CAMAS CONTRAX LTD.

Register to unlock more data on OkredoRegister

CAMAS CONTRAX LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC349281

Incorporation date

30/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O A9 Accountancy Ltd Elm House, Cradlehall Business Park, Inverness IV2 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon24/10/2025
Registered office address changed from C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW Scotland to C/O a9 Accountancy Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 2025-10-24
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/12/2024
Director's details changed for Dr Mark James Skinner on 2024-12-16
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/03/2024
Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW on 2024-03-08
dot icon10/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon06/09/2023
Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 2023-09-06
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon11/11/2022
Register inspection address has been changed from Cama House 5 High Street Dingwall IV15 9HL Scotland to Camas House 5 High Street Dingwall IV15 9HL
dot icon10/11/2022
Register inspection address has been changed from Amberley 53 Old Evanton Road Dingwall Ross Shire IV15 9RB United Kingdom to Cama House 5 High Street Dingwall IV15 9HL
dot icon06/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon21/10/2021
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 2021-10-21
dot icon14/10/2021
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Amberley 53 Old Evanton Road Dingwall Ross Shire IV15 9RB
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon19/11/2020
Director's details changed for Dr Mark James Skinner on 2020-10-09
dot icon19/11/2020
Director's details changed for Charlotte-Ann Skinner on 2020-10-09
dot icon19/11/2020
Change of details for Mr Abraham Skinner as a person with significant control on 2020-10-09
dot icon19/11/2020
Director's details changed for Mr Abraham Skinner on 2020-10-09
dot icon19/11/2020
Director's details changed for Charlotte-Ann Skinner on 2020-11-19
dot icon19/11/2020
Secretary's details changed for Charlotte-Ann Skinner on 2020-11-19
dot icon19/11/2020
Director's details changed for Mr Abraham Skinner on 2020-10-09
dot icon19/11/2020
Director's details changed for Abigail Jayne Skinner on 2020-10-09
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon05/11/2019
Director's details changed for Abigail Jayne Skinner on 2019-09-02
dot icon30/09/2019
Director's details changed for Dr Mark James Skinner on 2019-09-30
dot icon30/09/2019
Director's details changed for Dr Mark James Skinner on 2019-09-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon07/11/2018
Director's details changed for Abigail Jayne Skinner on 2016-10-02
dot icon05/10/2018
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon04/10/2018
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon20/10/2016
Secretary's details changed for Charlotte Ann Skinner on 2016-10-02
dot icon20/10/2016
Director's details changed for Charlotte Ann Skinner on 2016-10-02
dot icon20/10/2016
Director's details changed for Dr Mark James Skinner on 2016-10-02
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2015-09-15
dot icon13/10/2015
Appointment of Removed Under Section 1095 as a director on 2015-09-15
dot icon13/10/2015
Appointment of Abigail Jayne Skinner as a director on 2015-09-15
dot icon13/10/2015
Appointment of Dr Mark James Skinner as a director on 2015-09-15
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/06/2009
Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW
dot icon20/10/2008
Ad 13/10/08\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon15/10/2008
Resolutions
dot icon15/10/2008
Location of register of members
dot icon15/10/2008
Director appointed abraham skinner
dot icon15/10/2008
Director and secretary appointed charlotte ann skinner
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Appointment terminated director stephen george mabbott
dot icon01/10/2008
Appointment terminated secretary brian reid LTD.
dot icon01/10/2008
Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\
dot icon30/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
489.85K
-
0.00
444.41K
-
2022
5
507.36K
-
0.00
405.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Abraham
Director
30/09/2008 - Present
2
Skinner, Charlotte-Ann
Director
30/09/2008 - Present
5
Mabbott, Stephen George
Director
30/09/2008 - 30/09/2008
3789
Skinner, Mark James, Dr
Director
15/09/2015 - Present
4
Skinner, Abigail Jayne
Director
15/09/2015 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMAS CONTRAX LTD.

CAMAS CONTRAX LTD. is an(a) Active company incorporated on 30/09/2008 with the registered office located at C/O A9 Accountancy Ltd Elm House, Cradlehall Business Park, Inverness IV2 5GH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMAS CONTRAX LTD.?

toggle

CAMAS CONTRAX LTD. is currently Active. It was registered on 30/09/2008 .

Where is CAMAS CONTRAX LTD. located?

toggle

CAMAS CONTRAX LTD. is registered at C/O A9 Accountancy Ltd Elm House, Cradlehall Business Park, Inverness IV2 5GH.

What does CAMAS CONTRAX LTD. do?

toggle

CAMAS CONTRAX LTD. operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CAMAS CONTRAX LTD.?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-02 with no updates.