CAMUS CYBER LIMITED
Overview
| Company Name | CAMUS CYBER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC252465 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMUS CYBER LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CAMUS CYBER LIMITED located?
| Registered Office Address | 18/2 Royston Mains Street EH5 1LB Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMUS CYBER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for CAMUS CYBER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Remigijus Mikalauskas as a director on Dec 23, 2017 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 18/2 Royston Mains Street Edinburgh EH5 1LB on Jan 12, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Remigijus Mikalauskas as a director on Dec 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neill Allan as a director on Dec 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh EH7 5JA Scotland* on Oct 12, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Arthur Barber as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Premier Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Premier Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Arthur Keith Barber as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 69 Brunswick Street Edinburgh EH7 5HT Scotland* on Oct 12, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of CAMUS CYBER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AXIANO COMPANY SECRETARIES LIMITED | Secretary | 71 Brunswick Street EH7 5HS Edinburgh | 92874580001 | |||||||||||
| PREMIER SECRETARIES LIMITED | Secretary | Tooley Street SE1 2TU London 122-126 United Kingdom |
| 118295220001 | ||||||||||
| PREMIER SECRETARIES LIMITED | Secretary | Tooley Street SE1 2TU London 122-126 United Kingdom |
| 118295220001 | ||||||||||
| ALLAN, Neill, Mr. | Director | Brunswick Street EH7 5HT Edinburgh 69 Scotland | Scotland | British | 171623040001 | |||||||||
| BARBER, Arthur Keith | Director | Worlds End Lane BR6 6AT Orpington 223 Kent England | England | British | 155165920001 | |||||||||
| BARBER, Arthur Keith | Director | 223 Worlds End Lane BR6 6AT Orpington Kent | England | British | 155165920001 | |||||||||
| MIKALAUSKAS, Remigijus | Director | Royston Mains Street EH5 1LB Edinburgh 18/2 United Kingdom | United Kingdom | Lithuanian | 175125960001 | |||||||||
| WALTERS, Maurice | Director | 25 Langlaw Road Mayfield EH22 5AT Dalkeith Midlothian | Scotland | British | 112573340001 | |||||||||
| WALTERS, Sarah | Director | 33 Oak Place Hayfield EH22 5LT Dalkeith | British | 73239010001 | ||||||||||
| AXIANO COMPANY SECRETARIES LIMITED | Director | 71 Brunswick Street EH7 5HS Edinburgh | 92874580001 |
Who are the persons with significant control of CAMUS CYBER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Maxim Cotlecicov | Jul 01, 2016 | Trandafirilor Str. MD2038 Chisinau 13/1, Apt 108 Moldova | No |
Nationality: Moldovan Country of Residence: Moldova | |||
Natures of Control
| |||
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