CAM SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

CAM SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC405805

Incorporation date

22/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Lister Place, 11 Rutland Street, Edinburgh EH1 2AECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2011)
dot icon16/12/2025
Micro company accounts made up to 2025-09-30
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon06/06/2025
Registered office address changed from , 14 South Trinity Road, Edinburgh, EH5 3NR, Scotland to Lister Place 11 Rutland Street Edinburgh EH1 2AE on 2025-06-06
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon19/12/2024
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-07-29 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-09-30
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon07/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon17/08/2021
Resolutions
dot icon10/03/2021
Micro company accounts made up to 2020-09-30
dot icon11/11/2020
Registered office address changed from , 9-10 st. Andrew Square, Edinburgh, EH2 2AF, Scotland to Lister Place 11 Rutland Street Edinburgh EH1 2AE on 2020-11-11
dot icon11/11/2020
Appointment of Mr Alan Macdonald Watt as a director on 2020-11-01
dot icon19/10/2020
Termination of appointment of Ramanan Wigneswaran Mylvaganam as a director on 2020-10-16
dot icon19/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon07/05/2020
Termination of appointment of Paul Kenneth Reid as a director on 2020-04-24
dot icon30/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/10/2019
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon22/09/2019
Termination of appointment of Paul Edward George Devlin as a director on 2019-06-14
dot icon05/06/2019
Resolutions
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon19/11/2018
Appointment of Mr Paul Edward George Devlin as a director on 2018-11-05
dot icon19/11/2018
Resolutions
dot icon16/11/2018
Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2018-11-05
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon17/10/2018
Resolutions
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon05/04/2018
Registered office address changed from , C/O Coach Logic, Argyle House Lady Lawson Street, Edinburgh, EH3 9DR, Scotland to Lister Place 11 Rutland Street Edinburgh EH1 2AE on 2018-04-05
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon29/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon28/11/2017
Change of share class name or designation
dot icon28/11/2017
Sub-division of shares on 2017-11-23
dot icon28/11/2017
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2017-11-23
dot icon28/11/2017
Resolutions
dot icon28/11/2017
Resolutions
dot icon15/11/2017
Notification of Andrew Timothy Muir as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Mark Adam Campbell Cairns as a person with significant control on 2016-04-06
dot icon13/11/2017
Second filing of Confirmation Statement dated 22/08/2017
dot icon13/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-02-03
dot icon13/11/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-21
dot icon13/11/2017
Second filing of Confirmation Statement dated 22/08/2016
dot icon16/10/2017
Appointment of Mr Ramanan Wigneswaran Mylvaganam as a director on 2016-09-21
dot icon10/10/2017
Director's details changed for Mr Paul Kenneth Reid on 2017-03-01
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon30/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon07/07/2016
Cancellation of shares. Statement of capital on 2016-07-05
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/05/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon11/05/2016
Change of share class name or designation
dot icon10/05/2016
Appointment of Mr Paul Kenneth Reid as a director on 2016-05-09
dot icon08/04/2016
Registered office address changed from , 1 North Platt Crescent, Ratho, Newbridge, Midlothian, EH28 8JT to Lister Place 11 Rutland Street Edinburgh EH1 2AE on 2016-04-08
dot icon08/04/2016
Director's details changed for Mr Mark Cairns on 2015-08-03
dot icon21/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Andrew Muir on 2015-04-01
dot icon21/09/2015
Register inspection address has been changed from 85/2 Harrison Road Edinburgh Edinburgh EH11 1LS United Kingdom to C/O Andrew Muir 1 North Platt Crescent Ratho Newbridge Midlothian EH28 8JT
dot icon20/07/2015
Registered office address changed from , 85/2 Harrison Road, Edinburgh, EH11 1LS to Lister Place 11 Rutland Street Edinburgh EH1 2AE on 2015-07-20
dot icon14/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon17/09/2013
Register inspection address has been changed from 13/8 Dorset Place Edinburgh EH11 1JQ Scotland
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon05/09/2012
Register(s) moved to registered inspection location
dot icon03/09/2012
Register inspection address has been changed
dot icon22/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
199.16K
-
0.00
-
-
2022
5
152.00K
-
0.00
-
-
2023
5
87.01K
-
0.00
-
-
2023
5
87.01K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

87.01K £Descended-42.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Alan Macdonald
Director
01/11/2020 - Present
22
Muir, Andrew Timothy
Director
22/08/2011 - Present
-
Cairns, Mark Adam Campbell
Director
22/08/2011 - Present
2
Devlin, Paul Edward George
Director
05/11/2018 - 14/06/2019
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAM SOLUTIONS LTD.

CAM SOLUTIONS LTD. is an(a) Active company incorporated on 22/08/2011 with the registered office located at Lister Place, 11 Rutland Street, Edinburgh EH1 2AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAM SOLUTIONS LTD.?

toggle

CAM SOLUTIONS LTD. is currently Active. It was registered on 22/08/2011 .

Where is CAM SOLUTIONS LTD. located?

toggle

CAM SOLUTIONS LTD. is registered at Lister Place, 11 Rutland Street, Edinburgh EH1 2AE.

What does CAM SOLUTIONS LTD. do?

toggle

CAM SOLUTIONS LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CAM SOLUTIONS LTD. have?

toggle

CAM SOLUTIONS LTD. had 5 employees in 2023.

What is the latest filing for CAM SOLUTIONS LTD.?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-09-30.