CAM REALISATIONS 2023 LIMITED

Register to unlock more data on OkredoRegister

CAM REALISATIONS 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC275417

Incorporation date

01/11/2004

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon25/10/2025
Final Gazette dissolved following liquidation
dot icon25/07/2025
Move from Administration to Dissolution
dot icon23/07/2025
Notice of Administrator's proposal
dot icon20/05/2025
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
dot icon22/04/2025
Administrator's progress report
dot icon28/08/2024
Administrator's progress report
dot icon18/06/2024
Notice of extension of period of Administration
dot icon29/02/2024
Administrator's progress report
dot icon11/09/2023
Approval of administrator’s proposals
dot icon21/08/2023
Notice of Administrator's proposal
dot icon07/08/2023
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2023-08-07
dot icon03/08/2023
Appointment of an administrator
dot icon31/07/2023
Certificate of change of name
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/03/2022
Director's details changed for Derk Erik Sauer on 2022-03-21
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-01 with updates
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/12/2018
Alterations to floating charge SC2754170006
dot icon19/12/2018
Alterations to floating charge SC2754170007
dot icon17/12/2018
Registration of charge SC2754170007, created on 2018-12-06
dot icon17/12/2018
Registration of charge SC2754170006, created on 2018-12-06
dot icon12/12/2018
Satisfaction of charge 3 in full
dot icon12/12/2018
Satisfaction of charge 5 in full
dot icon15/11/2018
Satisfaction of charge 4 in full
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon04/10/2018
Audited abridged accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/10/2017
Audited abridged accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon01/11/2016
Appointment of Derk Erik Sauer as a director on 2016-07-14
dot icon01/11/2016
Appointment of Anna Maria Alida Hoogenboom as a director on 2016-07-14
dot icon01/11/2016
Termination of appointment of Leonid Rozhetskin as a director on 2016-07-14
dot icon01/11/2016
Termination of appointment of Rudolf Esser as a director on 2016-07-14
dot icon01/11/2016
Particulars of variation of rights attached to shares
dot icon01/11/2016
Change of share class name or designation
dot icon01/11/2016
Statement of company's objects
dot icon01/11/2016
Resolutions
dot icon25/10/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Resolutions
dot icon18/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 2013-04-24
dot icon27/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon26/11/2012
Director's details changed for Leonid Rozhetskin on 2012-11-26
dot icon26/11/2012
Secretary's details changed for Pinsent Masons Secretarial Limited on 2012-11-26
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon08/11/2009
Accounts for a small company made up to 2008-12-31
dot icon01/12/2008
Return made up to 01/11/08; full list of members
dot icon05/11/2008
Accounts for a small company made up to 2007-12-31
dot icon14/02/2008
Dec mort/charge *
dot icon14/02/2008
Dec mort/charge *
dot icon19/12/2007
Director's particulars changed
dot icon05/12/2007
Return made up to 01/11/07; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Registered office changed on 15/05/07 from: 191 west george street glasgow G2 2LD
dot icon05/02/2007
Return made up to 01/11/06; full list of members
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
£ nc 2501000/2501100 07/09/06
dot icon04/01/2007
Amended accounts made up to 2005-12-31
dot icon07/12/2006
Accounts for a small company made up to 2005-12-31
dot icon08/11/2006
Partic of mort/charge *
dot icon15/09/2006
Partic of mort/charge *
dot icon05/09/2006
Partic of mort/charge *
dot icon17/03/2006
Alterations to a floating charge
dot icon16/03/2006
Alterations to a floating charge
dot icon03/03/2006
Partic of mort/charge *
dot icon31/01/2006
Partic of mort/charge *
dot icon17/11/2005
Return made up to 01/11/05; full list of members
dot icon26/09/2005
New director appointed
dot icon12/09/2005
Certificate of change of name
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Ad 28/07/05--------- £ si 1062000@1=1062000 £ ic 500/1062500
dot icon07/09/2005
Nc inc already adjusted 28/07/05
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon11/04/2005
Ad 10/03/05--------- £ si 499@1=499 £ ic 1/500
dot icon11/04/2005
Registered office changed on 11/04/05 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon01/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

32
2021
change arrow icon0 % *

* during past year

Cash in Bank

£331,448.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.60M
-
0.00
331.45K
-
2021
32
1.60M
-
0.00
331.45K
-

Employees

2021

Employees

32 Ascended- *

Net Assets(GBP)

1.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

331.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
10/05/2007 - Present
559
Muncaster, Lawson Cameron
Director
28/01/2005 - Present
11
Esser, Rudolf
Director
28/07/2005 - 14/07/2016
18
Torpe, Jens
Director
28/07/2005 - Present
6
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
01/11/2004 - 10/05/2007
325

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CAM REALISATIONS 2023 LIMITED

CAM REALISATIONS 2023 LIMITED is an(a) Dissolved company incorporated on 01/11/2004 with the registered office located at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CAM REALISATIONS 2023 LIMITED?

toggle

CAM REALISATIONS 2023 LIMITED is currently Dissolved. It was registered on 01/11/2004 and dissolved on 25/10/2025.

Where is CAM REALISATIONS 2023 LIMITED located?

toggle

CAM REALISATIONS 2023 LIMITED is registered at C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ.

What does CAM REALISATIONS 2023 LIMITED do?

toggle

CAM REALISATIONS 2023 LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

How many employees does CAM REALISATIONS 2023 LIMITED have?

toggle

CAM REALISATIONS 2023 LIMITED had 32 employees in 2021.

What is the latest filing for CAM REALISATIONS 2023 LIMITED?

toggle

The latest filing was on 25/10/2025: Final Gazette dissolved following liquidation.