CAMOOZE LTD

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

    Company NameCAMOOZE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC257917
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAMOOZE LTD?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is CAMOOZE LTD located?

    Registered Office Address
    8 Benview Road
    Clarkston
    G76 7PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMOOZE LTD?

    Previous Company Names
    Company NameFromUntil
    BIDMANIA LIMITEDFeb 10, 2010Feb 10, 2010
    XZION LIMITEDOct 21, 2003Oct 21, 2003

    What are the latest accounts for CAMOOZE LTD?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2017

    What are the latest filings for CAMOOZE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to May 30, 2017

    2 pagesAA

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 30, 2016

    3 pagesAA

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 30, 2015

    3 pagesAA

    Annual return made up to Oct 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 30, 2014

    3 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on Oct 02, 2014

    1 pagesAD01

    Termination of appointment of Stephen Ferns as a secretary on Nov 01, 2013

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to May 30, 2013

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 30, 2012

    3 pagesAA

    Previous accounting period shortened from May 31, 2012 to May 30, 2012

    3 pagesAA01

    Annual return made up to Oct 27, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB* on Jan 06, 2013

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2011

    7 pagesAA

    Termination of appointment of Josephine Mackie as a director

    1 pagesTM01

    Who are the officers of CAMOOZE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Dale Andrew
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    Director
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Scotland
    ScotlandBritish65433040008
    CUMMING, Dale Andrew
    28 Campsie Dean Road
    Blanefield
    G63 9BN Glasgow
    Secretary
    28 Campsie Dean Road
    Blanefield
    G63 9BN Glasgow
    British65433040008
    FERNS, Stephen
    Fifty Pitches Road
    Cardonald Business Park
    G51 4EB Glasgow
    100
    Scotland
    Secretary
    Fifty Pitches Road
    Cardonald Business Park
    G51 4EB Glasgow
    100
    Scotland
    British135865810001
    GRAY, Stephen Harvey
    Apt 4/3 334 Meadowside Quay Walk
    G11 6AW Glasgow
    Lanarkshire
    Secretary
    Apt 4/3 334 Meadowside Quay Walk
    G11 6AW Glasgow
    Lanarkshire
    British123728010001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    HESSETT, Alastair George
    5 Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    Director
    5 Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    British93115810002
    MACKIE, Josephine
    Europc House
    90 Fifty Pitches Road
    G51 4EB Cardonald Business Park
    Glasgow
    Director
    Europc House
    90 Fifty Pitches Road
    G51 4EB Cardonald Business Park
    Glasgow
    United KingdomBritish71316180001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CAMOOZE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dale Andrew Cumming
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    Oct 01, 2016
    Benview Road
    Clarkston
    G76 7PP Glasgow
    8
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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