark David | Secretary | 8 Castleton Drive Newton Mearns G77 5JU Glasgow Lanarkshire | British | 67851470001 | ||||||
| KUDO, Machiko | Secretary | 76 St Peters Street N1 8JS London | British | 84667740002 | ||||||
| PRIESTLEY, Mark Richard | Secretary | HP18 0SU Grendon Underwood 2 Old Farm Court Buckinghamshire | British | 275589400001 | ||||||
| SCULLY, Richard Andrew | Secretary | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | British | 63194950001 | ||||||
| DARRINGTON, Andrew | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps, Millennium Way West United Kingdom | United Kingdom | British | 207397840001 | |||||
| DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
| FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road GU21 8XQ Woking Surrey | United Kingdom | British | 108529830002 | |||||
| FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
| GILCHRIST, Keith | Director | Tudor House Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 124301670001 | ||||||
| GRAY, David Buchanan | Director | 21 Nasmyth Avenue G61 4SQ Glasgow | British | 1372010004 | ||||||
| HALLIDAY, Ian Moir | Director | 17 Tulliallan Place East Kilbride G74 2EG Glasgow Lanarkshire | British | 606180001 | ||||||
| O'CONNELL, Martin Hartley | Director | Abbeylands Stackhouse BD24 0DN Settle North Yorkshire | England | British | 111609860001 | |||||
| OLIVER, Robert Russell | Director | 51 Glendaruel Avenue Bearsden G61 2PP Glasgow | British | 606170001 | ||||||
| PIERCE, Stephen Keith | Director | 16 All Saints Avenue SL6 6EW Maidenhead Berkshire | England | British | 101528490001 | |||||
| PRIESTLEY, Mark Richard | Director | 2 Old Farm Court HP18 0SU Grendon Underwood Buckinghamshire | United Kingdom | British | 275589400001 | |||||
| REGNIERS, Yves | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | United Kingdom | Belgian | 159048480002 | |||||
| RYLANCE, Neil | Director | 5 Park Avenue Shelley Park, Shelley HD8 8JG Huddersfield West Yorkshire | United Kingdom | British | 63514990001 | |||||
| SCULLY, Richard Andrew | Director | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | England | British | 63194950001 | |||||
| SPENCER, Thomas | Director | 21 Tavistock Drive Newlands G43 2SJ Glasgow | British | 308050001 | ||||||
| WHITFIELD, Timothy David | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps, Millennium Way West United Kingdom | England | British | 101528670009 |
Who are the persons with significant control of CAMRO GRAPHICS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Multi Packaging Solutions Hillington Limited | Apr 06, 2016 | Colquhoun Avenue Hillington Park G52 4BN Glasgow 30 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does CAMRO GRAPHICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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